London
SW1E 6PD
Director Name | Mr Michael Edward Wilkinson |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Buckingham Gate 3rd Floor London SW1E 6PD |
Director Name | Mr Christopher Duncan White |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Buckingham Gate 3rd Floor London SW1E 6PD |
Director Name | Mr Ayal Zylberman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Israeli,French |
Status | Resigned |
Appointed | 27 September 2016(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Mr Sanjay Jawa |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charta House 30-38 Church Street Staines-Upon-Thames Middlesex TW18 4EP |
Director Name | Mr Christopher John Clasper |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2019) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Christopher John Wilmot |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(1 year, 11 months after company formation) |
Appointment Duration | 2 months (resigned 20 July 2018) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Charta House 30-38 Church Street Staines-Upon-Thames Middlesex TW18 4EP |
Director Name | Mr Yaron Barnea Kottler |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American,Israeli |
Status | Resigned |
Appointed | 03 October 2019(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2020) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
4 March 2019 | Delivered on: 21 March 2019 Persons entitled: Silicon Valley Bank, in Its Capacity as Security Agent. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 March 2019 | Delivered on: 20 March 2019 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 |
16 May 2018 | Delivered on: 4 June 2018 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 |
16 May 2018 | Delivered on: 4 June 2018 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 |
16 May 2018 | Delivered on: 1 June 2018 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 |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Silicon Valley Bank, in Its Capacity as Security Trustee for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
27 September 2016 | Delivered 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 |
17 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2023 | Return of final meeting in a members' voluntary winding up (14 pages) |
10 May 2022 | Liquidators' statement of receipts and payments to 21 April 2022 (13 pages) |
12 July 2021 | Appointment of a voluntary liquidator (3 pages) |
12 July 2021 | Removal of liquidator by court order (11 pages) |
16 June 2021 | Declaration of solvency (5 pages) |
12 May 2021 | Registered office address changed from 1 Appold Street London EC2A 2UT England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 12 May 2021 (2 pages) |
12 May 2021 | Resolutions
|
12 May 2021 | Appointment of a voluntary liquidator (3 pages) |
4 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
22 December 2020 | Statement of capital on 22 December 2020
|
22 December 2020 | Statement by Directors (1 page) |
22 December 2020 | Solvency Statement dated 11/12/20 (1 page) |
22 December 2020 | Resolutions
|
11 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
26 June 2020 | Confirmation statement made on 17 June 2020 with updates (8 pages) |
4 May 2020 | Termination of appointment of Yaron Barnea Kottler as a director on 16 March 2020 (1 page) |
7 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
7 January 2020 | Resolutions
|
6 January 2020 | Statement of capital following an allotment of shares on 3 October 2019
|
6 January 2020 | Statement of capital following an allotment of shares on 3 October 2019
|
27 October 2019 | Resolutions
|
17 October 2019 | Termination of appointment of Ayal Zylberman as a director on 3 October 2019 (1 page) |
17 October 2019 | Termination of appointment of Christopher John Clasper as a director on 3 October 2019 (1 page) |
17 October 2019 | Appointment of Mr Yaron Barnea Kottler as a director on 3 October 2019 (2 pages) |
10 October 2019 | Satisfaction of charge 102388000004 in full (4 pages) |
10 October 2019 | Satisfaction of charge 102388000006 in full (4 pages) |
10 October 2019 | Satisfaction of charge 102388000002 in full (4 pages) |
10 October 2019 | Satisfaction of charge 102388000003 in full (4 pages) |
10 October 2019 | Satisfaction of charge 102388000005 in full (4 pages) |
10 October 2019 | Satisfaction of charge 102388000007 in full (4 pages) |
10 October 2019 | Satisfaction of charge 102388000001 in full (4 pages) |
15 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages) |
15 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
15 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
27 June 2019 | Confirmation statement made on 17 June 2019 with updates (8 pages) |
25 June 2019 | Registered 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) |
21 March 2019 | Registration of charge 102388000007, created on 4 March 2019 (6 pages) |
20 March 2019 | Registration of charge 102388000006, created on 4 March 2019 (74 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages) |
23 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (76 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 September 2018 | Cessation of Jupiter Topco Limited as a person with significant control on 26 September 2016 (1 page) |
27 July 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
27 July 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
27 July 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
27 July 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
20 July 2018 | Termination of appointment of Christopher John Clasper as a director on 20 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Christopher John Wilmot as a director on 20 July 2018 (1 page) |
4 July 2018 | Appointment of Mr Christopher John Clasper as a director on 15 May 2018 (2 pages) |
4 July 2018 | Appointment of Mr Christopher John Wilmot as a director on 15 May 2018 (2 pages) |
4 July 2018 | Termination of appointment of Sanjay Jawa as a director on 9 May 2018 (1 page) |
29 June 2018 | Appointment of Mr Christopher John Clasper as a director on 15 May 2018 (2 pages) |
29 June 2018 | Appointment of Mr Christopher John Wilmot as a director on 15 May 2018 (2 pages) |
29 June 2018 | Termination of appointment of Sanjay Jawa as a director on 9 May 2018 (1 page) |
29 June 2018 | Confirmation statement made on 17 June 2018 with updates (7 pages) |
4 June 2018 | Registration of charge 102388000004, created on 16 May 2018 (69 pages) |
4 June 2018 | Registration of charge 102388000005, created on 16 May 2018 (69 pages) |
1 June 2018 | Registration of charge 102388000003, created on 16 May 2018 (21 pages) |
11 May 2018 | Registered 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 2017 | Full accounts made up to 31 December 2016 (28 pages) |
27 December 2017 | Full accounts made up to 31 December 2016 (28 pages) |
1 November 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
5 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
4 July 2017 | Notification of Jupiter Topco Limited as a person with significant control on 17 June 2016 (2 pages) |
4 July 2017 | Notification of Jupiter Midco 1 Limited as a person with significant control on 27 September 2016 (2 pages) |
4 July 2017 | Notification of Jupiter Topco Limited as a person with significant control on 17 June 2016 (2 pages) |
4 July 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Jupiter Midco 1 Limited as a person with significant control on 27 September 2016 (2 pages) |
4 July 2017 | Cessation of A Person with Significant Control as a person with significant control on 26 September 2016 (1 page) |
4 July 2017 | Confirmation statement made on 17 June 2017 with updates (8 pages) |
4 July 2017 | Confirmation statement made on 17 June 2017 with updates (8 pages) |
30 January 2017 | Appointment of Director Sanjay Jawa as a director on 24 January 2017 (2 pages) |
30 January 2017 | Appointment of Director Sanjay Jawa as a director on 24 January 2017 (2 pages) |
28 January 2017 | Termination of appointment of Christopher Duncan White as a director on 25 January 2017 (1 page) |
28 January 2017 | Termination of appointment of Christopher Duncan White as a director on 25 January 2017 (1 page) |
7 December 2016 | Registration of charge 102388000002, created on 2 December 2016 (21 pages) |
7 December 2016 | Registration of charge 102388000002, created on 2 December 2016 (21 pages) |
28 October 2016 | Change of share class name or designation (2 pages) |
28 October 2016 | Change of share class name or designation (2 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
7 October 2016 | Appointment of Mr Ayal Zylberman as a director on 27 September 2016 (2 pages) |
7 October 2016 | Appointment of Mr Ayal Zylberman as a director on 27 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Jan Olivier Fillols as a director on 27 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Jan Olivier Fillols as a director on 27 September 2016 (1 page) |
5 October 2016 | Appointment of Mr Christopher Duncan White as a director on 27 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Christopher Duncan White as a director on 27 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Michael Edward Wilkinson as a director on 27 September 2016 (1 page) |
5 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
5 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
5 October 2016 | Termination of appointment of Michael Edward Wilkinson as a director on 27 September 2016 (1 page) |
30 September 2016 | Registration of charge 102388000001, created on 27 September 2016 (61 pages) |
30 September 2016 | Registration of charge 102388000001, created on 27 September 2016 (61 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|