Advanced company searchLink opens in new window

JUPITER INVESTOR HOLDCO LIMITED

Company number 11032246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
20 Sep 2023 TM01 Termination of appointment of Nathan John Wakefield as a director on 13 September 2023
09 Nov 2022 AP01 Appointment of Mr Jonathan Nicholas Ord as a director on 1 November 2022
09 Nov 2022 TM01 Termination of appointment of Thomas Dennis Elliot Sarobe Schurer as a director on 1 November 2022
09 Nov 2022 TM01 Termination of appointment of Deepak Kumar Agrawal as a director on 1 November 2022
09 Nov 2022 AP01 Appointment of Mr Partha Vasudev as a director on 1 November 2022
02 Nov 2022 CERTNM Company name changed gip iii jupiter investor holdco LIMITED\certificate issued on 02/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
01 Nov 2022 AP01 Appointment of Mr Filippo Di Salle as a director on 27 October 2022
01 Nov 2022 AP01 Appointment of Mr Rowland Tom Harvey Flynn as a director on 27 October 2022
01 Nov 2022 TM01 Termination of appointment of Philip Roger Perkins George as a director on 27 October 2022
01 Nov 2022 AP01 Appointment of Mr Edmund George Andrew as a director on 27 October 2022
25 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
05 Sep 2022 AP01 Appointment of Mr. Ramon Parra Esteso as a director on 25 August 2022
05 Sep 2022 AP01 Appointment of Mr. Stephen Bernard Lilley as a director on 25 August 2022
05 Aug 2022 AP01 Appointment of Mr. Philip Roger Perkins George as a director on 21 July 2022
05 Aug 2022 AP01 Appointment of Mr. Nathan John Wakefield as a director on 21 July 2022
22 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 July 2021
  • GBP 603,206,692
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 573,146,692
27 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with updates
16 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
18 May 2020 AAMD Amended total exemption full accounts made up to 31 December 2018