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)
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
  • GBP 21,000,000
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
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/11/2013 as it was not properly delivered.
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
  • ANNOTATION Clarification second filed TM01 for paul feeney
22 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 21,000,000
25 Nov 2015 TM01 Termination of appointment of Paul William Feeney as a director on 11 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 24/12/2015
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
  • GBP 21,000,000
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
  • GBP 13,000,000
  • ANNOTATION Replaced a replacement AR01 was registered on 19/09/2016.
21 Nov 2013 AD01 Registered office address changed from , 2 Lambeth Hill, London, EC4P 4WR on 21 November 2013