Advanced company searchLink opens in new window

JUPITER FUND MANAGERS LIMITED

Company number 10964590

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)
15 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-05
15 Feb 2021 NM06 Change of name with request to seek comments from relevant body
15 Feb 2021 CONNOT Change of name notice
21 Dec 2020 AP01 Appointment of Mr Jasveer Singh as a director on 14 December 2020
21 Dec 2020 TM01 Termination of appointment of Nicola Stronach as a director on 14 December 2020
21 Dec 2020 AP01 Appointment of Ms Wendy Kelly Lazenby as a director on 14 December 2020
21 Dec 2020 AP01 Appointment of Mrs Paula Marion Moore as a director on 14 December 2020
26 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
28 Sep 2020 AA Full accounts made up to 31 December 2019
08 Sep 2020 PSC05 Change of details for Meridian 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 EC4V 4GG United Kingdom to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 7 September 2020
20 Aug 2020 AP01 Appointment of Mr Philip Charles Wagstaff as a director on 17 August 2020
22 Jul 2020 TM01 Termination of appointment of Robert James as a director on 1 July 2020
13 Jan 2020 TM01 Termination of appointment of Jessica Brescia as a director on 31 December 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
08 May 2019 AA Full accounts made up to 31 December 2018
19 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 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
26 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
25 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 8,000,001.00