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 Mar 2020 PSC05 Change of details for Gip Iii Jupiter Investor Midco Limited as a person with significant control on 16 March 2020
19 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 541,059,753
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
30 Sep 2019 TM01 Termination of appointment of Nicholas Buddicom as a director on 23 September 2019
30 Sep 2019 AP01 Appointment of Mr Thomas Dennis Elliot Sarobe Schurer as a director on 23 September 2019
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jun 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on 26 June 2019
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 213,533,814
10 Dec 2018 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 December 2018
20 Nov 2018 MR01 Registration of charge 110322460001, created on 15 November 2018
31 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
30 Oct 2018 PSC05 Change of details for Hostaview Limited as a person with significant control on 19 June 2018
19 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2018 PSC07 Cessation of Clifford Chance Nominees Limited as a person with significant control on 18 June 2018
29 Jun 2018 PSC02 Notification of Hostaview Limited as a person with significant control on 18 June 2018
25 Jun 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
21 Jun 2018 AP01 Appointment of Mr Nicholas Buddicom as a director on 18 June 2018
21 Jun 2018 AP01 Appointment of Mr Deepak Kumar Agrawal as a director on 18 June 2018
21 Jun 2018 TM01 Termination of appointment of David John Pudge as a director on 18 June 2018
21 Jun 2018 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 18 June 2018
19 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-18
19 Jun 2018 CONNOT Change of name notice
25 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-25
  • GBP 1