Company NameJupiter Midco 2 Limited
Company StatusDissolved
Company Number10238800
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 10 months ago)
Dissolution Date17 August 2023 (8 months, 1 week ago)
Previous NameJupiter Midco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

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 Address85 Buckingham Gate 3rd Floor
London
SW1E 6PD
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 Address85 Buckingham Gate 3rd Floor
London
SW1E 6PD
Director NameMr Christopher Duncan White
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Buckingham Gate 3rd Floor
London
SW1E 6PD
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)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr Sanjay Jawa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharta House 30-38 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EP
Director NameMr Christopher John Clasper
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2019)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 20 July 2018)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressCharta House 30-38 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EP
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 CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

4 March 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2016Delivered 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 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

17 August 2023Final Gazette dissolved following liquidation (1 page)
17 May 2023Return of final meeting in a members' voluntary winding up (14 pages)
10 May 2022Liquidators' statement of receipts and payments to 21 April 2022 (13 pages)
12 July 2021Appointment of a voluntary liquidator (3 pages)
12 July 2021Removal of liquidator by court order (11 pages)
16 June 2021Declaration of solvency (5 pages)
12 May 2021Registered 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 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-22
(1 page)
12 May 2021Appointment of a voluntary liquidator (3 pages)
4 January 2021Particulars of variation of rights attached to shares (2 pages)
22 December 2020Statement of capital on 22 December 2020
  • USD 3.00
(6 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
(2 pages)
11 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
26 June 2020Confirmation statement made on 17 June 2020 with updates (8 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 51,192,192
(6 pages)
6 January 2020Statement of capital following an allotment of shares on 3 October 2019
  • USD 51,192,192
(6 pages)
27 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 October 2019Termination of appointment of Ayal Zylberman as a director on 3 October 2019 (1 page)
17 October 2019Termination of appointment of Christopher John Clasper as a director on 3 October 2019 (1 page)
17 October 2019Appointment of Mr Yaron Barnea Kottler as a director on 3 October 2019 (2 pages)
10 October 2019Satisfaction of charge 102388000004 in full (4 pages)
10 October 2019Satisfaction of charge 102388000006 in full (4 pages)
10 October 2019Satisfaction of charge 102388000002 in full (4 pages)
10 October 2019Satisfaction of charge 102388000003 in full (4 pages)
10 October 2019Satisfaction of charge 102388000005 in full (4 pages)
10 October 2019Satisfaction of charge 102388000007 in full (4 pages)
10 October 2019Satisfaction of charge 102388000001 in full (4 pages)
15 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages)
15 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
15 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
27 June 2019Confirmation statement made on 17 June 2019 with updates (8 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)
21 March 2019Registration of charge 102388000007, created on 4 March 2019 (6 pages)
20 March 2019Registration of charge 102388000006, created on 4 March 2019 (74 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (76 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 September 2018Cessation of Jupiter Topco Limited as a person with significant control on 26 September 2016 (1 page)
27 July 2018Statement of capital following an allotment of shares on 18 July 2018
  • USD 33,033,571
(6 pages)
27 July 2018Statement of capital following an allotment of shares on 18 July 2018
  • USD 33,033,571
(6 pages)
27 July 2018Statement of capital following an allotment of shares on 18 July 2018
  • USD 33,033,571
(6 pages)
27 July 2018Statement of capital following an allotment of shares on 18 July 2018
  • USD 33,033,571
(6 pages)
20 July 2018Termination of appointment of Christopher John Clasper as a director on 20 July 2018 (1 page)
20 July 2018Termination of appointment of Christopher John Wilmot as a director on 20 July 2018 (1 page)
4 July 2018Appointment of Mr Christopher John Clasper as a director on 15 May 2018 (2 pages)
4 July 2018Appointment of Mr Christopher John Wilmot as a director on 15 May 2018 (2 pages)
4 July 2018Termination of appointment of Sanjay Jawa as a director on 9 May 2018 (1 page)
29 June 2018Appointment of Mr Christopher John Clasper as a director on 15 May 2018 (2 pages)
29 June 2018Appointment of Mr Christopher John Wilmot as a director on 15 May 2018 (2 pages)
29 June 2018Termination of appointment of Sanjay Jawa as a director on 9 May 2018 (1 page)
29 June 2018Confirmation statement made on 17 June 2018 with updates (7 pages)
4 June 2018Registration of charge 102388000004, created on 16 May 2018 (69 pages)
4 June 2018Registration of charge 102388000005, created on 16 May 2018 (69 pages)
1 June 2018Registration of charge 102388000003, created on 16 May 2018 (21 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 2017Full accounts made up to 31 December 2016 (28 pages)
27 December 2017Full accounts made up to 31 December 2016 (28 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 2017Notification of Jupiter Topco Limited as a person with significant control on 17 June 2016 (2 pages)
4 July 2017Notification of Jupiter Midco 1 Limited as a person with significant control on 27 September 2016 (2 pages)
4 July 2017Notification of Jupiter Topco Limited as a person with significant control on 17 June 2016 (2 pages)
4 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Jupiter Midco 1 Limited as a person with significant control on 27 September 2016 (2 pages)
4 July 2017Cessation of A Person with Significant Control as a person with significant control on 26 September 2016 (1 page)
4 July 2017Confirmation statement made on 17 June 2017 with updates (8 pages)
4 July 2017Confirmation statement made on 17 June 2017 with updates (8 pages)
30 January 2017Appointment of Director Sanjay Jawa as a director on 24 January 2017 (2 pages)
30 January 2017Appointment of Director Sanjay Jawa as a director on 24 January 2017 (2 pages)
28 January 2017Termination of appointment of Christopher Duncan White as a director on 25 January 2017 (1 page)
28 January 2017Termination of appointment of Christopher Duncan White as a director on 25 January 2017 (1 page)
7 December 2016Registration of charge 102388000002, created on 2 December 2016 (21 pages)
7 December 2016Registration of charge 102388000002, created on 2 December 2016 (21 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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
7 October 2016Appointment of Mr Ayal Zylberman as a director on 27 September 2016 (2 pages)
7 October 2016Appointment of Mr Ayal Zylberman as a director on 27 September 2016 (2 pages)
5 October 2016Termination of appointment of Jan Olivier Fillols as a director on 27 September 2016 (1 page)
5 October 2016Termination of appointment of Jan Olivier Fillols as a director on 27 September 2016 (1 page)
5 October 2016Appointment of Mr Christopher Duncan White as a director on 27 September 2016 (2 pages)
5 October 2016Appointment of Mr Christopher Duncan White as a director on 27 September 2016 (2 pages)
5 October 2016Termination of appointment of Michael Edward Wilkinson as a director on 27 September 2016 (1 page)
5 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • USD 32,778,335
(6 pages)
5 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • USD 32,778,335
(6 pages)
5 October 2016Termination of appointment of Michael Edward Wilkinson as a director on 27 September 2016 (1 page)
30 September 2016Registration of charge 102388000001, created on 27 September 2016 (61 pages)
30 September 2016Registration of charge 102388000001, created on 27 September 2016 (61 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
(3 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
(3 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)