Advanced company searchLink opens in new window

JUPITER INVESTMENT MANAGEMENT LIMITED

Company number 02949554

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2020 TM01 Termination of appointment of Ian Heslop as a director on 7 October 2020
16 Oct 2020 TM01 Termination of appointment of Daniel John Nickols as a director on 7 October 2020
16 Oct 2020 TM01 Termination of appointment of Warren Tonkinson as a director on 7 October 2020
16 Oct 2020 TM01 Termination of appointment of Amadeo Alentorn Farre as a director on 7 October 2020
16 Oct 2020 AP01 Appointment of Mr Wayne Mepham as a director on 7 October 2020
16 Oct 2020 TM01 Termination of appointment of Richard James Watts as a director on 7 October 2020
16 Oct 2020 AP01 Appointment of Ms Katharine Grace Dryer as a director on 7 October 2020
16 Oct 2020 AP01 Appointment of Mr Robert Vernon Parker as a director on 7 October 2020
29 Sep 2020 TM01 Termination of appointment of Mark Julian Gregory as a director on 28 August 2020
28 Sep 2020 AA Full accounts made up to 31 December 2019
07 Sep 2020 PSC05 Change of details for Merian Global Investors Holdings Limited as a person with significant control on 7 September 2020
07 Sep 2020 AD01 Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4P 4WR United Kingdom to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 7 September 2020
20 Aug 2020 AP01 Appointment of Mr Stephen Brian Pearson as a director on 18 August 2020
04 Jul 2020 MR04 Satisfaction of charge 029495540001 in full
04 Dec 2019 TM01 Termination of appointment of Terrilynn Borain as a director on 18 October 2019
27 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
30 Aug 2019 AP04 Appointment of Eversecretary Limited as a secretary on 15 August 2019
30 Aug 2019 TM02 Termination of appointment of Michelle Vassall as a secretary on 15 August 2019
09 Aug 2019 MR01 Registration of charge 029495540001, created on 6 August 2019
01 May 2019 AA Full accounts made up to 31 December 2018
10 Apr 2019 CH01 Director's details changed for Mr Richard Buxton on 1 March 2019
10 Apr 2019 CH01 Director's details changed for Mr Mark Julian Gregory on 1 March 2019
15 Mar 2019 AP01 Appointment of Mr Mark Julian Gregory as a director on 1 March 2019
19 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates