JUPITER INVESTMENT MANAGEMENT GROUP LIMITED
Overview
| Company Name | JUPITER INVESTMENT MANAGEMENT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00792030 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JUPITER INVESTMENT MANAGEMENT GROUP LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is JUPITER INVESTMENT MANAGEMENT GROUP LIMITED located?
| Registered Office Address | The Zig Zag Building 70 Victoria Street SW1E 6SQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JUPITER INVESTMENT MANAGEMENT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| JUPITER INTERNATIONAL GROUP PLC | Dec 13, 1995 | Dec 13, 1995 |
| JUPITER TYNDALL GROUP PLC. | Sep 27, 1991 | Sep 27, 1991 |
| JUPITER TARBUTT MERLIN HOLDINGS PLC | Apr 03, 1991 | Apr 03, 1991 |
| VANTAGE SECURITIES PUBLIC LIMITED COMPANY | Feb 14, 1964 | Feb 14, 1964 |
What are the latest accounts for JUPITER INVESTMENT MANAGEMENT GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JUPITER INVESTMENT MANAGEMENT GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2026 |
| Overdue | No |
What are the latest filings for JUPITER INVESTMENT MANAGEMENT GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 05, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Helen Grace Archbold as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lisa Jane Daniels as a director on Feb 26, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sam Paul Fuschillo as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anna Nicole Kurzon as a director on Dec 06, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Appointment of Ms Lisa Jane Daniels as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jasveer Singh as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Anna Nicole Kurzon as a director on Sep 04, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alex James Sargent as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||
Notification of Knightsbridge Asset Management Limited as a person with significant control on Jun 30, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Oct 11, 2018 | 2 pages | PSC09 | ||
Who are the officers of JUPITER INVESTMENT MANAGEMENT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JUPITER ASSET MANAGEMENT LIMITED | Secretary | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England |
| 46510320002 | ||||||||||
| ARCHBOLD, Helen Grace | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | England | British | 263558100001 | |||||||||
| FUSCHILLO, Sam | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | England | British | 262214620002 | |||||||||
| ROWSON, Simon Andrew | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | England | British | 243624980001 | |||||||||
| ADDERSON, Peter Thomas Robert | Director | 1 The Chase East Horsley KT24 5DQ Leatherhead Surrey | British | 4647070001 | ||||||||||
| ASTOR, Michael Ramon Langhorne | Director | Hatley Park SG19 3HL Sandy Bedfordshire | England | British | 1956740002 | |||||||||
| BERNAYS, Richard Oliver | Director | 82 Elgin Crescent W11 2JL London | United Kingdom | British | 98729980001 | |||||||||
| BONHAM CARTER, Edward Henry | Director | 1 Grosvenor Place London SW1X 7JJ | United Kingdom | British | 39621680001 | |||||||||
| CAREY, Jonathan Hugh David | Director | 1 Grosvenor Place London SW1X 7JJ | England | British | 40325440002 | |||||||||
| CHATFEILD-ROBERTS, John Henry | Director | Sheepwash Harby Hill Harby LE14 4DB Melton Mowbray Leicestershire | England | British | 81643150001 | |||||||||
| CRAIG, John Egwin | Director | Saxonbury House Frant TN3 9HJ Tunbridge Wells Kent | British | 15697900001 | ||||||||||
| CRAWFORD, Christopher Leslie | Director | 39 St Georges Square SW1V 3QN London Flat 1 | New Zealander | 117426250002 | ||||||||||
| CREEDY, Adrian John | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | England | British | 36566290003 | |||||||||
| CREPIN, Pascal Philippe | Director | Weisskirchenerstrasse 98 Oberursel FOREIGN 61440 Germany | German | 72033390001 | ||||||||||
| CROWTHER, Charles Worth | Director | Manor Farm Chequers Lane Fingest RG9 6QE Henley-On-Thames Oxon | British | 26733000001 | ||||||||||
| D'ALBIAC, James Charles Robert | Director | Flat A 65 Pont Street SW1X 0BD London | British | 10374610001 | ||||||||||
| DANIELS, Lisa Jane | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | United Kingdom | British | 284954480001 | |||||||||
| DARWALL, Alexander Frederick Clifford | Director | Sandridge Park Sandridge SN12 7QU Melksham Wiltshire | British | 100140940001 | ||||||||||
| DIETZ, Christopher Paul Detlev, Dr | Director | Altmuehlstr 3 Wiesbaden Hessen 65207 Germany | German | 116951510001 | ||||||||||
| DUFFIELD, John Lincoln | Director | Down End House Chieveley RG20 8TG Newbury Berkshire | England | British | 3746510002 | |||||||||
| EAST, Jonathan Mark Gethyn | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | United Kingdom | British | 207655380001 | |||||||||
| FROWEIN, Dietrich Kurt | Director | Neue Mainzer Strasse 32-36 60311 60311 Frankfurt Hessen Germany | German | 47174420001 | ||||||||||
| GIBBS, Philip Keith Charles | Director | 35 South Eaton Place SW10 9EL London | England | British | 122907420001 | |||||||||
| HEATHCOAT AMORY, Michael Fitzgerald | Director | 2 Montrose Court Exhibition Road SW7 2QH London | Uk | British | 44246540007 | |||||||||
| HEATHCOAT AMORY, Michael Fitzgerald | Director | 2 Montrose Court Exhibition Road SW7 2QH London | Uk | British | 44246540007 | |||||||||
| HILLGARTH, Tristan Patrick Alan | Director | 66 Bedford Gardens W8 7EH London | United Kingdom | British | 44743540001 | |||||||||
| HOCKMANN, Heinz Josef | Director | Karlsbader Straase 2a 61130 Nidderau Erbstadt Germany | German | 43925120001 | ||||||||||
| HOGG, Reef Talbot | Director | 17 Napier Place W14 8LG London | United Kingdom | British | 57671420002 | |||||||||
| HUGGER, Guenter | Director | Aufder Schwell 10 Benshem D-64625 Germany | German | 91769890001 | ||||||||||
| INGLES, David | Director | 12 The Byeway WD3 1JW Rickmansworth Hertfordshire | England | British | 126621630001 | |||||||||
| JOHNSON, Philip Michael | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | England | British | 146808350002 | |||||||||
| KASSOW, Achim, Dr | Director | Falkensteiner Strasse 16 FOREIGN 60322 Frankfurt Germany | German | 105296840002 | ||||||||||
| KOHLHAUSSEN, Martin John Henrich | Director | Neue Mainzer Strasse 32-36 Frankfurt Hessen 60311 Germany | German | 47174430002 | ||||||||||
| KRUMMER, Renate, Dr | Director | Kettenhofweg 124a FOREIGN Frankfurt D-60325 Germany | German | 111630200001 | ||||||||||
| KURZON, Anna Nicole | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | England | British | 200386780001 |
Who are the persons with significant control of JUPITER INVESTMENT MANAGEMENT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Knightsbridge Asset Management Limited | Jun 30, 2016 | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for JUPITER INVESTMENT MANAGEMENT GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 05, 2017 | Apr 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0