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) |
---|---|---|---|
22 Feb 2017 | AD01 | Registered office address changed from , Millennium Bridge House 2 Lambeth Hill, London, EC4V 4AJ to Millennium Bridge House 2 Lambeth Hill London EC4P 4WR on 22 February 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Mitchell Dean on 20 May 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
31 Oct 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 May 2013
|
|
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Sep 2016 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
|
|
01 Jul 2016 | TM01 | Termination of appointment of Jeremy Douglas Charles as a director on 30 June 2016 | |
24 Dec 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
22 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
25 Nov 2015 | TM01 |
Termination of appointment of Paul William Feeney as a director on 11 November 2015
|
|
09 Nov 2015 | AP01 | Appointment of Mr Martin Howard Baines as a director on 22 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr Richard Buxton as a director on 5 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr Warren Tonkinson as a director on 5 October 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Julian David Frederick Ide as a director on 12 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Paul Jason Roger Nathan as a director on 31 August 2015 | |
13 Aug 2015 | AAMD | Amended full accounts made up to 31 December 2014 | |
08 May 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Dec 2014 | AUD | Auditor's resignation | |
16 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | AD04 | Register(s) moved to registered office address Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
09 Sep 2014 | AP03 | Appointment of Mr Dean Leonard Clarke as a secretary on 29 August 2014 | |
09 Sep 2014 | TM02 | Termination of appointment of Katie Hall-May as a secretary on 29 August 2014 | |
30 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Nov 2013 | AD01 | Registered office address changed from , 2 Lambeth Hill, London, EC4P 4WR on 21 November 2013 |