Jpmorgan Funds Limited


Founded in 1936, Jpmorgan Funds, classified under reg no. SC019438 is an active company. Currently registered at 3 Lochside View EH12 9DH, the company has been in the business for eighty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2005/05/03 Jpmorgan Funds Limited is no longer carrying the name J.p. Morgan Fleming (funds).

The firm has 6 directors, namely Malcolm S., James R. and Nicholas B. and others. Of them, Arthur S. has been with the company the longest, being appointed on 28 December 2016 and Malcolm S. has been with the company for the least time - from 5 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jpmorgan Funds Limited Address / Contact

Office Address 3 Lochside View
Office Address2 Edinburgh Park
Town
Post code EH12 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC019438
Date of Incorporation Fri, 27th Nov 1936
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Malcolm S.

Position: Director

Appointed: 05 January 2024

James R.

Position: Director

Appointed: 04 October 2023

J.p. Morgan Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 05 July 2023

Nicholas B.

Position: Director

Appointed: 01 June 2020

O'Brian B.

Position: Director

Appointed: 21 May 2020

Katie J.

Position: Director

Appointed: 14 June 2019

Arthur S.

Position: Director

Appointed: 28 December 2016

Jpmorgan Asset Management (uk) Limited

Position: Corporate Secretary

Appointed: 07 March 2019

Resigned: 05 July 2023

Andrew L.

Position: Director

Appointed: 05 November 2018

Resigned: 08 January 2023

Stephen P.

Position: Director

Appointed: 27 June 2018

Resigned: 07 June 2021

Patrick T.

Position: Director

Appointed: 30 May 2018

Resigned: 07 December 2020

Ioan R.

Position: Director

Appointed: 20 November 2017

Resigned: 31 May 2018

Michael O.

Position: Director

Appointed: 10 December 2014

Resigned: 30 May 2018

Jasper B.

Position: Director

Appointed: 29 January 2013

Resigned: 12 April 2018

Peter S.

Position: Director

Appointed: 20 September 2012

Resigned: 31 October 2014

Andrea H.

Position: Director

Appointed: 24 March 2010

Resigned: 05 January 2011

Daniel W.

Position: Director

Appointed: 18 January 2010

Resigned: 17 December 2018

Tanaquil M.

Position: Director

Appointed: 12 January 2010

Resigned: 06 September 2017

James S.

Position: Director

Appointed: 01 May 2007

Resigned: 12 October 2009

Clive B.

Position: Director

Appointed: 01 February 2006

Resigned: 11 December 2009

Roger T.

Position: Director

Appointed: 25 April 2005

Resigned: 15 April 2013

David C.

Position: Director

Appointed: 06 December 2004

Resigned: 18 February 2005

Mark T.

Position: Director

Appointed: 13 May 2003

Resigned: 11 March 2005

MORGAN SECRETARIES (UK) LIMITED J.p

Position: Corporate Secretary

Appointed: 01 May 2003

Resigned: 07 March 2019

Lee G.

Position: Secretary

Appointed: 01 May 2003

Resigned: 17 November 2008

Paul B.

Position: Director

Appointed: 26 November 2001

Resigned: 08 January 2004

James B.

Position: Director

Appointed: 14 February 2001

Resigned: 30 May 2012

Roderic B.

Position: Director

Appointed: 30 September 2000

Resigned: 15 March 2002

Marilyn B.

Position: Director

Appointed: 31 May 2000

Resigned: 31 October 2001

Campbell F.

Position: Director

Appointed: 25 April 2000

Resigned: 30 October 2009

Yeng M.

Position: Secretary

Appointed: 01 December 1999

Resigned: 01 May 2003

Andrew H.

Position: Director

Appointed: 20 July 1999

Resigned: 05 November 2001

Christopher T.

Position: Director

Appointed: 08 March 1999

Resigned: 26 November 2001

Stuart D.

Position: Director

Appointed: 18 September 1998

Resigned: 14 February 2001

Adam F.

Position: Director

Appointed: 18 September 1998

Resigned: 26 November 2001

Colette B.

Position: Director

Appointed: 01 April 1998

Resigned: 14 February 2001

Lesley S.

Position: Director

Appointed: 01 April 1998

Resigned: 08 March 1999

Stephen R.

Position: Director

Appointed: 25 November 1997

Resigned: 31 December 1998

John H.

Position: Director

Appointed: 05 November 1997

Resigned: 14 July 1999

Stephen A.

Position: Director

Appointed: 29 April 1997

Resigned: 30 September 1999

Robin R.

Position: Director

Appointed: 15 April 1996

Resigned: 01 April 1998

Charles B.

Position: Director

Appointed: 22 January 1996

Resigned: 31 December 1998

Amanda W.

Position: Director

Appointed: 27 November 1995

Resigned: 30 November 1996

Anthony W.

Position: Director

Appointed: 27 November 1995

Resigned: 29 April 1997

Peter R.

Position: Director

Appointed: 09 January 1995

Resigned: 31 July 1995

Christopher C.

Position: Director

Appointed: 07 November 1994

Resigned: 08 May 1997

Michael R.

Position: Director

Appointed: 01 April 1994

Resigned: 12 May 1995

Michael A.

Position: Director

Appointed: 01 April 1994

Resigned: 01 April 1998

Sarah S.

Position: Secretary

Appointed: 19 July 1993

Resigned: 30 November 1999

Mark W.

Position: Director

Appointed: 01 June 1993

Resigned: 31 March 1996

John B.

Position: Director

Appointed: 23 July 1990

Resigned: 28 April 1995

Simon W.

Position: Director

Appointed: 05 February 1990

Resigned: 31 May 1993

Christopher W.

Position: Director

Appointed: 01 October 1989

Resigned: 07 August 1990

Charles S.

Position: Director

Appointed: 07 August 1989

Resigned: 07 August 1991

Ian P.

Position: Director

Appointed: 07 August 1989

Resigned: 07 August 1993

Peter S.

Position: Director

Appointed: 07 August 1989

Resigned: 30 September 1996

Julian T.

Position: Director

Appointed: 07 August 1989

Resigned: 10 May 1995

Christopher T.

Position: Director

Appointed: 07 August 1989

Resigned: 05 February 1990

Kenneth E.

Position: Director

Appointed: 07 August 1989

Resigned: 31 March 1994

Keith C.

Position: Director

Appointed: 07 August 1989

Resigned: 23 January 1998

Paul B.

Position: Director

Appointed: 07 August 1989

Resigned: 15 April 1996

Paul B.

Position: Secretary

Appointed: 07 August 1989

Resigned: 19 July 1993

Anthony D.

Position: Director

Appointed: 07 August 1989

Resigned: 01 November 1994

David B.

Position: Director

Appointed: 07 August 1989

Resigned: 02 February 1999

James S.

Position: Director

Appointed: 07 August 1989

Resigned: 30 September 1994

Colin R.

Position: Director

Appointed: 07 August 1989

Resigned: 30 January 1998

James B.

Position: Director

Appointed: 07 August 1989

Resigned: 27 November 1989

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Jpmorgan Asset Management International Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jpmorgan Asset Management Holdings (Uk) Limited that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jpmorgan Asset Management Marketing Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Jpmorgan Asset Management International Limited

25 Bank Street, Canary Wharf, London, E14 5JP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4194548
Notified on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jpmorgan Asset Management Holdings (Uk) Limited

25 Bank Street, Canary Wharf, London, E14 5JP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2218729
Notified on 1 August 2020
Ceased on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jpmorgan Asset Management Marketing Limited

25 Bank Street, Canary Wharf, London, E14 5JP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 288553
Notified on 6 April 2016
Ceased on 1 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

J.p. Morgan Fleming (funds) May 3, 2005
Save & Prosper Securities May 11, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 3rd, July 2023
Free Download (29 pages)

Company search

Advertisements