Company NameJupiter 33 Limited
Company StatusActive
Company Number11369321
CategoryPrivate Limited Company
Incorporation Date17 May 2018(5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mikis Almanov
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
SW1Y 6BN
Director NameMr Alexander Tarlo
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
SW1Y 6BN
Director NameMr Vachtangk Potschisvili
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
SW1Y 6BN

Location

Registered Address6 Duke Street
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

23 October 2019Delivered on: 29 October 2019
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
23 October 2019Delivered on: 29 October 2019
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
23 October 2019Delivered on: 29 October 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: St louise hostel 33 medway street westminster london (title no.: NGL33839O).
Outstanding

Filing History

29 August 2023Director's details changed for Mr Alexander Tarlo on 28 August 2023 (2 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
18 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 November 2022Termination of appointment of Mikis Almanov as a director on 21 November 2022 (1 page)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
11 May 2022Director's details changed for Mr Vachtangk Potschisvili on 4 February 2022 (2 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
4 November 2020Director's details changed for Mr Mikis Almanov on 4 November 2020 (2 pages)
23 June 2020Director's details changed for Mr Alexander Tarlo on 26 March 2020 (2 pages)
23 June 2020Director's details changed for Mr Alexander Tarlo on 26 March 2020 (2 pages)
18 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
29 October 2019Registration of charge 113693210003, created on 23 October 2019 (9 pages)
29 October 2019Registration of charge 113693210002, created on 23 October 2019 (6 pages)
29 October 2019Registration of charge 113693210001, created on 23 October 2019 (9 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 September 2019Cessation of Sav Development Ltd as a person with significant control on 3 September 2019 (1 page)
4 September 2019Notification of Jupiter 33 Holdings Limited as a person with significant control on 3 September 2019 (2 pages)
24 May 2019Change of details for Sav Development Ltd as a person with significant control on 11 September 2018 (2 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
16 April 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
18 March 2019Change of details for Sav Development Ltd as a person with significant control on 18 March 2019 (2 pages)
4 September 2018Registered office address changed from 40/41 Pall Mall C/O Sav Group St James's London SW1Y 5JQ United Kingdom to 6 Duke Street London SW1Y 6BN on 4 September 2018 (1 page)
17 May 2018Incorporation
Statement of capital on 2018-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)