Company NameJupiter Offshore Wind Limited
Company StatusActive
Company Number11032205
CategoryPrivate Limited Company
Incorporation Date25 October 2017(6 years, 5 months ago)
Previous NamesHostaplace Limited and GIP Iii Jupiter Limited

Business Activity

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

Directors

Director NameMr Stephen Bernard Lilley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Peak
5 Wilton Road
London
SW1V 1AN
Director NameMr Ramon Parra Esteso
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed25 August 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Peak
5 Wilton Road
London
SW1V 1AN
Director NameMr Edmund George Andrew
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(5 years after company formation)
Appointment Duration1 year, 5 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Rowland Tom Harvey Flynn
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(5 years after company formation)
Appointment Duration1 year, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Filippo Di Salle
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed27 October 2022(5 years after company formation)
Appointment Duration1 year, 5 months
RoleOffshore Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Jonathan Nicholas Ord
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(5 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlil First Floor
1 Finsbury Avenue
London
EC2M 2PF
Director NameMr Partha Vasudev
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(5 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctopus Investments 6th Floor
33 Holborn
London
EC1N 2HT
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed09 November 2018(1 year after company formation)
Appointment Duration5 years, 4 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Nicholas Buddicom
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
London
SW1V 1AN
Director NameMr Deepak Kumar Agrawal
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
London
SW1V 1AN
Director NameMr Thomas Dennis Elliot Sarobe Schurer
Date of BirthMay 1987 (Born 36 years ago)
NationalitySpanish
StatusResigned
Appointed23 September 2019(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Philip Roger Perkins George
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2022(4 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 October 2022)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed25 October 2017(same day as company formation)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

15 November 2018Delivered on: 20 November 2018
Persons entitled: National Westminster Bank PLC as Security Trustee (The Stid Security Trustee)

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

Filing History

29 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 573,072,982
(3 pages)
30 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
15 July 2020Full accounts made up to 31 December 2019 (45 pages)
19 May 2020Amended full accounts made up to 31 December 2018 (31 pages)
19 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 (1 page)
19 March 2020Change of details for Gip Iii Jupiter Investor Holdco Limited as a person with significant control on 16 March 2020 (2 pages)
18 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 541,048,854
(3 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
30 September 2019Termination of appointment of Nicholas Buddicom as a director on 23 September 2019 (1 page)
30 September 2019Appointment of Mr Thomas Dennis Elliot Sarobe Schurer as a director on 23 September 2019 (2 pages)
19 August 2019Full accounts made up to 31 December 2018 (30 pages)
26 June 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on 26 June 2019 (1 page)
18 December 2018Statement of capital following an allotment of shares on 6 December 2018
  • GBP 213,533,814
(3 pages)
10 December 2018Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 December 2018 (1 page)
20 November 2018Registration of charge 110322050001, created on 15 November 2018 (44 pages)
31 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
30 October 2018Change of details for Hostatrail Limited as a person with significant control on 18 June 2018 (2 pages)
19 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
29 June 2018Cessation of Clifford Chance Nominees Limited as a person with significant control on 18 June 2018 (1 page)
29 June 2018Notification of Hostatrail Limited as a person with significant control on 18 June 2018 (2 pages)
25 June 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
21 June 2018Termination of appointment of David John Pudge as a director on 18 June 2018 (1 page)
21 June 2018Appointment of Mr Nicholas Buddicom as a director on 18 June 2018 (2 pages)
21 June 2018Termination of appointment of Adrian Joseph Morris Levy as a director on 18 June 2018 (1 page)
21 June 2018Appointment of Mr Deepak Kumar Agrawal as a director on 18 June 2018 (2 pages)
19 June 2018Change of name notice (2 pages)
19 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-18
(2 pages)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 1
(54 pages)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 1
(54 pages)