JUPITER INVESTMENT MANAGEMENT LIMITED
Company number 02949554
- Company Overview for JUPITER INVESTMENT MANAGEMENT LIMITED (02949554)
- Filing history for JUPITER INVESTMENT MANAGEMENT LIMITED (02949554)
- People for JUPITER INVESTMENT MANAGEMENT LIMITED (02949554)
- Charges for JUPITER INVESTMENT MANAGEMENT LIMITED (02949554)
- More for JUPITER INVESTMENT MANAGEMENT LIMITED (02949554)
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) |
---|---|---|---|
05 Oct 2018 | PSC05 | Change of details for Old Mutual Global Investors Holdings Limited as a person with significant control on 28 September 2018 | |
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | CONNOT | Change of name notice | |
13 Sep 2018 | AP01 | Appointment of Richard Watts as a director on 26 July 2018 | |
13 Sep 2018 | AP01 | Appointment of Ian Heslop as a director on 16 August 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Daniel John Nickols as a director on 16 August 2018 | |
12 Sep 2018 | AP01 | Appointment of Amadeo Alentorn Farre as a director on 16 August 2018 | |
12 Sep 2018 | AP03 | Appointment of Ms Michelle Vassall as a secretary on 7 August 2018 | |
12 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jul 2018 | TM01 | Termination of appointment of Mitchell Dean as a director on 29 June 2018 | |
02 Jul 2018 | TM02 | Termination of appointment of Omw Cosec Services Limited as a secretary on 29 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Mark Oscar Satchel as a director on 29 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Richard Leslie Martin Wohanka as a director on 29 June 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Jonathan Michael Little as a director on 9 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mark Oscar Satchel as a director on 9 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Miss Terrilynn Borain as a director on 20 February 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
23 Nov 2017 | AP04 | Appointment of Omw Cosec Services Limited as a secretary on 16 November 2017 | |
15 Nov 2017 | RP04TM02 | Second filing for the termination of Dean Leonard Clarke as a secretary | |
26 Oct 2017 | TM02 |
Termination of appointment of Dean Leonard Clarke as a secretary on 26 October 2017
|
|
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | AP01 | Appointment of Mr Richard Leslie Martin Wohanka as a director on 5 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Jonathan Michael Little as a director on 5 June 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from , Millennium Bridge House 2 Lambeth Hill, London, EC4V 4GG, England to Millennium Bridge House 2 Lambeth Hill London EC4P 4WR on 30 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Martin Howard Baines as a director on 4 May 2017 |