JUPITER UNIT TRUST MANAGERS LIMITED

JUPITER UNIT TRUST MANAGERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJUPITER UNIT TRUST MANAGERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02009040
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JUPITER UNIT TRUST MANAGERS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is JUPITER UNIT TRUST MANAGERS LIMITED located?

    Registered Office Address
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JUPITER UNIT TRUST MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUPITER MERLIN UNIT TRUST MANAGERS LIMITEDSep 01, 1993Sep 01, 1993
    MERLIN JUPITER UNIT TRUST MANAGERS LIMITEDJul 03, 1989Jul 03, 1989
    JUPITER UNIT TRUST MANAGERS LIMITEDAug 21, 1986Aug 21, 1986
    LEVELGRAPHIC LIMITEDApr 11, 1986Apr 11, 1986

    What are the latest accounts for JUPITER UNIT TRUST MANAGERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for JUPITER UNIT TRUST MANAGERS LIMITED?

    Last Confirmation Statement Made Up ToDec 27, 2025
    Next Confirmation Statement DueJan 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2024
    OverdueNo

    What are the latest filings for JUPITER UNIT TRUST MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Sam Fuschillo as a director on Jul 05, 2024

    2 pagesAP01

    Termination of appointment of Gaelle Pound as a director on May 20, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Philip Charles Wagstaff as a director on Jan 05, 2024

    1 pagesTM01

    Confirmation statement made on Dec 27, 2023 with updates

    4 pagesCS01

    Cessation of Jupiter Asset Management Limited as a person with significant control on Dec 15, 2023

    1 pagesPSC07

    Notification of Jupiter Investment Management Group Limited as a person with significant control on Dec 15, 2023

    2 pagesPSC02

    Appointment of Mrs Jane Leach as a director on Sep 14, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of Ms Gaelle Pound as a director on Feb 08, 2023

    2 pagesAP01

    Confirmation statement made on Dec 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Wendy Kelly Lazenby as a director on Sep 05, 2022

    1 pagesTM01

    Director's details changed for Mrs Paula Marion Moore on Oct 10, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Dec 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kirstene May Baillie as a director on Nov 29, 2021

    1 pagesTM01

    Appointment of Mr Dudley Mark Hewitt Skinner as a director on Sep 24, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Dec 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Director's details changed for Mr Philip Charles Wagstaff on Jul 31, 2019

    2 pagesCH01

    Appointment of Ms Wendy Kelly Lazenby as a director on Apr 09, 2020

    2 pagesAP01

    Termination of appointment of Rupert John Conyngham Corfield as a director on Jan 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 27, 2019 with no updates

    3 pagesCS01

    Who are the officers of JUPITER UNIT TRUST MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUPITER ASSET MANAGEMENT LIMITED
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Secretary
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Identification TypeUK Limited Company
    Registration Number2036243
    46510320002
    FUSCHILLO, Sam
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritishHead Of Finance262214620002
    LEACH, Jane
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritishDirector314040710001
    MOORE, Paula Marion
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    United KingdomBritish,IrishCompany Director123955820002
    SCHOLEFIELD, Timothy
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    United KingdomBritishDirector193535210001
    SINGH, Jasveer
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    United KingdomBritishDirector122139480001
    SKINNER, Dudley Mark Hewitt
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    United KingdomBritishDirector288015720001
    RIDOUT, Roger Haughton
    2 Standring Rise
    HP3 9AY Hemel Hempstead
    Hertfordshire
    Secretary
    2 Standring Rise
    HP3 9AY Hemel Hempstead
    Hertfordshire
    British12575070001
    ADDERSON, Peter Thomas Robert
    1 The Chase
    East Horsley
    KT24 5DQ Leatherhead
    Surrey
    Director
    1 The Chase
    East Horsley
    KT24 5DQ Leatherhead
    Surrey
    BritishInvestment Manager4647070001
    ALLISON, Richard Michael Arnold
    Kingfishers Montreal Road
    Riverhead
    TN13 2EP Sevenoaks
    Kent
    Director
    Kingfishers Montreal Road
    Riverhead
    TN13 2EP Sevenoaks
    Kent
    BritishCompany Director14877910001
    ASTOR, Michael Ramon Langhorne
    Hatley Park
    SG19 3HL Sandy
    Bedfordshire
    Director
    Hatley Park
    SG19 3HL Sandy
    Bedfordshire
    EnglandBritishCompany Director1956740002
    BAILLIE, Kirstene May
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritishDirector203789790001
    BERNAYS, Richard Oliver
    82 Elgin Crescent
    W11 2JL London
    Director
    82 Elgin Crescent
    W11 2JL London
    United KingdomBritishInvestment Manager98729980001
    BLAND, Richard Edward Maltby
    44 Hazlewell Road
    SW15 6LR London
    Director
    44 Hazlewell Road
    SW15 6LR London
    United KingdomBritishInvestment Manager31959600001
    BONHAM CARTER, Edward Henry
    1 Grosvenor Place
    London
    SW1X 7JJ
    Director
    1 Grosvenor Place
    London
    SW1X 7JJ
    United KingdomBritishInvestment Manager39621680001
    BONHAM CARTER, Edward Henry
    23 Beverley Road
    SW13 0LX London
    Director
    23 Beverley Road
    SW13 0LX London
    United KingdomBritishInvestment Manager39621680001
    BROKENSHIRE, Jonathan Peter
    54 Coniston Road
    BR1 4JQ Bromley
    Director
    54 Coniston Road
    BR1 4JQ Bromley
    BritishCompany Director57310340002
    CAMPBELL, James Farquhar Robin
    Old Cow Pastures Farmhouse
    OX15 5BU Hook Norton
    Oxfordshire
    Director
    Old Cow Pastures Farmhouse
    OX15 5BU Hook Norton
    Oxfordshire
    BritishFinancial Advisor84125480001
    CAREY, Jonathan Hugh David
    Weston Farmhouse
    Weston
    GU32 3NN Petersfield
    Hampshire
    Director
    Weston Farmhouse
    Weston
    GU32 3NN Petersfield
    Hampshire
    EnglandBritishCompany Director40325440002
    CARTER, Neil Jonathan
    1 Grosvenor Place
    London
    SW1X 7JJ
    Director
    1 Grosvenor Place
    London
    SW1X 7JJ
    United KingdomBritishCompany Director146679830001
    CHATFEILD-ROBERTS, John Henry
    Sheepwash
    Harby Hill Harby
    LE14 4DB Melton Mowbray
    Leicestershire
    Director
    Sheepwash
    Harby Hill Harby
    LE14 4DB Melton Mowbray
    Leicestershire
    EnglandBritishFund Manager81643150001
    COLLINS, Adrian John Reginald
    4 Campden Hill Square
    W8 7LB London
    Director
    4 Campden Hill Square
    W8 7LB London
    EnglandBritishInvestment Manager465730003
    CORFIELD, Rupert John Conyngham
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    United KingdomBritishCompany Director75384200002
    CRAIG, John Egwin
    Saxonbury House
    Frant
    TN3 9HJ Tunbridge Wells
    Kent
    Director
    Saxonbury House
    Frant
    TN3 9HJ Tunbridge Wells
    Kent
    BritishCompany Director15697900001
    CREEDY, Adrian John
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritishSolicitor36566290003
    CROSSLEY, James Daniel
    1 Grosvenor Place
    London
    SW1X 7JJ
    Director
    1 Grosvenor Place
    London
    SW1X 7JJ
    United KingdomBritishCompany Director146680020001
    CROWTHER, Charles Worth
    Manor Farm Chequers Lane
    Fingest
    RG9 6QE Henley-On-Thames
    Oxon
    Director
    Manor Farm Chequers Lane
    Fingest
    RG9 6QE Henley-On-Thames
    Oxon
    BritishInvestment Director26733000001
    D'ALBIAC, James Charles Robert
    Flat A
    65 Pont Street
    SW1X 0BD London
    Director
    Flat A
    65 Pont Street
    SW1X 0BD London
    BritishCompany Director10374610001
    DAVIDSON, Gordon William
    14 Ferguson Drive
    EH21 6XA Musselburgh
    East Lothian
    Director
    14 Ferguson Drive
    EH21 6XA Musselburgh
    East Lothian
    BritishSales Director46387650001
    DUFFIELD, John Lincoln
    Down End House
    Chieveley
    RG20 8TG Newbury
    Berkshire
    Director
    Down End House
    Chieveley
    RG20 8TG Newbury
    Berkshire
    EnglandBritishCompany Director3746510002
    FERNANDES, Alicia Jane
    4 Cholmley Gardens
    Mill Lane
    NW6 1AE London
    Director
    4 Cholmley Gardens
    Mill Lane
    NW6 1AE London
    EnglandBritishHead Of Communications93606240003
    FONE, Michael
    29 Huguenot House
    19 Oxendon Street
    SW1Y 4EH London
    Director
    29 Huguenot House
    19 Oxendon Street
    SW1Y 4EH London
    BritishCompany Director21596220001
    GIBBS, Philip Keith Charles
    35 South Eaton Place
    SW10 9EL London
    Director
    35 South Eaton Place
    SW10 9EL London
    EnglandBritishInvestment Manager122907420001
    GLYNN, Stephen Paul Berry
    Tanglewood
    Furze Lane
    GU35 3BQ Headley Down
    Hampshire
    Director
    Tanglewood
    Furze Lane
    GU35 3BQ Headley Down
    Hampshire
    EnglandBritishSales Director70879750003
    HALL, Peter John
    Keepers
    TN21 9AA Old Heathfield
    East Sussex
    Director
    Keepers
    TN21 9AA Old Heathfield
    East Sussex
    BritishHead Of Retail Marketing111440690001

    Who are the persons with significant control of JUPITER UNIT TRUST MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Dec 15, 2023
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00792030
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Jun 30, 2016
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2036243
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for JUPITER UNIT TRUST MANAGERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 27, 2016Dec 27, 2016The 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