Company number 00223583
Status Active
Incorporation Date 2 August 1927
Company Type Public Limited Company
Address 60 VICTORIA EMBANKMENT, LONDON, EC4Y 0JP
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Resolutions
RES11 ‐
Resolution of removal of pre-emption rights
RES13 ‐
Authority to repurchase shares 20/12/2016
RES01 ‐
Resolution of adoption of Articles of Association
; Confirmation statement made on 28 December 2016 with updates; Appointment of Dr George Olcott as a director on 20 December 2016. The most likely internet sites of JPMORGAN JAPANESE INVESTMENT TRUST PLC are www.jpmorganjapaneseinvestmenttrust.co.uk, and www.jpmorgan-japanese-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and seven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jpmorgan Japanese Investment Trust Plc is a Public Limited Company.
The company registration number is 00223583. Jpmorgan Japanese Investment Trust Plc has been working since 02 August 1927.
The present status of the company is Active. The registered address of Jpmorgan Japanese Investment Trust Plc is 60 Victoria Embankment London Ec4y 0jp. . JPMORGAN FUNDS LIMITED is a Secretary of the company. COHEN, Stephen is a Director of the company. FLEMING, Andrew Neil Rithet is a Director of the company. GOMERSALL, Stephen John, Sir is a Director of the company. OLCOTT, George, Dr is a Director of the company. SAMUEL, Christopher John Loraine is a Director of the company. Secretary FLEMING INVESTMENT TRUST MANAGEMENT LIMITED has been resigned. Secretary JPMORGAN ASSET MANAGEMENT (UK) LIMITED has been resigned. Director BARBER, Alan John has been resigned. Director BURNETT-STUART, Joseph has been resigned. Director CROSLAND, John David has been resigned. Director GIFFORD, Patrick Antony Francis has been resigned. Director HARDMAN, Blaise Noel Anthony has been resigned. Director KINGSTON, Egon Ivan has been resigned. Director PAULSON-ELLIS, Jeremy David has been resigned. Director PEARSON, David Charles has been resigned. Director PERCY, Keith Edward has been resigned. Director RITCHIE, David Cowan has been resigned. The company operates in "Activities of investment trusts".
Current Directors
Secretary
JPMORGAN FUNDS LIMITED
Appointed Date: 01 July 2014
Resigned Directors
Secretary
FLEMING INVESTMENT TRUST MANAGEMENT LIMITED
Resigned: 01 June 2000
Secretary
JPMORGAN ASSET MANAGEMENT (UK) LIMITED
Resigned: 01 July 2014
Appointed Date: 01 June 2000
Director
BARBER, Alan John
Resigned: 20 December 2016
Appointed Date: 09 February 2006
78 years old
JPMORGAN JAPANESE INVESTMENT TRUST PLC Events
13 Jan 2017
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Authority to repurchase shares 20/12/2016
-
RES01 ‐
Resolution of adoption of Articles of Association
06 Jan 2017
Confirmation statement made on 28 December 2016 with updates
05 Jan 2017
Appointment of Dr George Olcott as a director on 20 December 2016
05 Jan 2017
Termination of appointment of Alan John Barber as a director on 20 December 2016
05 Jan 2017
Appointment of Stephen Cohen as a director on 20 December 2016
...
... and 240 more events
02 Dec 1997
Full accounts made up to 30 September 1997
24 Sep 1997
Secretary's particulars changed
22 Aug 1997
Ad 07/08/97--------- £ si
[email protected]=44 £ ic 48961444/48961488
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
12 Aug 1997
Registered office changed on 12/08/97 from: 25 copthall avenue london EC2R 7DR
5 December 2016
Charge code 0022 3583 0006
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: Contains floating charge…
23 July 2015
Charge code 0022 3583 0005
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: None…
23 July 2015
Charge code 0022 3583 0004
Delivered: 24 July 2015
Status: Satisfied
on 6 December 2016
Persons entitled: National Australia Bank Limited
Description: None…
30 July 2010
English law security deed
Delivered: 9 August 2010
Status: Satisfied
on 29 July 2015
Persons entitled: Scotiabank Europe PLC
Description: First fixed charge all of its rights to and title and…
8 February 1960
Series of debentures
Delivered: 24 February 1960
Status: Satisfied
on 1 November 1991
Persons entitled: The Metropolitan Trust Co. LTD
19 October 1928
Trust deed
Delivered: 30 October 1928
Status: Satisfied
on 29 December 2009
Persons entitled: Metropolitan Trust Co. LTD.
Description: Undertaking and all property and assets present and future…