- Company Overview for JESSOP FUND MANAGERS LIMITED (05768993)
- Filing history for JESSOP FUND MANAGERS LIMITED (05768993)
- People for JESSOP FUND MANAGERS LIMITED (05768993)
- Charges for JESSOP FUND MANAGERS LIMITED (05768993)
- More for JESSOP FUND MANAGERS LIMITED (05768993)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2017 | PSC05 | Change of details for Capita International Financial Services Holdings Limited as a person with significant control on 6 November 2017 | |
03 Nov 2017 | TM02 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 | |
03 Nov 2017 | AP04 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 | |
26 Oct 2017 | PSC02 | Notification of Capita International Financial Services Holdings Limited as a person with significant control on 25 September 2017 | |
26 Oct 2017 | PSC05 | Change of details for a person with significant control | |
26 Oct 2017 | PSC07 | Cessation of Capita Mortgage Administration Limited as a person with significant control on 25 September 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 13 October 2017 | |
29 Sep 2017 | AA | Full accounts made up to 31 May 2017 | |
21 Sep 2017 | SH20 | Statement by Directors | |
21 Sep 2017 | SH19 |
Statement of capital on 21 September 2017
|
|
21 Sep 2017 | CAP-SS | Solvency Statement dated 11/09/17 | |
21 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 1 August 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
06 Oct 2016 | AP01 | Appointment of Mr Benjamin Hammond as a director on 9 September 2016 | |
27 Sep 2016 | AA | Full accounts made up to 31 May 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of David Hughes as a director on 31 May 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
07 Mar 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 May 2016 | |
01 Mar 2016 | AUD | Auditor's resignation | |
04 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Gavin Keith James as a director on 14 August 2015 | |
23 Sep 2015 | TM02 | Termination of appointment of Steven James Barker as a secretary on 14 August 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Chris Thompson as a director on 14 August 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Steven James Barker as a director on 14 August 2015 |