JESSOP FUND MANAGERS LIMITED

JESSOP FUND MANAGERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJESSOP FUND MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05768993
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JESSOP FUND MANAGERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for JESSOP FUND MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Christopher Addenbrooke as a director on Feb 03, 2022

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 17, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2020

    16 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Change of details for Link Asset Services (Holdings) Limited as a person with significant control on Mar 05, 2021

    2 pagesPSC05

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Karl Joseph Midl as a director on Mar 18, 2020

    2 pagesAP01

    Appointment of Mr Christopher Addenbrooke as a director on Mar 11, 2020

    2 pagesAP01

    Termination of appointment of Nigel Stephen Boyling as a director on Mar 11, 2020

    1 pagesTM01

    Full accounts made up to Jun 30, 2019

    17 pagesAA

    Termination of appointment of Peter Hugh Smith as a director on Jul 05, 2019

    1 pagesTM01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    17 pagesAA

    Current accounting period extended from May 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Peter Hugh Smith on Oct 13, 2017

    2 pagesCH01

    Director's details changed for Mr Benjamin Hammond on Oct 13, 2017

    2 pagesCH01

    Director's details changed for Mr Nigel Stephen Boyling on Oct 13, 2017

    2 pagesCH01

    Who are the officers of JESSOP FUND MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINK GROUP CORPORATE SECRETARY LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11026591
    239784340001
    HAMMOND, Benjamin
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    EnglandBritish202668770001
    MIDL, Karl Joseph
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritish108256450004
    BAILEY, Stephen
    Cavendish Road
    Heaton Mersey
    SK4 3DN Stockport
    32
    England And Wales
    United Kingdom
    Secretary
    Cavendish Road
    Heaton Mersey
    SK4 3DN Stockport
    32
    England And Wales
    United Kingdom
    188590220001
    BARKER, Steven James
    Rochester Row
    SW1P 1QT London
    17
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    190322750001
    BIRKETT, Timothy Lloyd
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    Secretary
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    British99698140001
    COLLINS, Richard Hawke
    Halland Road
    GL53 0DJ Cheltenham
    5
    Gloucestershire
    United Kingdom
    Secretary
    Halland Road
    GL53 0DJ Cheltenham
    5
    Gloucestershire
    United Kingdom
    152998560001
    GLEDHILL, Stephen
    Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    18
    West Midlands
    United Kingdom
    Secretary
    Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    18
    West Midlands
    United Kingdom
    174673930001
    SHEFFIELD, Anne Louise
    Flat 15 The Design Works
    93-99 Goswell Road
    EC1V 7EY London
    Secretary
    Flat 15 The Design Works
    93-99 Goswell Road
    EC1V 7EY London
    British85634660002
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Secretary
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    UU SECRETARIAT LIMITED
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    Secretary
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    94063410003
    ADAMS, Andrea
    9 Beech Drive
    Whalley
    BB7 9RA Clitheroe
    Lancashire
    Director
    9 Beech Drive
    Whalley
    BB7 9RA Clitheroe
    Lancashire
    EnglandBritish124716290001
    ADDENBROOKE, Christopher
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritish88420110011
    BARKER, Steven James
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    United KingdomBritish190319090001
    BOYLING, Nigel Stephen
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    EnglandBritish64946040003
    CHARLESWORTH, Edward Mark
    11 Lambridge Place
    Larkhall
    BA1 6RU Bath
    Somerset
    Director
    11 Lambridge Place
    Larkhall
    BA1 6RU Bath
    Somerset
    British77811240002
    CHILD, David Michael
    Woodleigh
    Staplow
    H28 1MP Ledbury
    Herefordshire
    Director
    Woodleigh
    Staplow
    H28 1MP Ledbury
    Herefordshire
    United KingdomBritish112452210001
    CHITTENDEN, Jeffrey George John
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    Director
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    United KingdomBritish123115670003
    COLEMAN, David
    West View Cottage
    Worthing Road
    RH13 9BH Southwater
    West Sussex
    Director
    West View Cottage
    Worthing Road
    RH13 9BH Southwater
    West Sussex
    British123508560001
    COLVIN, Andrew James
    12 Ifield Close
    RH1 6SW Redhill
    Surrey
    Director
    12 Ifield Close
    RH1 6SW Redhill
    Surrey
    British112969670001
    COYLE, Robert Charles
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    United KingdomBritish154742870002
    FORSTER, Stephan Dewi
    3 Chambon Close
    SN16 9QE Minety
    Wiltshire
    Director
    3 Chambon Close
    SN16 9QE Minety
    Wiltshire
    British121261220001
    GRAHAM, Richard Halton
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    Director
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    Canadian120665310001
    HOLDEN, Paul Jonathan Ewart
    327 Old Bath Road
    GL53 9AJ Cheltenham
    Gloucestershire
    Director
    327 Old Bath Road
    GL53 9AJ Cheltenham
    Gloucestershire
    EnglandBritish113673400001
    HUGHES, David
    Sawyers Hill,
    Minety,
    SN16 9QL Malmesbury,
    Clavis
    England And Wales
    United Kingdom
    Director
    Sawyers Hill,
    Minety,
    SN16 9QL Malmesbury,
    Clavis
    England And Wales
    United Kingdom
    United KingdomBritish168119570001
    HUNT, Andrew James
    Millswood
    Old Neighbouring, Chalford
    GL6 8AA Stroud
    Gloucestershire
    Director
    Millswood
    Old Neighbouring, Chalford
    GL6 8AA Stroud
    Gloucestershire
    United KingdomBritish54503850003
    JAMES, Gavin Keith, Mr.
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    EnglandBritish44173560008
    LUCKHOO, Keith Robert Lionel
    Old Shalesbrook Lodge
    Shalesbrook Lane
    RH18 5LS Forest Row
    Eastsussex
    Director
    Old Shalesbrook Lodge
    Shalesbrook Lane
    RH18 5LS Forest Row
    Eastsussex
    EnglandBritish28073020002
    PURVEUR, Nigel Jeffrey
    Haresfield House
    GL10 3EQ Stonehouse
    Gloucester
    Director
    Haresfield House
    GL10 3EQ Stonehouse
    Gloucester
    EnglandBritish121395620001
    SHEPHERD, Dale Stanley
    1004 Shenandoah Road
    IRISH Lexington
    Virginia 24450
    Usa
    Director
    1004 Shenandoah Road
    IRISH Lexington
    Virginia 24450
    Usa
    American124135650001
    SMITH, Peter Hugh
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritish193327160001
    STEPHENS, Sally
    The Old Barn
    Cuckoo Corner
    SN10 4RA Devises
    Wiltshire
    Director
    The Old Barn
    Cuckoo Corner
    SN10 4RA Devises
    Wiltshire
    British123969210001
    SWEENY, Paul Terence
    A Idar Court
    CT 06830 Greenwich
    2
    Connecticut
    Usa
    Director
    A Idar Court
    CT 06830 Greenwich
    2
    Connecticut
    Usa
    United StatesBritish140303320003
    TEAGUE, Ian Roger
    The Cottage
    Malvern Road
    GL19 3NT Staunton
    Gloucestershire
    Director
    The Cottage
    Malvern Road
    GL19 3NT Staunton
    Gloucestershire
    British98694760001

    Who are the persons with significant control of JESSOP FUND MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Sep 25, 2017
    10th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number05505964
    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.
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Apr 06, 2016
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02042968
    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.

    Does JESSOP FUND MANAGERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders
    Transactions
    • Jun 15, 2012Registration of a charge (MG01)
    • Feb 25, 2014Satisfaction of a charge (MR04)
    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
    • Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders
    Transactions
    • Nov 08, 2011Registration of a charge (MG01)
    • Feb 25, 2014Satisfaction of a charge (MR04)
    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
    • Guggenheim Corporate Funding, Llc
    Transactions
    • May 11, 2011Registration of a charge (MG01)
    • Feb 14, 2014Satisfaction of a charge (MR04)

    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