Company NameJupiter Topco Limited
Company StatusDissolved
Company Number10238745
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 10 months ago)
Dissolution Date17 August 2023 (8 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2019(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 17 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameJan Olivier Fillols
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr Michael Edward Wilkinson
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr Robb Curtis Warwick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2016(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCharta House 30-38 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EP
Director NameMr Shawn Allister McMorran
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2019)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr Ayal Zylberman
Date of BirthApril 1975 (Born 49 years ago)
NationalityIsraeli,French
StatusResigned
Appointed27 September 2016(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 03 October 2019)
RolePresident, Qualitest Group
Country of ResidenceIsrael
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMartin Harold Blackburn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameEdward Thomas Richards
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(2 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr Yaron Barnea Kottler
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican,Israeli
StatusResigned
Appointed03 October 2019(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2020)
RoleCOO
Country of ResidenceUnited States
Correspondence Address1 Appold Street
London
EC2A 2UT

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

27 September 2016Delivered on: 30 September 2016
Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

4 January 2021Particulars of variation of rights attached to shares (2 pages)
22 December 2020Statement by Directors (1 page)
22 December 2020Solvency Statement dated 11/12/20 (1 page)
22 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
11 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
24 August 2020Confirmation statement made on 17 June 2020 with updates (11 pages)
4 May 2020Termination of appointment of Yaron Barnea Kottler as a director on 16 March 2020 (1 page)
7 January 2020Particulars of variation of rights attached to shares (2 pages)
7 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 January 2020Statement of capital following an allotment of shares on 3 October 2019
  • USD 51,321,953
(6 pages)
6 January 2020Statement of capital following an allotment of shares on 3 October 2019
  • USD 51,321,953
(6 pages)
27 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
22 October 2019Change of details for Quantum Holding Uk Bidco Limited as a person with significant control on 3 October 2019 (2 pages)
17 October 2019Appointment of Mr Christopher John Wilmot as a director on 3 October 2019 (2 pages)
17 October 2019Termination of appointment of Michael Edward Wilkinson as a director on 3 October 2019 (1 page)
17 October 2019Termination of appointment of Edward Thomas Richards as a director on 3 October 2019 (1 page)
17 October 2019Termination of appointment of Jan Olivier Fillols as a director on 3 October 2019 (1 page)
17 October 2019Notification of Quantum Holding Uk Bidco Limited as a person with significant control on 3 October 2019 (2 pages)
17 October 2019Appointment of Mr Yaron Barnea Kottler as a director on 3 October 2019 (2 pages)
17 October 2019Cessation of David Mcgovern as a person with significant control on 3 October 2019 (1 page)
17 October 2019Termination of appointment of Martin Harold Blackburn as a director on 3 October 2019 (1 page)
17 October 2019Termination of appointment of Ayal Zylberman as a director on 3 October 2019 (1 page)
10 October 2019Satisfaction of charge 102387450001 in full (4 pages)
1 July 2019Termination of appointment of Shawn Allister Mcmorran as a director on 22 March 2019 (1 page)
27 June 2019Confirmation statement made on 17 June 2019 with updates (10 pages)
25 June 2019Registered office address changed from Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England to 1 Appold Street London EC2A 2UT on 25 June 2019 (1 page)
29 May 2019Group of companies' accounts made up to 31 December 2018 (75 pages)
8 April 2019Notification of David Mcgovern as a person with significant control on 9 September 2016 (2 pages)
8 April 2019Withdrawal of a person with significant control statement on 8 April 2019 (2 pages)
1 April 2019Statement of capital following an allotment of shares on 28 November 2018
  • USD 33,163,333
(6 pages)
29 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 November 2018Appointment of Edward Thomas Richards as a director on 29 October 2018 (2 pages)
15 November 2018Termination of appointment of Robb Curtis Warwick as a director on 29 October 2018 (1 page)
24 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
16 October 2018Group of companies' accounts made up to 31 December 2017 (75 pages)
27 July 2018Statement of capital following an allotment of shares on 18 July 2018
  • USD 33,148,333
(6 pages)
27 July 2018Statement of capital following an allotment of shares on 18 July 2018
  • USD 33,148,333
(6 pages)
29 June 2018Confirmation statement made on 17 June 2018 with updates (9 pages)
29 June 2018Statement of capital following an allotment of shares on 9 July 2017
  • USD 32,893,097
(6 pages)
29 June 2018Statement of capital following an allotment of shares on 9 July 2017
  • USD 32,893,097
(6 pages)
29 June 2018Statement of capital following an allotment of shares on 9 July 2017
  • USD 32,893,097
(6 pages)
13 June 2018Statement of capital following an allotment of shares on 21 May 2018
  • USD 32,710,687
(6 pages)
11 May 2018Registered office address changed from 10 Bressenden Place Westminster London SW1E 5DH England to Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 11 May 2018 (1 page)
27 December 2017Group of companies' accounts made up to 31 December 2016 (66 pages)
27 December 2017Group of companies' accounts made up to 31 December 2016 (66 pages)
12 December 2017Second filing of Confirmation Statement dated 17/06/2017 (14 pages)
12 December 2017Second filing of Confirmation Statement dated 17/06/2017 (14 pages)
1 November 2017Registered office address changed from 85 Buckingham Gate 3rd Floor London SW1E 6PD England to 10 Bressenden Place Westminster London SW1E 5DH on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 85 Buckingham Gate 3rd Floor London SW1E 6PD England to 10 Bressenden Place Westminster London SW1E 5DH on 1 November 2017 (1 page)
5 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
5 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
4 July 201717/06/17 Statement of Capital usd 32703187
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 12/12/2017.
(11 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 201717/06/17 Statement of Capital usd 32703187
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 12/12/2017.
(11 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
12 January 2017Appointment of Director Martin Harold Blackburn as a director on 10 January 2017 (2 pages)
12 January 2017Appointment of Director Martin Harold Blackburn as a director on 10 January 2017 (2 pages)
28 October 2016Change of share class name or designation (2 pages)
28 October 2016Change of share class name or designation (2 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
6 October 2016Appointment of Mr Ayal Zylberman as a director on 27 September 2016 (2 pages)
6 October 2016Appointment of Mr Ayal Zylberman as a director on 27 September 2016 (2 pages)
6 October 2016Appointment of Mr Robb Curtis Warwick as a director on 27 September 2016 (2 pages)
6 October 2016Appointment of Mr Robb Curtis Warwick as a director on 27 September 2016 (2 pages)
5 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • USD 32,703,185
(6 pages)
5 October 2016Appointment of Mr Shawn Allister Mcmorran as a director on 27 September 2016 (2 pages)
5 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • USD 32,703,185
(6 pages)
5 October 2016Appointment of Mr Shawn Allister Mcmorran as a director on 27 September 2016 (2 pages)
30 September 2016Registration of charge 102387450001, created on 27 September 2016 (34 pages)
30 September 2016Registration of charge 102387450001, created on 27 September 2016 (34 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • USD 1
(13 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • USD 1
(13 pages)