Advanced company searchLink opens in new window

JESTER TOPCO LIMITED

Company number 10891134

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)
15 Dec 2020 AP01 Appointment of Patrick Michael Puzzuoli as a director on 3 December 2020
15 Dec 2020 AP01 Appointment of Edward S Forman as a director on 3 December 2020
15 Dec 2020 PSC02 Notification of D&P International Services (Uk) Limited as a person with significant control on 3 December 2020
15 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 15 December 2020
05 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 30 July 2020
13 Aug 2020 AA Group of companies' accounts made up to 31 October 2019
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/11/2020
06 Aug 2019 AA Group of companies' accounts made up to 31 October 2018
30 Jul 2019 CS01 30/07/19 Statement of Capital gbp 9650.545408
08 Oct 2018 SH06 Cancellation of shares. Statement of capital on 2 July 2018
  • GBP 9,652.7775
28 Aug 2018 AP01 Appointment of Mr Michael Lee Cauter as a director on 27 April 2018
28 Aug 2018 TM01 Termination of appointment of Andrew Patrick James Lennon as a director on 27 April 2018
22 Aug 2018 SH03 Purchase of own shares.
10 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
01 Aug 2018 AA Group of companies' accounts made up to 31 October 2017
16 Mar 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 October 2017
17 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2017 CH01 Director's details changed for Mr Giles Thomas Bradley Derry on 5 September 2017
02 Nov 2017 CH01 Director's details changed for Mr David Joseph Barry on 5 September 2017
02 Nov 2017 AD01 Registered office address changed from Savoy Hill House Savoy Hill London WC2R 0BU England to The Adelphi, 1-11 John Adam Street London WC2N 6HT on 2 November 2017
22 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2017 AP01 Appointment of Mr Andrew Patrick James Lennon as a director on 4 August 2017
16 Aug 2017 AP01 Appointment of Mr Robert Adrian Palles-Clark as a director on 4 August 2017
09 Aug 2017 AD01 Registered office address changed from 60 Ludgate Hill London EC4M 7AW United Kingdom to Savoy Hill House Savoy Hill London WC2R 0BU on 9 August 2017
09 Aug 2017 AP01 Appointment of Mr David Joseph Barry as a director on 4 August 2017