JUPITER FUND MANAGEMENT PLC

Register to unlock more data on OkredoRegister

JUPITER FUND MANAGEMENT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06150195

Incorporation date

09/03/2007

Size

Interim

Contacts

Registered address

Registered address

The Zig Zag Building, 70 Victoria Street, London SW1E 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2022)
dot icon02/04/2026
Confirmation statement made on 2026-03-09 with updates
dot icon01/04/2026
Termination of appointment of David John Ogilvie Cruickshank as a director on 2026-04-01
dot icon31/03/2026
Statement of capital on 2026-02-26
dot icon06/03/2026
Appointment of Mr Nathan Mark Bostock as a director on 2026-03-01
dot icon04/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/10/2025
Termination of appointment of Roger Philip Yates as a director on 2025-10-09
dot icon09/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon27/08/2025
Interim accounts made up to 2025-06-30
dot icon22/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon12/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/06/2025
Appointment of Mr William Geddie Watt as a director on 2025-06-04
dot icon04/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon27/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon22/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon15/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/05/2025
Resolutions
dot icon13/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon13/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon31/03/2025
Termination of appointment of Siobhan Geraldine Boylan as a director on 2025-03-31
dot icon06/01/2025
Termination of appointment of Karl Stephen Sternberg as a director on 2025-01-03
dot icon30/09/2024
Appointment of Mr James Edward Macpherson as a director on 2024-09-30
dot icon07/08/2024
Interim accounts made up to 2024-06-30
dot icon22/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/05/2024
Resolutions
dot icon14/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon06/03/2024
Appointment of Miss Siobhan Geraldine Boylan as a director on 2024-03-05
dot icon26/02/2024
Termination of appointment of Lisa Daniels as a secretary on 2024-02-26
dot icon26/02/2024
Appointment of Helen Grace Archbold as a secretary on 2024-02-26
dot icon27/05/2023
Resolutions
dot icon26/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/05/2023
Termination of appointment of Christopher Graham Parkin as a director on 2023-05-10
dot icon02/05/2023
Termination of appointment of Nichola Pease as a director on 2023-04-26
dot icon14/04/2023
Auditor's resignation
dot icon16/03/2023
Cancellation of shares. Statement of capital on 2022-11-15
dot icon16/03/2023
Cancellation of shares. Statement of capital on 2022-11-10
dot icon16/03/2023
Cancellation of shares. Statement of capital on 2022-11-18
dot icon16/03/2023
Cancellation of shares. Statement of capital on 2022-11-11
dot icon16/03/2023
Cancellation of shares. Statement of capital on 2022-11-17
dot icon16/03/2023
Cancellation of shares. Statement of capital on 2022-11-21
dot icon16/03/2023
Purchase of own shares.
dot icon16/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon16/03/2023
Cancellation of shares. Statement of capital on 2022-11-22
dot icon14/03/2023
Director's details changed for Ms Nichola Pease on 2023-03-08
dot icon08/03/2023
Register inspection address has been changed from Link Group, Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon08/03/2023
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon24/02/2023
Purchase of own shares.
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2023-01-20
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2022-12-28
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2022-12-13
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2022-12-15
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2022-12-16
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2023-01-09
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2023-01-24
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2023-01-13
dot icon24/02/2023
Purchase of own shares.
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2023-01-17
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2023-01-06
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2022-12-20
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2022-12-22
dot icon24/02/2023
Purchase of own shares.
dot icon24/02/2023
Purchase of own shares.
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2023-01-10
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2022-12-23
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2022-12-14
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2023-01-19
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2022-12-01
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2022-11-30
dot icon05/02/2023
Purchase of own shares.
dot icon05/02/2023
Purchase of own shares.
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2022-11-29
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2022-12-06
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2022-11-08
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2022-11-04
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2022-12-08
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2022-12-09
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2022-12-01
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2022-11-25
dot icon05/02/2023
Purchase of own shares.
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2022-11-03
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2022-10-28
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2022-11-10
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2022-11-24
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2022-12-12
dot icon20/12/2022
Director's details changed for Mr Matthew Charles Beesley on 2022-10-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonham Carter, Edward Henry
Director
12/03/2007 - 06/05/2021
17
Jones, Charlotte Claire
Director
05/09/2016 - 30/07/2019
15
Richards, Belinda Jane
Director
01/09/2020 - 30/09/2020
11
Nutt, Anthony
Director
19/06/2007 - 01/06/2010
9
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
09/03/2007 - 12/03/2007
1308

Persons with Significant Control

0

No PSC data available.

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 JUPITER FUND MANAGEMENT PLC

JUPITER FUND MANAGEMENT PLC is an(a) Active company incorporated on 09/03/2007 with the registered office located at The Zig Zag Building, 70 Victoria Street, London SW1E 6SQ. There are currently 8 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 JUPITER FUND MANAGEMENT PLC?

toggle

JUPITER FUND MANAGEMENT PLC is currently Active. It was registered on 09/03/2007 .

Where is JUPITER FUND MANAGEMENT PLC located?

toggle

JUPITER FUND MANAGEMENT PLC is registered at The Zig Zag Building, 70 Victoria Street, London SW1E 6SQ.

What does JUPITER FUND MANAGEMENT PLC do?

toggle

JUPITER FUND MANAGEMENT PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for JUPITER FUND MANAGEMENT PLC?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-09 with updates.