JUPITER FUND MANAGEMENT PLC

The Zig Zag Building The Zig Zag Building, London, SW1E 6SQ, England
StatusACTIVE
Company No.06150195
CategoryPrivate Limited Company
Incorporated09 Mar 2007
Age17 years, 2 months
JurisdictionEngland Wales

SUMMARY

JUPITER FUND MANAGEMENT PLC is an active private limited company with number 06150195. It was incorporated 17 years, 2 months ago, on 09 March 2007. The company address is The Zig Zag Building The Zig Zag Building, London, SW1E 6SQ, England.



People

ARCHBOLD, Helen Grace

Secretary

ACTIVE

Assigned on 26 Feb 2024

Current time on role 2 months, 12 days

BEESLEY, Matthew Charles

Director

Chief Executive Officer

ACTIVE

Assigned on 28 Jun 2022

Current time on role 1 year, 10 months, 11 days

BOYLAN, Siobhan Geraldine

Director

Chief Financial Officer

ACTIVE

Assigned on 05 Mar 2024

Current time on role 2 months, 4 days

CRUICKSHANK, David John Ogilvie

Director

Director

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 11 months, 8 days

MEPHAM, Wayne

Director

Chief Financial Officer

ACTIVE

Assigned on 03 Sep 2019

Current time on role 4 years, 8 months, 6 days

MURRAY, Dale Jane

Director

Director

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 8 months, 8 days

NEUBERT, Suzy Anne Efua Gloria

Director

Director

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 2 months, 8 days

STERNBERG, Karl Stephen

Director

Director

ACTIVE

Assigned on 22 Jul 2016

Current time on role 7 years, 9 months, 18 days

YATES, Roger Philip

Director

Director

ACTIVE

Assigned on 10 Oct 2017

Current time on role 6 years, 6 months, 30 days

CREEDY, Adrian John

Secretary

RESIGNED

Assigned on 19 May 2010

Resigned on 31 Dec 2017

Time on role 7 years, 7 months, 12 days

DANIELS, Lisa

Secretary

RESIGNED

Assigned on 10 Oct 2019

Resigned on 26 Feb 2024

Time on role 4 years, 4 months, 16 days

SINGH, Jasveer

Secretary

RESIGNED

Assigned on 29 Aug 2018

Resigned on 10 Oct 2019

Time on role 1 year, 1 month, 12 days

WESTLEY, Adam David Christopher

Secretary

RESIGNED

Assigned on 01 Jan 2018

Resigned on 29 Aug 2018

Time on role 7 months, 28 days

JUPITER ASSET MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Mar 2007

Resigned on 19 May 2010

Time on role 3 years, 2 months, 7 days

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Mar 2007

Resigned on 12 Mar 2007

Time on role 3 days

AIREY, Elisabeth Patricia

Director

Company Director

RESIGNED

Assigned on 17 May 2010

Resigned on 02 Mar 2020

Time on role 9 years, 9 months, 16 days

BOND, Jonathon Roderick Alan

Director

Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 06 May 2021

Time on role 6 years, 10 months, 5 days

BONHAM CARTER, Edward Henry

Director

Investment Manager

RESIGNED

Assigned on 12 Mar 2007

Resigned on 06 May 2021

Time on role 14 years, 1 month, 25 days

CAREY, Jonathan Hugh David

Director

Company Director

RESIGNED

Assigned on 12 Mar 2007

Resigned on 01 Jun 2010

Time on role 3 years, 2 months, 20 days

CHATFEILD-ROBERTS, John Henry

Director

Fund Manager

RESIGNED

Assigned on 19 Jun 2007

Resigned on 30 Nov 2016

Time on role 9 years, 5 months, 11 days

CREEDY, Adrian John

Director

Solicitor

RESIGNED

Assigned on 12 Mar 2007

Resigned on 01 Jun 2010

Time on role 3 years, 2 months, 20 days

DUNDAS, James Frederick Trevor

Director

Director

RESIGNED

Assigned on 30 Jan 2008

Resigned on 01 Sep 2014

Time on role 6 years, 7 months, 2 days

FORMICA, Andrew James

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Mar 2019

Resigned on 01 Oct 2022

Time on role 3 years, 6 months, 30 days

GIBBS, Philip Keith Charles

Director

Director

RESIGNED

Assigned on 19 Jun 2007

Resigned on 14 Jul 2008

Time on role 1 year, 25 days

HOGG, Reef Talbot

Director

Solicitor

RESIGNED

Assigned on 12 Mar 2007

Resigned on 19 Jun 2007

Time on role 3 months, 7 days

JOHNSON, Philip Michael

Director

None

RESIGNED

Assigned on 21 Oct 2009

Resigned on 18 May 2016

Time on role 6 years, 6 months, 28 days

JONES, Charlotte Claire

Director

Director

RESIGNED

Assigned on 05 Sep 2016

Resigned on 30 Jul 2019

Time on role 2 years, 10 months, 25 days

LITTLE, Jonathan Michael

Director

Company Director

RESIGNED

Assigned on 12 Sep 2011

Resigned on 31 Oct 2016

Time on role 5 years, 1 month, 19 days

MACASKILL, Bridget Ann

Director

Director

RESIGNED

Assigned on 01 May 2015

Resigned on 21 May 2020

Time on role 5 years, 20 days

MORRIS, Richard Irving

Director

Director

RESIGNED

Assigned on 19 Jun 2007

Resigned on 19 Jul 2013

Time on role 6 years, 1 month

NUTT, Anthony, Mr.

Director

Company Director

RESIGNED

Assigned on 19 Jun 2007

Resigned on 01 Jun 2010

Time on role 2 years, 11 months, 13 days

PARKIN, Christopher Graham

Director

Director

RESIGNED

Assigned on 02 Jul 2020

Resigned on 10 May 2023

Time on role 2 years, 10 months, 8 days

PARKIN, Christopher Graham

Director

Vice President Private Equity

RESIGNED

Assigned on 19 Jun 2007

Resigned on 01 Jun 2010

Time on role 2 years, 11 months, 13 days

PEASE, Nichola

Director

Director

RESIGNED

Assigned on 02 Mar 2020

Resigned on 26 Apr 2023

Time on role 3 years, 1 month, 24 days

PERRUCCIO, Matthew Dante

Director

Ceo

RESIGNED

Assigned on 03 Oct 2008

Resigned on 15 Apr 2015

Time on role 6 years, 6 months, 12 days

RICHARDS, Belinda Jane

Director

Director

RESIGNED

Assigned on 01 Sep 2020

Resigned on 30 Sep 2020

Time on role 29 days

SLENDEBROEK, Maarten Frederik

Director

Company Director

RESIGNED

Assigned on 04 Sep 2012

Resigned on 01 Mar 2019

Time on role 6 years, 5 months, 27 days

TRAINER, Margaret Lorraine

Director

Company Director

RESIGNED

Assigned on 17 May 2010

Resigned on 16 May 2018

Time on role 7 years, 11 months, 30 days

WILLIAMS, Polly Ann

Director

Director

RESIGNED

Assigned on 01 Mar 2015

Resigned on 11 May 2022

Time on role 7 years, 2 months, 10 days

WILSON, Michael Arthur Ross

Director

Managing Director

RESIGNED

Assigned on 19 Jun 2007

Resigned on 21 May 2014

Time on role 6 years, 11 months, 2 days

LUCIENE JAMES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Mar 2007

Resigned on 12 Mar 2007

Time on role 3 days


Some Companies

23 LASCOTTS ROAD N22 LIMITED

23 LASCOTTS ROAD,LONDON,N22 8JG

Number:04753956
Status:ACTIVE
Category:Private Limited Company

ACE SALES LIMITED

PENNINE HOUSE,EARBY,BB18 6UY

Number:01560415
Status:ACTIVE
Category:Private Limited Company

CIRCULOOP LTD

24B NIGHTINGALE LANE,LONDON,E11 2HE

Number:11967681
Status:ACTIVE
Category:Private Limited Company

NICHELOCKS LIMITED

A & E SQUIRE LTD,WILLENHALL,WV12 5PX

Number:07064439
Status:ACTIVE
Category:Private Limited Company

REDROCK GRAPHICS LIMITED

CARRWOOD PARK,LEEDS,LS15 4LG

Number:06352091
Status:ACTIVE
Category:Private Limited Company
Number:CE009534
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source