Advanced company searchLink opens in new window

JESSOP FUND MANAGERS LIMITED

Company number 05768993

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2015 AP01 Appointment of Mr Nigel Stephen Boyling as a director on 14 August 2015
23 Sep 2015 AP01 Appointment of Mr Peter Hugh Smith as a director on 14 August 2015
21 Sep 2015 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT to 17 Rochester Row London SW1P 1QT on 21 September 2015
21 Sep 2015 AD01 Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 17 Rochester Row London SW1P 1QT on 21 September 2015
21 Sep 2015 AP04 Appointment of Capita Group Secretary Limited as a secretary on 14 August 2015
03 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2015 TM01 Termination of appointment of Keith Robert Lionel Luckhoo as a director on 11 August 2015
05 Aug 2015 AA Full accounts made up to 31 March 2015
15 Jun 2015 CH03 Secretary's details changed for Mr Steven James Barker on 12 June 2015
12 Jun 2015 CH01 Director's details changed for Mr Steven James Barker on 12 June 2015
09 Jun 2015 CH01 Director's details changed for Gavin Keith James on 9 June 2015
23 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 500,000
20 Aug 2014 AP03 Appointment of Mr Steven James Barker as a secretary on 20 August 2014
20 Aug 2014 TM02 Termination of appointment of Stephen Bailey as a secretary on 20 August 2014
20 Aug 2014 AP01 Appointment of Mr Steven James Barker as a director on 20 August 2014
01 Aug 2014 AA Full accounts made up to 31 March 2014
16 Jun 2014 AP03 Appointment of Stephen Bailey as a secretary
16 Jun 2014 TM02 Termination of appointment of Stephen Gledhill as a secretary
11 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 500,000
25 Feb 2014 MR04 Satisfaction of charge 2 in full
25 Feb 2014 MR04 Satisfaction of charge 3 in full
14 Feb 2014 MR04 Satisfaction of charge 1 in full
13 Jan 2014 TM01 Termination of appointment of Robert Coyle as a director
25 Oct 2013 AP01 Appointment of Chris Thompson as a director
26 Jul 2013 AA Full accounts made up to 31 March 2013