JPMORGAN EUROPEAN DISCOVERY TRUST PLC

JPMORGAN EUROPEAN DISCOVERY TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJPMORGAN EUROPEAN DISCOVERY TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02431143
    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 JPMORGAN EUROPEAN DISCOVERY TRUST PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is JPMORGAN EUROPEAN DISCOVERY TRUST PLC located?

    Registered Office Address
    60 Victoria Embankment
    EC4Y 0JP London
    Undeliverable Registered Office AddressNo

    What were the previous names of JPMORGAN EUROPEAN DISCOVERY TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    JPMORGAN EUROPEAN SMALLER COMPANIES TRUST PLCJul 08, 2010Jul 08, 2010
    JPMORGAN EUROPEAN FLEDGELING INVESTMENT TRUST PLCJul 12, 2006Jul 12, 2006
    JPMORGAN FLEMING EUROPEAN FLEDGELING INVESTMENT TRUST PLCJul 22, 2002Jul 22, 2002
    THE FLEMING EUROPEAN FLEDGELING INVESTMENT TRUST PLCMar 12, 1990Mar 12, 1990
    PRICEBALANCE PUBLIC LIMITED COMPANYOct 10, 1989Oct 10, 1989

    What are the latest accounts for JPMORGAN EUROPEAN DISCOVERY TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JPMORGAN EUROPEAN DISCOVERY TRUST PLC?

    Last Confirmation Statement Made Up ToJan 10, 2027
    Next Confirmation Statement DueJan 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2026
    OverdueNo

    What are the latest filings for JPMORGAN EUROPEAN DISCOVERY TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Christiaan Michiel Jaski as a director on Feb 09, 2026

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,638,992.165
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 13, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,644,768.415
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 13, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,646,507.765
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 13, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Jan 10, 2026 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,620,834.615
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,633,934.365
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,635,527.415
    3 pagesSH03

    Interim accounts made up to Sep 30, 2025

    37 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,605,042.065
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,618,148.715
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,599,059.065
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,601,756.015
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,580,578.265
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 22, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,587,823.915
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 22, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Full accounts made up to Mar 31, 2025

    111 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,551,287.915
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,573,823.615
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Short notice of general meeting other than an annual general meeting 23/07/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,549,574.365
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,550,102.465
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,266,169.915
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 03, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,497,622.615
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 03, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,163,280.565
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,753,144.665
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 09, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Who are the officers of JPMORGAN EUROPEAN DISCOVERY TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JPMORGAN FUNDS LIMITED
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    3
    United Kingdom
    Secretary
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC019438
    189482200001
    JASKI, Christiaan Michiel
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    NetherlandsDutch345381370001
    ROSS, Suzy Jane
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United KingdomBritish198982110003
    SARWAL, Arun Kumar
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandBritish174446350001
    VAN GELDER, Marc Christiaan
    Noodweg 34
    1213 Px Hilversum
    Hilversum
    Noodweg 34
    Netherlands
    Director
    Noodweg 34
    1213 Px Hilversum
    Hilversum
    Noodweg 34
    Netherlands
    NetherlandsDutch211497630001
    WATTERS, Sarah Jane
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandBritish284844120001
    WILL, James Robert
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    ScotlandBritish224663780001
    FLEMING INVESTMENT TRUST MANAGEMENT LIMITED
    20 Finsbury Street
    EC2Y 9AQ London
    Secretary
    20 Finsbury Street
    EC2Y 9AQ London
    3947770001
    JPMORGAN ASSET MANAGEMENT (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    70765000008
    AIREY, Elisabeth Patricia
    20 St Jamess Walk
    EC1R 0AP London
    Director
    20 St Jamess Walk
    EC1R 0AP London
    EnglandBritish107419680001
    CORDREY, Tanya Rose
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandBritish189609870001
    DAVIDSON, Anthony Beverley
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United KingdomBritish61933730002
    DOBSON, Carolan
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    ScotlandBritish154572350001
    DROSSAERT, Jacques
    23 Avenue Pere Damien
    FOREIGN 1150 Brussels
    Belgium
    Director
    23 Avenue Pere Damien
    FOREIGN 1150 Brussels
    Belgium
    Belgian62278860005
    GIFFORD, Patrick Antony Francis
    250 Randolph Avenue
    W9 1PF London
    Director
    250 Randolph Avenue
    W9 1PF London
    United KingdomBritish38029990001
    GOBBI, Luciano
    Via Mirra 7
    FOREIGN Piacenza 29100
    Italy
    Director
    Via Mirra 7
    FOREIGN Piacenza 29100
    Italy
    Italian69631050001
    GUPTA, Ashok Kumar
    20 Finsbury Street
    EC2Y 9AQ London
    Finsbury Dials
    United Kingdom
    Director
    20 Finsbury Street
    EC2Y 9AQ London
    Finsbury Dials
    United Kingdom
    EnglandBritish68708650004
    HART, Michael
    Holly Tree Barn Mewith
    High Bentham
    LA2 7AY Lancaster
    Lancashire
    Director
    Holly Tree Barn Mewith
    High Bentham
    LA2 7AY Lancaster
    Lancashire
    United KingdomBritish25693330012
    MANDUCA, Paul Victor Falzon Sant
    22 Rutland Gate
    SW7 1BB London
    Director
    22 Rutland Gate
    SW7 1BB London
    United KingdomBritish,Maltese7212170004
    MARESCOTTI, Federico
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    SwitzerlandItalian79605370001
    METZLER, Friedrich Von
    B Metzler Seel Sonh & Co
    Postfach 10 15 48
    60015 Frankfurt Am Main
    Germany
    Director
    B Metzler Seel Sonh & Co
    Postfach 10 15 48
    60015 Frankfurt Am Main
    Germany
    German10208490002
    ROTHIG, Jurgen Karl
    Kastanienweg 10b
    61440 Oseursel
    Germany
    Director
    Kastanienweg 10b
    61440 Oseursel
    Germany
    German50136850002
    SMITH, Nicholas Michael Norman
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandBritish94679950001
    ST JOHN BIRT, Michael Cameron
    49 Fontenelle
    St Lawrence
    CHANNEL
    Jersey
    Channel Islands
    Director
    49 Fontenelle
    St Lawrence
    CHANNEL
    Jersey
    Channel Islands
    British70484390001
    THORNTON, Christopher John
    Ecclesbourne Halll
    Idridgehay
    DE56 2SB Belper
    Derbyshire
    Director
    Ecclesbourne Halll
    Idridgehay
    DE56 2SB Belper
    Derbyshire
    EnglandBritish38788630001
    TWISS, Hugh Jolyon
    16 Geraldine Road
    SW18 2NT London
    Director
    16 Geraldine Road
    SW18 2NT London
    United KingdomBritish72680510001
    WHITE, Stephen Frank
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandBritish3619990002
    WROBEL, Michael Aleksander
    Saxonbury Mayfield Lane
    TN5 6JE Wadhurst
    East Sussex
    Director
    Saxonbury Mayfield Lane
    TN5 6JE Wadhurst
    East Sussex
    United KingdomBritish19590010001

    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