JPMORGAN ASIA GROWTH & INCOME PLC

JPMORGAN ASIA GROWTH & INCOME PLC

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

    Company NameJPMORGAN ASIA GROWTH & INCOME PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03374850
    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 ASIA GROWTH & INCOME PLC?

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

    Where is JPMORGAN ASIA GROWTH & INCOME PLC located?

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

    What were the previous names of JPMORGAN ASIA GROWTH & INCOME PLC?

    Previous Company Names
    Company NameFromUntil
    JPMORGAN ASIAN INVESTMENT TRUST PLCFeb 07, 2006Feb 07, 2006
    JPMORGAN FLEMING ASIAN INVESTMENT TRUST PLCFeb 13, 2002Feb 13, 2002
    THE FLEMING ASIAN INVESTMENT TRUST PLCJul 15, 1997Jul 15, 1997
    HACKPLIMCO (NO.THIRTY-NINE) PUBLIC LIMITED COMPANYMay 22, 1997May 22, 1997

    What are the latest accounts for JPMORGAN ASIA GROWTH & INCOME PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for JPMORGAN ASIA GROWTH & INCOME PLC?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for JPMORGAN ASIA GROWTH & INCOME PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2025

    99 pagesAA

    Memorandum and Articles of Association

    84 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Annual general meeting called on not less than 14 clear days notice, company continue as an investment trust. 25/02/2026
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Peter Geoffrey Moon as a director on Feb 25, 2026

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,118,820
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 26, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,074,991.75
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 06, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,104,418.75
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 06, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,116,918.75
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 06, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,728,982.75
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,771,295.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,798,194.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,840,430.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,884,290.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,893,636.75
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,933,803.25
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,987,973
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,034,342.75
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Appointment of Mr George William Edward Rogers as a director on Nov 26, 2025

    2 pagesAP01

    Appointment of Ms Bulbul Barrett as a director on Nov 26, 2025

    2 pagesAP01

    Director's details changed for Ms Kathryn Ann Mathews on Oct 16, 2025

    2 pagesCH01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,548,407
    3 pagesSH03

    Who are the officers of JPMORGAN ASIA GROWTH & INCOME 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
    AITKEN, June
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United KingdomBritish249288910001
    BARRETT, Bulbul
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandIrish343028470001
    MATHEWS, Kathryn Ann
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandBritish310079850002
    ROGERS, George William Edward
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandBritish244146700001
    STAGG, Charles Richard Vernon, Sir
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United KingdomBritish249304160001
    FLEMING INVESTMENT TRUST MANAGEMENT LIMITED
    20 Finsbury Street
    EC2Y 9AQ London
    Secretary
    20 Finsbury Street
    EC2Y 9AQ London
    3947770001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    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
    BERRY, Nicholas William
    22 Rutland Gate
    SW7 1BB London
    Director
    22 Rutland Gate
    SW7 1BB London
    British2059790001
    BUCKLEY, Dean Robert
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    EnglandBritish127381220001
    CHOYLEVA-BRYANT, Diana Gueoreva
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandBritish,Bulgarian102646880006
    CURTIS, Bronwyn Nanette
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United KingdomBritish124892570001
    DONALD, Alan, Sir
    Applebys
    Chiddingstone Causeway
    TN11 8JH Tonbridge
    Kent
    Director
    Applebys
    Chiddingstone Causeway
    TN11 8JH Tonbridge
    Kent
    British17358850001
    EVANS, Thomas Alun
    Finsbury Dials
    20 Finsbury Street
    EC2Y 9AQ London
    Director
    Finsbury Dials
    20 Finsbury Street
    EC2Y 9AQ London
    United KingdomBritish69705740001
    GIFFORD, Patrick Antony Francis
    250 Randolph Avenue
    W9 1PF London
    Director
    250 Randolph Avenue
    W9 1PF London
    United KingdomBritish38029990001
    GOULD, Ronald Jay
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United KingdomBritish19252670004
    LONG, James Martin
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandBritish9729710002
    MACLEOD, Nathaniel William Hamish, Sir
    20 York Road
    EH5 3EH Edinburgh
    Director
    20 York Road
    EH5 3EH Edinburgh
    British44489420001
    MOON, Peter Geoffrey
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandBritish212496830001
    PENN, Christopher Frederick
    Pendle Burdenshot Hill
    Worplesdon
    GU3 3RL Guildford
    Surrey
    Director
    Pendle Burdenshot Hill
    Worplesdon
    GU3 3RL Guildford
    Surrey
    EnglandBritish47449870001
    SCOTT, Francis Alexander
    Matson Ground
    LA23 2NH Windermere
    Cumbria
    Director
    Matson Ground
    LA23 2NH Windermere
    Cumbria
    EnglandBritish92324720001
    SYKES, Andrew Francis
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandBritish26855270003
    WILSON, Ian Ramsay
    4 West Hemming Street
    DD8 2PU Letham By Forfar
    Angus
    Director
    4 West Hemming Street
    DD8 2PU Letham By Forfar
    Angus
    ScotlandBritish107923480001
    YUEH, Linda, Dr
    20 Finsbury Street
    EC2Y 9AQ London
    Finsbury Dials
    Director
    20 Finsbury Street
    EC2Y 9AQ London
    Finsbury Dials
    United KingdomUnited Kingdom167273460001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004790001

    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