JUPITER FUND MANAGEMENT PLC

JUPITER FUND MANAGEMENT PLC

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

    Company NameJUPITER FUND MANAGEMENT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 06150195
    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 FUND MANAGEMENT PLC?

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

    Where is JUPITER FUND MANAGEMENT PLC 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 FUND MANAGEMENT PLC?

    Previous Company Names
    Company NameFromUntil
    JUPITER FUND MANAGEMENT LIMITEDJun 01, 2010Jun 01, 2010
    JUPITER INVESTMENT MANAGEMENT HOLDINGS LIMITEDMar 09, 2007Mar 09, 2007

    What are the latest accounts for JUPITER FUND MANAGEMENT PLC?

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

    What is the status of the latest confirmation statement for JUPITER FUND MANAGEMENT PLC?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for JUPITER FUND MANAGEMENT PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 324,267.64
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 04, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 326,987.7
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 04, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Termination of appointment of Roger Philip Yates as a director on Oct 09, 2025

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 306,631.62
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 317,131.62
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 298,131.62
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 293,297.22
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 28, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Interim accounts made up to Jun 30, 2025

    31 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 286,159.1
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 231,655.26
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 246,655.26
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 255,679.86
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 275,679.86
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 284,120.48
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 208,955.26
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 220,455.26
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 185,462.42
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 21, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 195,462.42
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 21, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 198,955.26
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 21, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 172,538.38
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Mr William Geddie Watt as a director on Jun 04, 2025

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 158,196.12
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 141,196.12
    4 pagesSH03
    Annotations
    DateAnnotation
    May 28, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 118,180.9
    4 pagesSH03
    Annotations
    DateAnnotation
    May 27, 2025Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Group of companies' accounts made up to Dec 31, 2024

    208 pagesAA

    Who are the officers of JUPITER FUND MANAGEMENT PLC?

    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
    319861930001
    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
    CRUICKSHANK, David John Ogilvie
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritish283913110001
    MACPHERSON, James Edward
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    United KingdomBritish327666560001
    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
    MURRAY, Dale Jane
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritish,New Zealander55142650005
    NEUBERT, Suzy Anne Efua Gloria
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritish,Ghanaian,Irish112717730004
    WATT, William Geddie
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    ScotlandBritish336547720001
    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
    British151774580001
    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
    263423290001
    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
    249897910001
    WESTLEY, Adam David Christopher
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Secretary
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    241637020001
    JUPITER ASSET MANAGEMENT LIMITED
    1 Grosvenor Place
    SW1X 7JJ London
    Secretary
    1 Grosvenor Place
    SW1X 7JJ London
    46510320002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    AIREY, Elisabeth Patricia
    St Jamess Walk
    EC1R 0AP London
    20
    Director
    St Jamess Walk
    EC1R 0AP London
    20
    EnglandBritish107419680001
    BOND, Jonathon Roderick Alan
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    United KingdomBritish183950240001
    BONHAM CARTER, Edward Henry
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    United KingdomBritish39621680001
    BOYLAN, Siobhan Geraldine
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    United KingdomIrish281916840001
    CAREY, Jonathan Hugh David
    1 Grosvenor Place
    London
    SW1X 7JJ
    Director
    1 Grosvenor Place
    London
    SW1X 7JJ
    EnglandBritish40325440002
    CHATFEILD-ROBERTS, John Henry
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritish81643150001
    CREEDY, Adrian John
    1 Grosvenor Place
    London
    SW1X 7JJ
    Director
    1 Grosvenor Place
    London
    SW1X 7JJ
    EnglandBritish36566290003
    DUNDAS, James Frederick Trevor
    1 Grosvenor Place
    London
    SW1X 7JJ
    Director
    1 Grosvenor Place
    London
    SW1X 7JJ
    United KingdomBritish52162620001
    FORMICA, Andrew James
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandAustralian,British101294310010
    GIBBS, Philip Keith Charles
    35 South Eaton Place
    SW10 9EL London
    Director
    35 South Eaton Place
    SW10 9EL London
    EnglandBritish122907420001
    HOGG, Reef Talbot
    17 Napier Place
    W14 8LG London
    Director
    17 Napier Place
    W14 8LG London
    United KingdomBritish57671420002
    JOHNSON, Philip Michael
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritish146808350002
    JONES, Charlotte Claire
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    United KingdomBritish213508760001
    LITTLE, Jonathan Michael
    8 Bishops Down Road
    TN4 8XL Tunbridge Wells
    White Ladies
    Kent
    Uk
    Director
    8 Bishops Down Road
    TN4 8XL Tunbridge Wells
    White Ladies
    Kent
    Uk
    United KingdomBritish152403480001
    MACASKILL, Bridget Ann
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    United StatesBritish,American198680390002
    MORRIS, Richard Irving
    11 Shelley Court
    Tite Street
    SW3 4JB London
    Director
    11 Shelley Court
    Tite Street
    SW3 4JB London
    United KingdomBritish35678490002
    NUTT, Anthony, Mr.
    1 Grosvenor Place
    London
    SW1X 7JJ
    Director
    1 Grosvenor Place
    London
    SW1X 7JJ
    United KingdomBritish100060520001
    PARKIN, Christopher Graham
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritish215725820001
    PARKIN, Christopher Graham
    Flat 6
    1 Stanley Gardens
    W11 2ND London
    Director
    Flat 6
    1 Stanley Gardens
    W11 2ND London
    UkBritish122907460001
    PEASE, Nichola
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    England
    EnglandBritish115014700006
    PERRUCCIO, Matthew Dante
    126 Rue De La Faisanderie
    Paris 75016
    Director
    126 Rue De La Faisanderie
    Paris 75016
    FranceUnited States134577240001

    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