JUPITER UNIT TRUST MANAGERS LIMITED
Overview
Company Name | JUPITER UNIT TRUST MANAGERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02009040 |
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 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 Address | No |
What were the previous names of JUPITER UNIT TRUST MANAGERS LIMITED?
Company Name | From | Until |
---|---|---|
JUPITER MERLIN UNIT TRUST MANAGERS LIMITED | Sep 01, 1993 | Sep 01, 1993 |
MERLIN JUPITER UNIT TRUST MANAGERS LIMITED | Jul 03, 1989 | Jul 03, 1989 |
JUPITER UNIT TRUST MANAGERS LIMITED | Aug 21, 1986 | Aug 21, 1986 |
LEVELGRAPHIC LIMITED | Apr 11, 1986 | Apr 11, 1986 |
What are the latest accounts for JUPITER UNIT TRUST MANAGERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JUPITER UNIT TRUST MANAGERS LIMITED?
Last Confirmation Statement Made Up To | Dec 27, 2025 |
---|---|
Next Confirmation Statement Due | Jan 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 27, 2024 |
Overdue | No |
What are the latest filings for JUPITER UNIT TRUST MANAGERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sam Fuschillo as a director on Jul 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gaelle Pound as a director on May 20, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Termination of appointment of Philip Charles Wagstaff as a director on Jan 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 27, 2023 with updates | 4 pages | CS01 | ||
Cessation of Jupiter Asset Management Limited as a person with significant control on Dec 15, 2023 | 1 pages | PSC07 | ||
Notification of Jupiter Investment Management Group Limited as a person with significant control on Dec 15, 2023 | 2 pages | PSC02 | ||
Appointment of Mrs Jane Leach as a director on Sep 14, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Appointment of Ms Gaelle Pound as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Wendy Kelly Lazenby as a director on Sep 05, 2022 | 1 pages | TM01 | ||
Director's details changed for Mrs Paula Marion Moore on Oct 10, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Dec 27, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kirstene May Baillie as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr Dudley Mark Hewitt Skinner as a director on Sep 24, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Dec 27, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Director's details changed for Mr Philip Charles Wagstaff on Jul 31, 2019 | 2 pages | CH01 | ||
Appointment of Ms Wendy Kelly Lazenby as a director on Apr 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Rupert John Conyngham Corfield as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 27, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of JUPITER UNIT TRUST MANAGERS 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 | ||||||||||
FUSCHILLO, Sam | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | England | British | Head Of Finance | 262214620002 | ||||||||
LEACH, Jane | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | England | British | Director | 314040710001 | ||||||||
MOORE, Paula Marion | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | United Kingdom | British,Irish | Company Director | 123955820002 | ||||||||
SCHOLEFIELD, Timothy | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | United Kingdom | British | Director | 193535210001 | ||||||||
SINGH, Jasveer | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | United Kingdom | British | Director | 122139480001 | ||||||||
SKINNER, Dudley Mark Hewitt | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | United Kingdom | British | Director | 288015720001 | ||||||||
RIDOUT, Roger Haughton | Secretary | 2 Standring Rise HP3 9AY Hemel Hempstead Hertfordshire | British | 12575070001 | ||||||||||
ADDERSON, Peter Thomas Robert | Director | 1 The Chase East Horsley KT24 5DQ Leatherhead Surrey | British | Investment Manager | 4647070001 | |||||||||
ALLISON, Richard Michael Arnold | Director | Kingfishers Montreal Road Riverhead TN13 2EP Sevenoaks Kent | British | Company Director | 14877910001 | |||||||||
ASTOR, Michael Ramon Langhorne | Director | Hatley Park SG19 3HL Sandy Bedfordshire | England | British | Company Director | 1956740002 | ||||||||
BAILLIE, Kirstene May | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | England | British | Director | 203789790001 | ||||||||
BERNAYS, Richard Oliver | Director | 82 Elgin Crescent W11 2JL London | United Kingdom | British | Investment Manager | 98729980001 | ||||||||
BLAND, Richard Edward Maltby | Director | 44 Hazlewell Road SW15 6LR London | United Kingdom | British | Investment Manager | 31959600001 | ||||||||
BONHAM CARTER, Edward Henry | Director | 1 Grosvenor Place London SW1X 7JJ | United Kingdom | British | Investment Manager | 39621680001 | ||||||||
BONHAM CARTER, Edward Henry | Director | 23 Beverley Road SW13 0LX London | United Kingdom | British | Investment Manager | 39621680001 | ||||||||
BROKENSHIRE, Jonathan Peter | Director | 54 Coniston Road BR1 4JQ Bromley | British | Company Director | 57310340002 | |||||||||
CAMPBELL, James Farquhar Robin | Director | Old Cow Pastures Farmhouse OX15 5BU Hook Norton Oxfordshire | British | Financial Advisor | 84125480001 | |||||||||
CAREY, Jonathan Hugh David | Director | Weston Farmhouse Weston GU32 3NN Petersfield Hampshire | England | British | Company Director | 40325440002 | ||||||||
CARTER, Neil Jonathan | Director | 1 Grosvenor Place London SW1X 7JJ | United Kingdom | British | Company Director | 146679830001 | ||||||||
CHATFEILD-ROBERTS, John Henry | Director | Sheepwash Harby Hill Harby LE14 4DB Melton Mowbray Leicestershire | England | British | Fund Manager | 81643150001 | ||||||||
COLLINS, Adrian John Reginald | Director | 4 Campden Hill Square W8 7LB London | England | British | Investment Manager | 465730003 | ||||||||
CORFIELD, Rupert John Conyngham | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | United Kingdom | British | Company Director | 75384200002 | ||||||||
CRAIG, John Egwin | Director | Saxonbury House Frant TN3 9HJ Tunbridge Wells Kent | British | Company Director | 15697900001 | |||||||||
CREEDY, Adrian John | Director | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | England | British | Solicitor | 36566290003 | ||||||||
CROSSLEY, James Daniel | Director | 1 Grosvenor Place London SW1X 7JJ | United Kingdom | British | Company Director | 146680020001 | ||||||||
CROWTHER, Charles Worth | Director | Manor Farm Chequers Lane Fingest RG9 6QE Henley-On-Thames Oxon | British | Investment Director | 26733000001 | |||||||||
D'ALBIAC, James Charles Robert | Director | Flat A 65 Pont Street SW1X 0BD London | British | Company Director | 10374610001 | |||||||||
DAVIDSON, Gordon William | Director | 14 Ferguson Drive EH21 6XA Musselburgh East Lothian | British | Sales Director | 46387650001 | |||||||||
DUFFIELD, John Lincoln | Director | Down End House Chieveley RG20 8TG Newbury Berkshire | England | British | Company Director | 3746510002 | ||||||||
FERNANDES, Alicia Jane | Director | 4 Cholmley Gardens Mill Lane NW6 1AE London | England | British | Head Of Communications | 93606240003 | ||||||||
FONE, Michael | Director | 29 Huguenot House 19 Oxendon Street SW1Y 4EH London | British | Company Director | 21596220001 | |||||||||
GIBBS, Philip Keith Charles | Director | 35 South Eaton Place SW10 9EL London | England | British | Investment Manager | 122907420001 | ||||||||
GLYNN, Stephen Paul Berry | Director | Tanglewood Furze Lane GU35 3BQ Headley Down Hampshire | England | British | Sales Director | 70879750003 | ||||||||
HALL, Peter John | Director | Keepers TN21 9AA Old Heathfield East Sussex | British | Head Of Retail Marketing | 111440690001 |
Who are the persons with significant control of JUPITER UNIT TRUST MANAGERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jupiter Investment Management Group Limited | Dec 15, 2023 | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jupiter Asset Management Limited | Jun 30, 2016 | 70 Victoria Street SW1E 6SQ London The Zig Zag Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for JUPITER UNIT TRUST MANAGERS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 27, 2016 | Dec 27, 2016 | 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