JESSOP FUND MANAGERS LIMITED
Overview
| Company Name | JESSOP FUND MANAGERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05768993 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JESSOP FUND MANAGERS LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is JESSOP FUND MANAGERS LIMITED located?
| Registered Office Address | 6th Floor 65 Gresham Street EC2V 7NQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JESSOP FUND MANAGERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for JESSOP FUND MANAGERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Christopher Addenbrooke as a director on Feb 03, 2022 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 17, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Link Asset Services (Holdings) Limited as a person with significant control on Mar 05, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Karl Joseph Midl as a director on Mar 18, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Addenbrooke as a director on Mar 11, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Stephen Boyling as a director on Mar 11, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 17 pages | AA | ||||||||||
Termination of appointment of Peter Hugh Smith as a director on Jul 05, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 17 pages | AA | ||||||||||
Current accounting period extended from May 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Hugh Smith on Oct 13, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Benjamin Hammond on Oct 13, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Stephen Boyling on Oct 13, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of JESSOP FUND MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LINK GROUP CORPORATE SECRETARY LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239784340001 | ||||||||||
| HAMMOND, Benjamin | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | England | British | 202668770001 | |||||||||
| MIDL, Karl Joseph | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | British | 108256450004 | |||||||||
| BAILEY, Stephen | Secretary | Cavendish Road Heaton Mersey SK4 3DN Stockport 32 England And Wales United Kingdom | 188590220001 | |||||||||||
| BARKER, Steven James | Secretary | Rochester Row SW1P 1QT London 17 | 190322750001 | |||||||||||
| BIRKETT, Timothy Lloyd | Secretary | 17 Padstow Drive Bramhall SK7 2HU Stockport Cheshire | British | 99698140001 | ||||||||||
| COLLINS, Richard Hawke | Secretary | Halland Road GL53 0DJ Cheltenham 5 Gloucestershire United Kingdom | 152998560001 | |||||||||||
| GLEDHILL, Stephen | Secretary | Knighton Drive Four Oaks B74 4QP Sutton Coldfield 18 West Midlands United Kingdom | 174673930001 | |||||||||||
| SHEFFIELD, Anne Louise | Secretary | Flat 15 The Design Works 93-99 Goswell Road EC1V 7EY London | British | 85634660002 | ||||||||||
| BEACH SECRETARIES LIMITED | Secretary | 100 Fetter Lane EC4A 1BN London | 76729800001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 135207160001 | ||||||||||
| UU SECRETARIAT LIMITED | Secretary | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey WA5 3LP Warrington | 94063410003 | |||||||||||
| ADAMS, Andrea | Director | 9 Beech Drive Whalley BB7 9RA Clitheroe Lancashire | England | British | 124716290001 | |||||||||
| ADDENBROOKE, Christopher | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | British | 88420110011 | |||||||||
| BARKER, Steven James | Director | Rochester Row SW1P 1QT London 17 | United Kingdom | British | 190319090001 | |||||||||
| BOYLING, Nigel Stephen | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | England | British | 64946040003 | |||||||||
| CHARLESWORTH, Edward Mark | Director | 11 Lambridge Place Larkhall BA1 6RU Bath Somerset | British | 77811240002 | ||||||||||
| CHILD, David Michael | Director | Woodleigh Staplow H28 1MP Ledbury Herefordshire | United Kingdom | British | 112452210001 | |||||||||
| CHITTENDEN, Jeffrey George John | Director | 11 Sheldon Square W2 6DQ London Apartment 68 | United Kingdom | British | 123115670003 | |||||||||
| COLEMAN, David | Director | West View Cottage Worthing Road RH13 9BH Southwater West Sussex | British | 123508560001 | ||||||||||
| COLVIN, Andrew James | Director | 12 Ifield Close RH1 6SW Redhill Surrey | British | 112969670001 | ||||||||||
| COYLE, Robert Charles | Director | Jessop Avenue GL50 3SH Cheltenham Jessop House Gloucestershire United Kingdom | United Kingdom | British | 154742870002 | |||||||||
| FORSTER, Stephan Dewi | Director | 3 Chambon Close SN16 9QE Minety Wiltshire | British | 121261220001 | ||||||||||
| GRAHAM, Richard Halton | Director | 307 Sunup Holiday Park Ellicottville 1473196 New York New York 14731-9604 Usa | Canadian | 120665310001 | ||||||||||
| HOLDEN, Paul Jonathan Ewart | Director | 327 Old Bath Road GL53 9AJ Cheltenham Gloucestershire | England | British | 113673400001 | |||||||||
| HUGHES, David | Director | Sawyers Hill, Minety, SN16 9QL Malmesbury, Clavis England And Wales United Kingdom | United Kingdom | British | 168119570001 | |||||||||
| HUNT, Andrew James | Director | Millswood Old Neighbouring, Chalford GL6 8AA Stroud Gloucestershire | United Kingdom | British | 54503850003 | |||||||||
| JAMES, Gavin Keith, Mr. | Director | Jessop Avenue GL50 3SH Cheltenham Jessop House Gloucestershire United Kingdom | England | British | 44173560008 | |||||||||
| LUCKHOO, Keith Robert Lionel | Director | Old Shalesbrook Lodge Shalesbrook Lane RH18 5LS Forest Row Eastsussex | England | British | 28073020002 | |||||||||
| PURVEUR, Nigel Jeffrey | Director | Haresfield House GL10 3EQ Stonehouse Gloucester | England | British | 121395620001 | |||||||||
| SHEPHERD, Dale Stanley | Director | 1004 Shenandoah Road IRISH Lexington Virginia 24450 Usa | American | 124135650001 | ||||||||||
| SMITH, Peter Hugh | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | British | 193327160001 | |||||||||
| STEPHENS, Sally | Director | The Old Barn Cuckoo Corner SN10 4RA Devises Wiltshire | British | 123969210001 | ||||||||||
| SWEENY, Paul Terence | Director | A Idar Court CT 06830 Greenwich 2 Connecticut Usa | United States | British | 140303320003 | |||||||||
| TEAGUE, Ian Roger | Director | The Cottage Malvern Road GL19 3NT Staunton Gloucestershire | British | 98694760001 |
Who are the persons with significant control of JESSOP FUND MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Link Asset Services (Holdings) Limited | Sep 25, 2017 | 10th Floor, 29 Wellington Street LS1 4DL Leeds Central Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Mortgage Administration Limited | Apr 06, 2016 | Rochester Row SW1P 1QT London 17 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JESSOP FUND MANAGERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Confirmatory english law security document | Created On Jun 08, 2012 Delivered On Jun 15, 2012 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| English law security document | Created On Oct 31, 2011 Delivered On Nov 08, 2011 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An english law security document | Created On Apr 27, 2011 Delivered On May 11, 2011 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed equitable charge over all real property, fixed charge on book debts, bank accounts, investments, uncalled capital, and goodwill and floating charge over the undertaking and all assets present and future. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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