JUPITER ASSET MANAGEMENT LIMITED

JUPITER ASSET MANAGEMENT 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 ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02036243
    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 ASSET MANAGEMENT LIMITED?

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

    Where is JUPITER ASSET MANAGEMENT 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 ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUPITER TYNDALL MERLIN LIMITEDJan 13, 1992Jan 13, 1992
    JUPITER TARBUTT MERLIN LIMITEDJun 01, 1989Jun 01, 1989
    JUPITER TARBUTT LIMITEDDec 03, 1986Dec 03, 1986
    OPENORBIT LIMITEDJul 11, 1986Jul 11, 1986

    What are the latest accounts for JUPITER ASSET MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JUPITER ASSET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 27, 2026
    Next Confirmation Statement DueJan 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2025
    OverdueNo

    What are the latest filings for JUPITER ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Piers Adrian Carlyle Hillier as a director on Feb 19, 2026

    2 pagesAP01

    Termination of appointment of Kiranpal Kaur Nandra-Koehrer as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Dec 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Adam Robert Morgan as a director on Sep 11, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Confirmation statement made on Dec 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Nicholas Owen as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Alison Joanne Hollingshead as a director on May 20, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Appointment of Helen Grace Archbold as a secretary on Feb 26, 2024

    2 pagesAP03

    Termination of appointment of Lisa Daniels as a secretary on Feb 26, 2024

    1 pagesTM02

    Confirmation statement made on Dec 27, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Kiranpal Kaur Nandra-Koehrer as a director on Jun 19, 2023

    2 pagesAP01

    Appointment of Mr Matthew Adam Robert Morgan as a director on Jun 19, 2023

    2 pagesAP01

    Termination of appointment of Matthew Charles Beesley as a director on Jun 19, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on Dec 27, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Alison Joanne Hollingshead as a director on Sep 27, 2022

    2 pagesAP01

    Appointment of Ms Tracey Kinsella as a director on Sep 27, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Termination of appointment of Katharine Grace Dryer as a director on May 26, 2022

    1 pagesTM01

    Appointment of Mr Matthew Charles Beesley as a director on Jan 10, 2022

    2 pagesAP01

    Termination of appointment of Stephen Brian Pearson as a director on Jan 10, 2022

    1 pagesTM01

    Confirmation statement made on Dec 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Who are the officers of JUPITER ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHBOLD, Helen Grace
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Secretary
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    319861840001
    HILLIER, Piers Adrian Carlyle
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritish158722480001
    KINSELLA, Tracey
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritish301020920001
    MEPHAM, Wayne
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritish152044870001
    OWEN, Thomas Nicholas
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritish324701990001
    CREEDY, Adrian John
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Secretary
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    193009140001
    DANIELS, Lisa
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Secretary
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    275983950001
    RIDOUT, Roger Haughton
    2 Standring Rise
    HP3 9AY Hemel Hempstead
    Hertfordshire
    Secretary
    2 Standring Rise
    HP3 9AY Hemel Hempstead
    Hertfordshire
    British12575070001
    SINGH, Jasveer
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Secretary
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    220638280001
    JUPITER ADMINISTRATION SERVICES LTD
    1 Grosvenor Place
    SW1X 7JJ London
    Secretary
    1 Grosvenor Place
    SW1X 7JJ London
    63992590001
    ADDERSON, Peter Thomas Robert
    1 The Chase
    East Horsley
    KT24 5DQ Leatherhead
    Surrey
    Director
    1 The Chase
    East Horsley
    KT24 5DQ Leatherhead
    Surrey
    British4647070001
    ALLISON, Richard Michael Arnold
    Kingfishers Montreal Road
    Riverhead
    TN13 2EP Sevenoaks
    Kent
    Director
    Kingfishers Montreal Road
    Riverhead
    TN13 2EP Sevenoaks
    Kent
    British14877910001
    ASTOR, Michael Ramon Langhorne
    Hatley Park
    SG19 3HL Sandy
    Bedfordshire
    Director
    Hatley Park
    SG19 3HL Sandy
    Bedfordshire
    EnglandBritish1956740002
    BAKER, Simon John Donne
    Adstean Cottage
    Funtingdon
    PO18 9DN Chichester
    West Sussex
    Director
    Adstean Cottage
    Funtingdon
    PO18 9DN Chichester
    West Sussex
    British40213640001
    BEESLEY, Matthew Charles
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritish87336750004
    BERNAYS, Richard Oliver
    82 Elgin Crescent
    W11 2JL London
    Director
    82 Elgin Crescent
    W11 2JL London
    United KingdomBritish98729980001
    BEZALEL, Ariel Meir
    Lyndhurst Gardens
    Finchley
    N3 1TD London
    76
    Director
    Lyndhurst Gardens
    Finchley
    N3 1TD London
    76
    British137098550001
    BLAND, Richard Edward Maltby
    44 Hazlewell Road
    SW15 6LR London
    Director
    44 Hazlewell Road
    SW15 6LR London
    United KingdomBritish31959600001
    BONHAM CARTER, Edward Henry
    1 Grosvenor Place
    London
    SW1X 7JJ
    Director
    1 Grosvenor Place
    London
    SW1X 7JJ
    United KingdomBritish39621680001
    BOOTH, Kevin Kenneth
    87 Bluntswood Road
    RH16 1ND Haywards Heath
    West Sussex
    Director
    87 Bluntswood Road
    RH16 1ND Haywards Heath
    West Sussex
    United KingdomBritish75805940001
    BOYD, Samantha Jane
    Trefoil Road
    SW18 2EG London
    37
    Director
    Trefoil Road
    SW18 2EG London
    37
    British113968820003
    BURNS, Oliver
    32 Bushnell Road
    SW17 8QP London
    Director
    32 Bushnell Road
    SW17 8QP London
    British80106900003
    BUTT, Philip Alan
    91 West Lane
    SE16 4PA London
    Director
    91 West Lane
    SE16 4PA London
    British809390001
    CAMPBELL, James Farquhar Robin
    Old Cow Pastures Farmhouse
    OX15 5BU Hook Norton
    Oxfordshire
    Director
    Old Cow Pastures Farmhouse
    OX15 5BU Hook Norton
    Oxfordshire
    British84125480001
    CAMPBELL, Thomas Albert
    Chartcote Goodley Stock Road
    Crockham Hill
    TN8 6TA Edenbridge
    Kent
    Director
    Chartcote Goodley Stock Road
    Crockham Hill
    TN8 6TA Edenbridge
    Kent
    British47629340002
    CANNON, Lawrence
    Lark Rise
    Swanborough
    BN7 3PJ Lewes
    East Sussex
    Director
    Lark Rise
    Swanborough
    BN7 3PJ Lewes
    East Sussex
    British70327530001
    CAREY, Jonathan Hugh David
    1 Grosvenor Place
    London
    SW1X 7JJ
    Director
    1 Grosvenor Place
    London
    SW1X 7JJ
    EnglandBritish40325440002
    CAZALET, Victor Anthony
    Windsor Court
    Moscow Road
    W2 4SN London
    33
    United Kingdom
    Director
    Windsor Court
    Moscow Road
    W2 4SN London
    33
    United Kingdom
    EnglandBritish73208430003
    CHATFEILD-ROBERTS, John Henry
    1 Grosvenor Place
    London
    SW1X 7JJ
    Director
    1 Grosvenor Place
    London
    SW1X 7JJ
    EnglandBritish81643150001
    CHISHOLM, Colin
    Lampern House
    Owlpen
    GL11 5BX Dursley
    Gloucestershire
    Director
    Lampern House
    Owlpen
    GL11 5BX Dursley
    Gloucestershire
    United KingdomBritish71130790003
    CLARK, Andrew Peter
    Kinnerton Street
    SW1X 8ED London
    85
    United Kingdom
    Director
    Kinnerton Street
    SW1X 8ED London
    85
    United Kingdom
    United KingdomBritish228501970001
    CLIFF, Kenneth Stanley
    14 Oak Grove
    SG13 8AT Hertford
    Hertfordshire
    Director
    14 Oak Grove
    SG13 8AT Hertford
    Hertfordshire
    British15050370001
    COLLINS, Adrian John Reginald
    4 Campden Hill Square
    W8 7LB London
    Director
    4 Campden Hill Square
    W8 7LB London
    EnglandBritish465730003
    CORFIELD, Rupert John Conyngham
    Sparsholt
    OX12 9PJ Wantage
    Eastmanton House
    Oxfordshire
    Director
    Sparsholt
    OX12 9PJ Wantage
    Eastmanton House
    Oxfordshire
    United KingdomBritish75384200002
    CRAIG, John Egwin
    Saxonbury House
    Frant
    TN3 9HJ Tunbridge Wells
    Kent
    Director
    Saxonbury House
    Frant
    TN3 9HJ Tunbridge Wells
    Kent
    British15697900001

    Who are the persons with significant control of JUPITER ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number792030
    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 ASSET MANAGEMENT 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