Company NameJupiter Holdco Limited
DirectorChristopher John Wilmot
Company StatusActive
Company Number10238811
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Wilmot
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEquitable House 47 King William Street
London
EC4R 9AF
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 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 Martin Harold Blackburn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2019)
RoleOperating Partner
Country of ResidenceUnited Kingdom
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr Daniel James Broadhurst
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr Christopher Duncan Clasper
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2019)
RolePrivate Equity Professional
Country of ResidenceUnited Kingdom
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 AddressEquitable House
47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

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
4 March 2019Delivered on: 19 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: 5 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
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: 4 October 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
15 July 2021Delivered on: 27 July 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
15 July 2021Delivered on: 27 July 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
15 July 2021Delivered on: 27 July 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
14 June 2021Delivered on: 23 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
15 January 2020Delivered on: 16 January 2020
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: A registered charge
Outstanding
15 January 2020Delivered on: 16 January 2020
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: A registered charge
Outstanding
15 January 2020Delivered on: 16 January 2020
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: A registered charge
Outstanding
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
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 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
25 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (108 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (108 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
23 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages)
24 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages)
24 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 July 2021Registration of charge 102388110017, created on 15 July 2021 (24 pages)
27 July 2021Registration of charge 102388110016, created on 15 July 2021 (32 pages)
27 July 2021Registration of charge 102388110018, created on 15 July 2021 (32 pages)
7 July 2021Confirmation statement made on 17 June 2021 with updates (12 pages)
23 June 2021Registration of charge 102388110015, created on 14 June 2021 (13 pages)
6 May 2021Memorandum and Articles of Association (21 pages)
6 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2021Statement of capital following an allotment of shares on 16 April 2021
  • GBP 19,000,000
  • EUR 29,000,000
  • USD 31,087,564
(8 pages)
6 April 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 19,000,000
  • EUR 29,000,000
  • USD 31,051,076
(8 pages)
6 April 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 19,000,000
  • EUR 29,000,000
  • USD 31,051,076
(8 pages)
30 March 2021Satisfaction of charge 102388110011 in full (1 page)
30 March 2021Satisfaction of charge 102388110012 in full (1 page)
30 March 2021Satisfaction of charge 102388110013 in full (1 page)
30 March 2021Satisfaction of charge 102388110014 in full (1 page)
10 February 2021Cessation of Jupiter Midco 2 Limited as a person with significant control on 11 December 2020 (1 page)
10 February 2021Notification of Quantum Holding Uk Bidco Limited as a person with significant control on 11 December 2020 (2 pages)
18 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
18 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
26 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
4 May 2020Termination of appointment of Yaron Barnea Kottler as a director on 16 March 2020 (1 page)
16 January 2020Registration of charge 102388110013, created on 15 January 2020 (34 pages)
16 January 2020Registration of charge 102388110012, created on 15 January 2020 (26 pages)
16 January 2020Registration of charge 102388110014, created on 15 January 2020 (34 pages)
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 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2020Statement of capital following an allotment of shares on 2 January 2020
  • USD 31,051,076
(6 pages)
30 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • USD 31,051,074
(6 pages)
20 December 2019Registration of charge 102388110011, created on 19 December 2019 (13 pages)
6 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 December 2019Total exemption full accounts made up to 31 December 2018 (26 pages)
6 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages)
6 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Termination of appointment of Ayal Zylberman as a director 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 Michael Edward Wilkinson 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 2019Termination of appointment of Daniel James Broadhurst as a director on 3 October 2019 (1 page)
17 October 2019Termination of appointment of Christopher Duncan 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)
17 October 2019Appointment of Mr Christopher John Wilmot as a director on 3 October 2019 (2 pages)
10 October 2019Satisfaction of charge 102388110006 in full (4 pages)
10 October 2019Satisfaction of charge 102388110007 in full (4 pages)
10 October 2019Satisfaction of charge 102388110004 in full (4 pages)
10 October 2019Satisfaction of charge 102388110002 in full (4 pages)
10 October 2019Satisfaction of charge 102388110003 in full (4 pages)
10 October 2019Satisfaction of charge 102388110001 in full (4 pages)
10 October 2019Satisfaction of charge 102388110005 in full (4 pages)
10 October 2019Satisfaction of charge 102388110008 in full (4 pages)
10 October 2019Satisfaction of charge 102388110010 in full (4 pages)
10 October 2019Satisfaction of charge 102388110009 in full (4 pages)
15 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages)
15 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
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 102388110010, created on 4 March 2019 (6 pages)
20 March 2019Registration of charge 102388110009, created on 4 March 2019 (74 pages)
19 March 2019Registration of charge 102388110008, created on 4 March 2019 (32 pages)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (76 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (28 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 July 2018Statement of capital following an allotment of shares on 18 July 2018
  • USD 31,051,071
(6 pages)
27 July 2018Statement of capital following an allotment of shares on 18 July 2018
  • USD 31,051,071
(6 pages)
29 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
5 June 2018Registration of charge 102388110007, created on 16 May 2018 (69 pages)
4 June 2018Registration of charge 102388110006, created on 16 May 2018 (69 pages)
1 June 2018Registration of charge 102388110005, created on 16 May 2018 (21 pages)
1 June 2018Registration of charge 102388110004, created on 16 May 2018 (32 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)
20 March 2018Appointment of Daniel James Broadhurst as a director on 28 February 2018 (2 pages)
20 March 2018Appointment of Martin Blackburn as a director on 28 February 2018 (2 pages)
20 March 2018Appointment of Christopher Duncan Clasper as a director on 28 February 2018 (2 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 October 2017Full accounts made up to 31 December 2016 (29 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
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 2017Confirmation statement made on 17 June 2017 with updates (8 pages)
4 July 2017Notification of Jupiter Midco 2 Limited as a person with significant control on 17 June 2016 (2 pages)
4 July 2017Notification of Jupiter Midco 2 Limited as a person with significant control on 17 June 2016 (2 pages)
4 July 2017Confirmation statement made on 17 June 2017 with updates (8 pages)
7 December 2016Registration of charge 102388110003, created on 2 December 2016 (21 pages)
7 December 2016Registration of charge 102388110003, 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(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 2016Statement of capital following an allotment of shares on 27 September 2016
  • USD 30,795,835
(6 pages)
5 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • USD 30,795,835
(6 pages)
4 October 2016Registration of charge 102388110002, created on 27 September 2016 (31 pages)
4 October 2016Registration of charge 102388110002, created on 27 September 2016 (31 pages)
30 September 2016Registration of charge 102388110001, created on 27 September 2016 (61 pages)
30 September 2016Registration of charge 102388110001, created on 27 September 2016 (61 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)