Active
Company Information for JPMORGAN ASIA GROWTH & INCOME PLC
60 Victoria Embankment, London, EC4Y 0JP,
|
Company Registration Number
03374850
Public Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
JPMORGAN ASIA GROWTH & INCOME PLC | ||||
Legal Registered Office | ||||
60 Victoria Embankment London EC4Y 0JP Other companies in EC4Y | ||||
Previous Names | ||||
|
Company Number | 03374850 | |
---|---|---|
Company ID Number | 03374850 | |
Date formed | 1997-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-05-22 | |
Return next due | 2025-06-05 | |
Type of accounts | FULL |
Last Datalog update: | 2024-06-11 12:52:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JPMORGAN FUNDS LIMITED |
||
JUNE AITKEN |
||
DEAN ROBERT BUCKLEY |
||
BRONWYN NANETTE CURTIS |
||
RONALD JAY GOULD |
||
PETER GEOFFREY MOON |
||
CHARLES RICHARD VERNON STAGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MARTIN LONG |
Director | ||
JPMORGAN ASSET MANAGEMENT (UK) LIMITED |
Company Secretary | ||
ANDREW FRANCIS SYKES |
Director | ||
LINDA YUEH |
Director | ||
THOMAS ALUN EVANS |
Director | ||
CHRISTOPHER FREDERICK PENN |
Director | ||
IAN RAMSAY WILSON |
Director | ||
NATHANIEL WILLIAM HAMISH MACLEOD |
Director | ||
FRANCIS ALEXANDER SCOTT |
Director | ||
ALAN DONALD |
Director | ||
NICHOLAS WILLIAM BERRY |
Director | ||
FLEMING INVESTMENT TRUST MANAGEMENT LIMITED |
Company Secretary | ||
PATRICK ANTONY FRANCIS GIFFORD |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JPMORGAN MULTI-ASSET GROWTH & INCOME PLC | Company Secretary | 2017-12-19 | CURRENT | 2017-12-19 | Liquidation | |
JPMORGAN CHINA GROWTH & INCOME PLC | Company Secretary | 2014-07-01 | CURRENT | 1993-09-10 | Active | |
JPMORGAN EMERGING EUROPE, MIDDLE EAST & AFRICA SECURITIES PLC | Company Secretary | 2014-07-01 | CURRENT | 2002-10-18 | Active | |
JPMORGAN INCOME & CAPITAL TRUST PLC | Company Secretary | 2014-07-01 | CURRENT | 2007-12-13 | Liquidation | |
JPMORGAN BRAZIL INVESTMENT TRUST PLC | Company Secretary | 2014-07-01 | CURRENT | 2010-02-01 | Liquidation | |
JPMORGAN GLOBAL EMERGING MARKETS INCOME TRUST PLC | Company Secretary | 2014-07-01 | CURRENT | 2010-06-04 | Active | |
JPMORGAN UK SMALL CAP GROWTH & INCOME PLC | Company Secretary | 2014-07-01 | CURRENT | 1990-06-26 | Active | |
JPMORGAN EUROPEAN DISCOVERY TRUST PLC | Company Secretary | 2014-07-01 | CURRENT | 1989-10-10 | Active | |
JPMORGAN ELECT PLC | Company Secretary | 2014-07-01 | CURRENT | 1999-09-16 | Liquidation | |
JPMORGAN INCOME & GROWTH INVESTMENT TRUST PLC | Company Secretary | 2014-07-01 | CURRENT | 2006-10-20 | Liquidation | |
JPMORGAN CLAVERHOUSE INVESTMENT TRUST PLC | Company Secretary | 2014-07-01 | CURRENT | 1963-03-22 | Active | |
THE MERCANTILE INVESTMENT TRUST PLC | Company Secretary | 2014-07-01 | CURRENT | 1884-12-08 | Active | |
JPMORGAN AMERICAN INVESTMENT TRUST PLC | Company Secretary | 2014-07-01 | CURRENT | 1881-06-18 | Active | |
JPMORGAN GLOBAL GROWTH & INCOME PLC | Company Secretary | 2014-07-01 | CURRENT | 1887-04-21 | Active | |
JPMORGAN JAPANESE INVESTMENT TRUST PLC | Company Secretary | 2014-07-01 | CURRENT | 1927-08-02 | Active | |
JPMORGAN EUROPEAN GROWTH & INCOME PLC | Company Secretary | 2014-07-01 | CURRENT | 1929-03-15 | Active | |
JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC | Company Secretary | 2014-07-01 | CURRENT | 1955-07-30 | Active | |
JPMORGAN MID CAP INVESTMENT TRUST PLC | Company Secretary | 2014-07-01 | CURRENT | 1972-03-28 | Liquidation | |
JPMORGAN EMERGING MARKETS INVESTMENT TRUST PLC | Company Secretary | 2013-07-01 | CURRENT | 1991-06-10 | Active | |
SAUNDERSON HOUSE LIMITED | Director | 2016-10-31 | CURRENT | 1968-10-14 | Active | |
FIDELITY SPECIAL VALUES PLC | Director | 2015-11-03 | CURRENT | 1994-09-27 | Active | |
FITZGEORGE & FITZJAMES FREEHOLD LIMITED | Director | 2016-10-24 | CURRENT | 2014-06-10 | Active | |
AUSTRALIAN BUSINESS | Director | 2015-07-14 | CURRENT | 1985-12-30 | Active | |
CENTRE FOR ECONOMIC POLICY RESEARCH(THE) | Director | 2015-07-07 | CURRENT | 1983-05-26 | Active | |
MERCATOR MEDIA LIMITED | Director | 2015-06-29 | CURRENT | 1989-09-29 | Active | |
THE SCOTTISH AMERICAN INVESTMENT COMPANY P L C | Director | 2014-11-17 | CURRENT | 1873-03-29 | Active | |
COMPLY TECHNOLOGIES LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
DARAG LEGACY UK LTD | Director | 2014-11-27 | CURRENT | 2012-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,756,174.25 on 2024-02-02</ul> | ||
Interim accounts made up to 2024-03-31 | ||
Register inspection address 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 | ||
Register(s) moved to registered office address 60 Victoria Embankment London EC4Y 0JP | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,271,800.75 on 2024-03-22</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,351,008.5 on 2024-03-15</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,466,008.5 on 2024-03-11</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,535,139.75 on 2024-03-28</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,636,436.75 on 2024-04-09</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,696,101.5 on 2024-04-12</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,993,388.75 on 2024-02-12</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,052,518 on 2024-02-26</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,081,420.5 on 2024-02-14</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,168,066.75 on 2024-03-01</ul> | ||
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,466,854.5 on 2024-01-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,556,718.25 on 2024-01-12</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,619,497.75 on 2023-12-20</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,692,949.25 on 2024-01-03</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,717,949.25 on 2023-12-22</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,786,436.75 on 2023-12-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,846,509.5 on 2024-02-02</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,890,409.25 on 2024-01-18</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,928,227.25 on 2023-12-08</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 15/02/2024</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 15/02/2024<li>Resolution on securities</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR DEAN ROBERT BUCKLEY | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,706,208.25 on 2023-07-20</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,774,958.25 on 2023-10-27</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,837,458.25 on 2023-09-12</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,842,458.25 on 2023-10-13</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,856,208.25 on 2023-09-15</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,862,465.5 on 2023-11-10</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,910,611.25 on 2023-08-30</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,986,361.25 on 2023-10-24</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,032,139 on 2023-11-08</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,124,639 on 2023-08-02</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,165,889 on 2023-09-29</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,245,889 on 2023-08-15</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,272,139 on 2023-08-18</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,347,389 on 2023-10-12</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,409,889 on 2023-09-25</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,459,124 on 2023-11-21</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,658,708.25 on 2023-05-12</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,623,708.25 on 2023-06-07</ul> | ||
DIRECTOR APPOINTED MS KATHRYN ANN MATHEWS | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,552,734.5 on 2023-03-17</ul> | ||
DIRECTOR APPOINTED MRS DIANA GUEOREVA CHOYLEVA-BRYANT | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases/ appointment of directors 15/02/2023</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases/ appointment of directors 15/02/2023<li>Resolution on securities</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,476,484.5 on 2022-12-22</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR BRONWYN NANETTE CURTIS | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,440,696 on 2022-12-01</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,434,446 on 2022-11-21</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,042,602.5 on 2022-09-30</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,153,316.25 on 2022-11-04</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,299,066.25 on 2022-10-24</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,335,946 on 2022-09-26</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,384,696 on 2022-11-09</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,395,696 on 2022-10-28</ul> | ||
AD02 | Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 784,267.75 on 2022-07-15</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 768,857.25 on 2022-07-08</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-authority to make market purchases/dividend/company business 09/02/2022</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-authority to make market purchases/dividend/company business 09/02/2022<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
FULL ACCOUNTS MADE UP TO 30/09/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
SH04 | Sale or transfer of treasury shares on 2021-07-29
| |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesShareholders approve the companys dividend policy continues 17/02/2021Resolution of adoption of Articles of Association... | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES | |
SH01 | 28/04/21 STATEMENT OF CAPITAL GBP 24091748.25 | |
SH04 | Sale or transfer of treasury shares on 2021-01-21
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600130303Y2020 ASIN: GB0001320778 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600130303Y2020 ASIN: GB0001320778 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
CERTNM | Company name changed jpmorgan asian investment trust PLC\certificate issued on 13/02/20 | |
CERTNM | Company name changed jpmorgan asian investment trust PLC\certificate issued on 13/02/20 | |
CERTNM | Company name changed jpmorgan asian investment trust PLC\certificate issued on 13/02/20 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
RES11 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD JAY GOULD | |
AP01 | DIRECTOR APPOINTED SIR CHARLES RICHARD VERNON STAGG | |
AP01 | DIRECTOR APPOINTED MS JUNE AITKEN | |
AP01 | DIRECTOR APPOINTED MS JUNE AITKEN | |
LATEST SOC | 05/06/18 STATEMENT OF CAPITAL;GBP 23761748.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 2376174.83 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CC04 | Statement of company's objects | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 02/02/2017 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN LONG | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MR PETER GEOFFREY MOON | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 23886748.25 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
RES01 | ADOPT ARTICLES 12/02/16 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 23886748.25 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED DEAN ROBERT BUCKLEY | |
AP04 | CORPORATE SECRETARY APPOINTED JPMORGAN FUNDS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JPMORGAN ASSET MANAGEMENT (UK) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SYKES | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 23886748.25 | |
AR01 | 22/05/14 NO MEMBER LIST | |
SH06 | 19/05/14 STATEMENT OF CAPITAL GBP 23886748.25 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS SYKES / 31/03/2014 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAY GOULD / 31/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRONWYN NANETTE CURTIS / 31/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN LONG / 31/03/2013 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 14/04/14 STATEMENT OF CAPITAL GBP 23959083.71 | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 23958995.15 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM FINSBURY DIALS 20 FINSBURY STREET LONDON EC2Y 9AQ | |
RES13 | HOLDERS OF SUBSCRIPTION SHARES SANCTIONS EVERY CHANGE TO RIGHTS OF SUBSCRIPTION SHARES 05/02/2014 | |
RES13 | COMPANY BUSINESS 31/01/2014 | |
RES01 | ADOPT ARTICLES 31/01/2014 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED BRONWYN NANETTE CURTIS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 01/10/13 STATEMENT OF CAPITAL GBP 25279916.61 | |
SH06 | 10/09/13 STATEMENT OF CAPITAL GBP 25279827.77 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 25279865.25 | |
SH06 | 24/07/13 STATEMENT OF CAPITAL GBP 26614678.77 | |
SH06 | 24/07/13 STATEMENT OF CAPITAL GBP 26664678.77 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 22/05/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA YUEH | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
RES13 | RE-INV TRUST MARKET PUR 31/01/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JPMORGAN ASSET MANAGEMENT (UK) LIMITED / 06/07/2012 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 22/05/12 NO MEMBER LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JPMORGAN ASIA GROWTH & INCOME PLC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |