JUPITER FUND MANAGEMENT PLC

17 officers / 24 resignations

WATT, William Geddie

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
May 1959
Appointed on
4 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6SQ £681,000

MACPHERSON, James Edward

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6SQ £681,000

BOYLAN, Siobhan Geraldine

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
5 March 2024
Resigned on
31 March 2025
Nationality
Irish
Occupation
Chief Financial Officer

Average house price in the postcode SW1E 6SQ £681,000

ARCHBOLD, Helen Grace

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
secretary
Appointed on
26 February 2024

Average house price in the postcode SW1E 6SQ £681,000

BEESLEY, Matthew Charles

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
December 1975
Appointed on
28 June 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SW1E 6SQ £681,000

NEUBERT, Suzy Anne Efua Gloria

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 March 2022
Nationality
British,Ghanaian,Irish
Occupation
Director

Average house price in the postcode SW1E 6SQ £681,000

RICHARDS, BELINDA JANE

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
1 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 6SQ £681,000

PARKIN, Christopher Graham

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
2 July 2020
Resigned on
10 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6SQ £681,000

PEASE, Nichola

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
2 March 2020
Resigned on
26 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6SQ £681,000

DANIELS, Lisa

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
secretary
Appointed on
10 October 2019
Resigned on
26 February 2024

Average house price in the postcode SW1E 6SQ £681,000

MEPHAM, WAYNE

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
3 September 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW1E 6SQ £681,000

FORMICA, Andrew James

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
1 March 2019
Resigned on
1 October 2022
Nationality
Australian,British
Occupation
Chief Executive Officer

Average house price in the postcode SW1E 6SQ £681,000

YATES, Roger Philip

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
10 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6SQ £681,000

STERNBERG, Karl Stephen

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
June 1969
Appointed on
22 July 2016
Resigned on
3 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6SQ £681,000

WILLIAMS, Polly Ann

Correspondence address
Beech Hurst Tyrrells Wood, Leatherhead, Surrey, England, KT22 8QJ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 March 2015
Resigned on
11 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT22 8QJ £2,531,000

BOND, JONATHON RODERICK ALAN

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 6SQ £681,000

BONHAM CARTER, EDWARD HENRY

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
12 March 2007
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW1E 6SQ £681,000


SINGH, JASVEER

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Secretary
Appointed on
29 August 2018
Resigned on
10 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1E 6SQ £681,000

WESTLEY, ADAM DAVID CHRISTOPHER

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Secretary
Appointed on
1 January 2018
Resigned on
29 August 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1E 6SQ £681,000

JONES, CHARLOTTE CLAIRE

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
5 September 2016
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 6SQ £681,000

MACASKILL, BRIDGET ANN

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
1 May 2015
Resigned on
21 May 2020
Nationality
BRITISH,AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1E 6SQ £681,000

SLENDEBROEK, MAARTEN FREDERIK

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
4 September 2012
Resigned on
1 March 2019
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6SQ £681,000

LITTLE, JONATHAN MICHAEL

Correspondence address
WHITE LADIES 8 BISHOPS DOWN ROAD, TUNBRIDGE WELLS, KENT, UK, TN4 8XL
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
12 September 2011
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN4 8XL £1,312,000

CREEDY, ADRIAN JOHN

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Secretary
Appointed on
19 May 2010
Resigned on
31 December 2017
Nationality
BRITISH

Average house price in the postcode SW1E 6SQ £681,000

AIREY, ELISABETH PATRICIA

Correspondence address
20 ST JAMESS WALK, LONDON, EC1R 0AP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
17 May 2010
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 0AP £700,000

TRAINER, Margaret Lorraine

Correspondence address
Green Lea East Grafton, Marlborough, Wiltshire, SN8 3DB
Role RESIGNED
director
Date of birth
March 1952
Appointed on
17 May 2010
Resigned on
16 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SN8 3DB £1,134,000

JOHNSON, PHILIP MICHAEL

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
21 October 2009
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1E 6SQ £681,000

PERRUCCIO, MATTHEW DANTE

Correspondence address
126 RUE DE LA FAISANDERIE, PARIS 75016
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
3 October 2008
Resigned on
15 April 2015
Nationality
UNITED STATES
Occupation
CEO

DUNDAS, JAMES FREDERICK TREVOR

Correspondence address
1 GROSVENOR PLACE, LONDON, SW1X 7JJ
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
30 January 2008
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

PARKIN, CHRISTOPHER GRAHAM

Correspondence address
FLAT 6, 1 STANLEY GARDENS, LONDON, W11 2ND
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
19 June 2007
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
VICE PRESIDENT PRIVATE EQUITY

Average house price in the postcode W11 2ND £1,888,000

GIBBS, Philip Keith Charles

Correspondence address
35 South Eaton Place, London, SW10 9EL
Role RESIGNED
director
Date of birth
February 1958
Appointed on
19 June 2007
Resigned on
14 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW10 9EL £449,000

WILSON, MICHAEL ARTHUR ROSS

Correspondence address
6060 KNIGHTS DRIVE, MANOTICK, ONTARIO K4M 0A2, CANADA
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
19 June 2007
Resigned on
21 May 2014
Nationality
CANADIAN/AMERICAN
Occupation
MANAGING DIRECTOR

MORRIS, RICHARD IRVING

Correspondence address
11 SHELLEY COURT, TITE STREET, LONDON, SW3 4JB
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
19 June 2007
Resigned on
19 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4JB £1,323,000

NUTT, ANTHONY

Correspondence address
1 GROSVENOR PLACE, LONDON, SW1X 7JJ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
19 June 2007
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHATFEILD-ROBERTS, JOHN HENRY

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
19 June 2007
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW1E 6SQ £681,000

HOGG, REEF TALBOT

Correspondence address
17 NAPIER PLACE, LONDON, W14 8LG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
12 March 2007
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W14 8LG £1,940,000

CREEDY, ADRIAN JOHN

Correspondence address
1 GROSVENOR PLACE, LONDON, SW1X 7JJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
12 March 2007
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

CAREY, JONATHAN HUGH DAVID

Correspondence address
1 GROSVENOR PLACE, LONDON, SW1X 7JJ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
12 March 2007
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JUPITER ASSET MANAGEMENT LIMITED

Correspondence address
1 GROSVENOR PLACE, LONDON, SW1X 7JJ
Role RESIGNED
Secretary
Appointed on
12 March 2007
Resigned on
19 May 2010
Nationality
BRITISH

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Secretary
Appointed on
9 March 2007
Resigned on
12 March 2007

Average house price in the postcode WC1X 8EB £591,000

LUCIENE JAMES LIMITED

Correspondence address
280 GRAYS INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Director
Appointed on
9 March 2007
Resigned on
12 March 2007

Average house price in the postcode WC1X 8EB £591,000


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