JUPITER INVESTMENT TRUST LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/02/2426 February 2024 Appointment of Helen Grace Archbold as a director on 2024-02-26

View Document

26/02/2426 February 2024 Termination of appointment of Lisa Jane Daniels as a director on 2024-02-26

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Sam Paul Fuschillo as a director on 2022-12-19

View Document

15/12/2215 December 2022 Termination of appointment of Anna Nicole Kurzon as a director on 2022-12-06

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/07/215 July 2021 Appointment of Ms Lisa Jane Daniels as a director on 2021-06-30

View Document

05/07/215 July 2021 Termination of appointment of Jasveer Singh as a director on 2021-06-30

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MS ANNA NICOLE KURZON

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX SARGENT

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

11/10/1811 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2018

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUPITER INVESTMENT MANAGEMENT GROUP LIMITED

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EAST

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR SIMON ANDREW ROWSON

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CREEDY

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR JASVEER SINGH

View Document

21/10/1621 October 2016 COMPANY NAME CHANGED THE KNIGHTSBRIDGE TRUST LIMITED CERTIFICATE ISSUED ON 21/10/16

View Document

21/10/1621 October 2016 STATEMENT OF FACT

View Document

21/10/1621 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JONATHAN MARK GETHYN EAST

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM JUPITER ASSET MANAGEMENT LIMITED 1 GROSVENOR PLACE LONDON SW1X 7JJ

View Document

04/01/164 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JUPITER ASSET MANAGEMENT LIMITED / 04/01/2016

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR REEF HOGG

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR ALEX JAMES SARGENT

View Document

16/02/1516 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JUPITER ASSET MANAGEMENT LIMITED / 09/02/2015

View Document

16/02/1516 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Document

06/03/136 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN CREEDY / 17/05/2010

View Document

05/03/105 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED PHILIP MICHAEL JOHNSON

View Document

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

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/10/086 October 2008 ADOPT ARTICLES 30/09/2008

View Document

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

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED JOHN CHRISTOPHER STEVENSON

View Document

07/05/087 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

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

View Document

12/04/9912 April 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: KNIGHTSBRIDGE HOUSE 197 KNIGHTSBRIDGE LONDON SW7 1RB

View Document

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

View Document

22/09/9822 September 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/10/9712 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 EXEMPTION FROM APPOINTING AUDITORS 09/02/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/09/9423 September 1994 ALTER MEM AND ARTS 28/07/94

View Document

23/09/9423 September 1994 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/09/9423 September 1994 REREGISTRATION PLC-PRI 28/07/94

View Document

22/09/9422 September 1994 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/09/9422 September 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: 100 FETTER LANE LONDON EC4A 1DD

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9323 February 1993 NEW SECRETARY APPOINTED

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/02/9316 February 1993 COMPANY NAME CHANGED INCOMEROLE PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 16/02/93

View Document

09/02/939 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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