JUPITER ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
09/09/149 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JUPITER ASSET MANAGEMENT LIMITED / 20/08/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HENRY BOHAM CARTER / 29/08/2014

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1322 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL JOHNSON / 26/04/2013

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1229 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID INGLES

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIETTE HOME

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW KING

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN VAN MAAREN

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE GRAY

View Document

20/10/1120 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HENRY BOHAM CARTER / 17/05/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CAROL GRAY / 14/01/2010

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENSON

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED PHILIP MICHAEL JOHNSON

View Document

01/10/091 October 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED GILLIAN LEIGH VAN MAAREN

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN CAREY

View Document

06/05/086 May 2008 DIRECTOR APPOINTED JULIETTE CLAIRE HOME

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 AUDITOR'S RESIGNATION

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: IGHTSBRIDGE HOUSE, 197 KNIGHTSBRIDGE, LONDON, SW7 1RB

View Document

26/08/9826 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/972 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/972 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/10/9420 October 1994 COMPANY NAME CHANGED TYNDALL CORPORATE SERVICES LIMIT ED CERTIFICATE ISSUED ON 21/10/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/09/937 September 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

24/12/9224 December 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 NEW SECRETARY APPOINTED

View Document

23/06/9223 June 1992 SECRETARY RESIGNED

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: BUCKLERSBURY, LONDON, EC4N 8DA

View Document

23/10/9123 October 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

28/08/9128 August 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

17/12/9017 December 1990 DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/12/9010 December 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

04/08/894 August 1989 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/893 July 1989 COMPANY NAME CHANGED TYNDALL SECURITIES LIMITED CERTIFICATE ISSUED ON 04/07/89

View Document

13/06/8913 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/05/8924 May 1989 EXEMPTION FROM APPOINTING AUDITORS 100687

View Document

24/05/8924 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

24/05/8924 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/888 September 1988 REGISTERED OFFICE CHANGED ON 08/09/88 FROM: -24 CHISWELL STREET, LONDON, EC1Y 4TU

View Document

02/06/872 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/8729 April 1987 COMPANY NAME CHANGED GALLANTBULK LIMITED CERTIFICATE ISSUED ON 29/04/87

View Document

22/04/8722 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8722 April 1987 REGISTERED OFFICE CHANGED ON 22/04/87 FROM: BACHES STREET, LONDON, N1 6EE

View Document

10/03/8710 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company