JPMORGAN UK SMALL CAP GROWTH & INCOME PLC

Register to unlock more data on OkredoRegister

JPMORGAN UK SMALL CAP GROWTH & INCOME PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02515996

Incorporation date

26/06/1990

Size

Full

Contacts

Registered address

Registered address

60 Victoria Embankment, London EC4Y 0JPCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1990)
dot icon20/04/2026
Interim accounts made up to 2026-01-31
dot icon29/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon15/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/12/2025
Full accounts made up to 2025-07-31
dot icon09/12/2025
Resolutions
dot icon24/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon31/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon22/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon29/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon29/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon08/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon27/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon27/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon27/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon27/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon27/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/05/2025
Interim accounts made up to 2025-01-31
dot icon02/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon30/04/2025
Statement of capital following an allotment of shares on 2024-02-27
dot icon23/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon11/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon11/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon25/03/2025
Satisfaction of charge 025159960001 in full
dot icon14/03/2025
Registration of charge 025159960002, created on 2025-03-11
dot icon02/12/2024
Resolutions
dot icon27/11/2024
Termination of appointment of Richard Simon Gubbins as a director on 2024-11-27
dot icon27/11/2024
Termination of appointment of Andrew Michael Impey as a director on 2024-11-27
dot icon22/10/2024
Full accounts made up to 2024-07-31
dot icon08/08/2024
Reduction of iss capital and minute (oc)
dot icon08/08/2024
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon08/08/2024
Statement of capital on 2024-08-08
dot icon17/07/2024
Register inspection address has been changed from Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH England to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ
dot icon16/07/2024
Register(s) moved to registered office address 60 Victoria Embankment London EC4Y 0JP
dot icon09/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon22/04/2024
Interim accounts made up to 2024-01-31
dot icon12/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon22/03/2024
Registration of charge 025159960001, created on 2024-03-13
dot icon06/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon29/02/2024
Appointment of Mr Richard Simon Gubbins as a director on 2024-02-28
dot icon28/02/2024
Appointment of Ms Lisa Jane Gordon as a director on 2024-02-28
dot icon28/02/2024
Appointment of Ms Hannah Louise Philp as a director on 2024-02-28
dot icon27/02/2024
Certificate of change of name
dot icon19/02/2024
Resolutions
dot icon04/12/2023
Resolutions
dot icon08/11/2023
Full accounts made up to 2023-07-31
dot icon11/07/2023
Confirmation statement made on 2023-06-26 with updates
dot icon04/05/2023
Interim accounts made up to 2023-01-31
dot icon05/12/2022
Termination of appointment of Susanna Frances Davies as a director on 2022-12-05
dot icon02/12/2022
Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/12/2022
Register(s) moved to registered office address 60 Victoria Embankment London EC4Y 0JP
dot icon24/10/2022
Full accounts made up to 2022-07-31
dot icon28/06/1990
Certificate of authorisation to commence business and borrow

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philp, Hannah Louise
Director
28/02/2024 - Present
11
JPMORGAN FUNDS LIMITED
Corporate Secretary
01/07/2014 - Present
20
Fitzalan Howard, Richard Andrew
Director
20/02/1997 - 29/11/2016
12
Thompson, David George Fossett
Director
09/08/2002 - 31/03/2006
82
Oldfield, Richard John
Director
18/06/1999 - 04/04/2005
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JPMORGAN UK SMALL CAP GROWTH & INCOME PLC

JPMORGAN UK SMALL CAP GROWTH & INCOME PLC is an(a) Active company incorporated on 26/06/1990 with the registered office located at 60 Victoria Embankment, London EC4Y 0JP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JPMORGAN UK SMALL CAP GROWTH & INCOME PLC?

toggle

JPMORGAN UK SMALL CAP GROWTH & INCOME PLC is currently Active. It was registered on 26/06/1990 .

Where is JPMORGAN UK SMALL CAP GROWTH & INCOME PLC located?

toggle

JPMORGAN UK SMALL CAP GROWTH & INCOME PLC is registered at 60 Victoria Embankment, London EC4Y 0JP.

What does JPMORGAN UK SMALL CAP GROWTH & INCOME PLC do?

toggle

JPMORGAN UK SMALL CAP GROWTH & INCOME PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for JPMORGAN UK SMALL CAP GROWTH & INCOME PLC?

toggle

The latest filing was on 20/04/2026: Interim accounts made up to 2026-01-31.