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)
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
  • RES15 ‐ Change company name resolution on 2018-09-21
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
  • ANNOTATION Clarification a second filed TM02 was registered on 15/11/2017
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