Company NameJaguar Topco Limited
DirectorsJoseph James Francis Wykes and Ross Steven Chester
Company StatusActive
Company Number11362911
CategoryPrivate Limited Company
Incorporation Date15 May 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Joseph James Francis Wykes
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Ross Steven Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(4 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Robert Cameron Crockett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Goldstone Villas
Hove
East Sussex
BN3 3RQ
Director NameMr Adam Maidment
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Christian Robert Philip Ward
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Goldstone Villas
Hove
East Sussex
BN3 3RQ
Director NameMr David Leslie Hutchinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Goldstone Villas
Hove
Sussex
BN3 3RQ
Director NameMr Warwick Richard Thresher
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Goldstone Villas
Hove
East Sussex
BN3 3RQ
Director NameRichard Cotter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(1 week, 3 days after company formation)
Appointment Duration5 years, 10 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Goldstone Villas
Hove
East Sussex
BN3 3RQ
Director NameMr Ben Woolley
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Grosvenor Street
London
W1K 4QN

Location

Registered Address1 Lea Road
Waltham Abbey
EN9 1AS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

27 November 2023Group of companies' accounts made up to 28 May 2023 (50 pages)
22 November 2023Second filing of Confirmation Statement dated 14 May 2023 (9 pages)
22 June 2023Confirmation statement made on 14 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 22/11/2023.
(4 pages)
2 May 2023Appointment of Mr Ross Steven Chester as a director on 2 May 2023 (2 pages)
9 November 2022Group of companies' accounts made up to 29 May 2022 (50 pages)
10 October 2022Second filing of Confirmation Statement dated 14 May 2022 (9 pages)
27 September 2022Sub-division of shares on 29 September 2021 (11 pages)
21 September 2022Change of share class name or designation (2 pages)
20 September 2022Resolutions
  • RES13 ‐ Re-sub divided 29/09/2021
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 September 2022Change of share class name or designation (2 pages)
17 August 2022Appointment of Mr Ben Woolley as a director on 10 August 2022 (2 pages)
25 May 2022Confirmation statement made on 14 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 10/10/2022.
(4 pages)
9 December 2021Group of companies' accounts made up to 30 May 2021 (46 pages)
7 September 2021Sub-division of shares on 29 October 2020 (11 pages)
6 September 2021Change of share class name or designation (2 pages)
3 September 2021Termination of appointment of Warwick Richard Thresher as a director on 1 September 2021 (1 page)
3 September 2021Appointment of Mr Joseph James Francis Wykes as a director on 1 September 2021 (2 pages)
26 August 2021Second filing of a statement of capital following an allotment of shares on 27 November 2020
  • GBP 34,716.675
(8 pages)
25 August 2021Second filing of Confirmation Statement dated 14 May 2020 (8 pages)
25 August 2021Second filing of Confirmation Statement dated 14 May 2019 (7 pages)
25 August 2021Second filing of Confirmation Statement dated 14 May 2021 (8 pages)
25 August 2021Second filing of a statement of capital following an allotment of shares on 13 March 2020
  • GBP 34,691.675
(8 pages)
20 August 2021Statement of capital following an allotment of shares on 27 November 2020
  • GBP 34,716.675
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/21
(8 pages)
18 August 2021Second filing of a statement of capital following an allotment of shares on 27 February 2019
  • GBP 33,441.675
(8 pages)
13 July 2021Confirmation statement made on 14 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.08.2021.
(4 pages)
20 January 2021Group of companies' accounts made up to 31 May 2020 (40 pages)
19 June 2020Confirmation statement made on 14 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.08.2021.
(11 pages)
19 June 2020Confirmation statement made on 14 May 2020 with updates (10 pages)
25 March 2020Termination of appointment of David Leslie Hutchinson as a director on 25 February 2020 (1 page)
9 March 2020Group of companies' accounts made up to 2 June 2019 (38 pages)
20 February 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 34,681.675
(6 pages)
20 February 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 34,681.675
  • ANNOTATION Clarification a second filed SH01 was registered on 25/08/21
(7 pages)
5 August 2019Termination of appointment of Christian Robert Philip Ward as a director on 21 June 2019 (1 page)
21 May 2019Confirmation statement made on 14 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.08.2021.
(10 pages)
21 May 2019Confirmation statement made on 14 May 2019 with updates (9 pages)
13 March 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 33,370.638
(8 pages)
13 March 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 33,370.638
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2021.
(9 pages)
23 October 2018Change of details for Gcp Europe Gp Ii Llp as a person with significant control on 15 May 2018 (2 pages)
30 August 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 33,431.675
(55 pages)
29 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 33,360.638
(56 pages)
18 June 2018Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ England to 1 Lea Road Waltham Abbey EN9 1AS on 18 June 2018 (2 pages)
18 June 2018Particulars of variation of rights attached to shares (52 pages)
18 June 2018Change of share class name or designation (2 pages)
12 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
29 May 2018Termination of appointment of Robert Cameron Crockett as a director on 25 May 2018 (1 page)
29 May 2018Registered office address changed from 48 Dover Street London W1S 4FF United Kingdom to Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 29 May 2018 (1 page)
29 May 2018Appointment of David Leslie Hutchinson as a director on 25 May 2018 (2 pages)
29 May 2018Appointment of Christian Robert Philip Ward as a director on 25 May 2018 (2 pages)
29 May 2018Appointment of Richard Cotter as a director on 25 May 2018 (2 pages)
29 May 2018Appointment of Warwick Richard Thresher as a director on 25 May 2018 (2 pages)
16 May 2018Registered office address changed from C/O Kester Capital Dover Street London W1S 4FF United Kingdom to 48 Dover Street London W1S 4FF on 16 May 2018 (1 page)
15 May 2018Incorporation
Statement of capital on 2018-05-15
  • GBP .01
(18 pages)