Company NameJade Bidco Limited
DirectorsBlake Bartlett and Christopher John Light
Company StatusActive
Company Number12149487
CategoryPrivate Limited Company
Incorporation Date9 August 2019(4 years, 8 months ago)

Business Activity

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

Directors

Director NameBlake Bartlett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months
RoleInformation Provider
Country of ResidenceUnited Kingdom
Correspondence Address69 Park Lane
Croydon
CR0 1JD
Director NameMr Christopher John Light
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(1 year after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Park Lane
Croydon
CR0 1JD
Director NameMr Edward Jonathan Tymms Shuckburgh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 2 More London Riverside
London
SE1 2AP
Director NameMr Alexander Bokhove
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed07 October 2019(1 month, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 2 More London Riverside
London
SE1 2AP
Director NameMr James Duncan Henry Hayward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(3 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 11 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSentinel House 163 Brighton Road
Coulsdon
Surrey
CR5 2YH
Director NameMr Pascal Ange Ambrosi
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2020(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2022)
RoleInvestment Director
Country of ResidenceFrance
Correspondence Address41 Avenue George V
Paris
75008

Location

Registered Address69 Park Lane
Croydon
CR0 1JD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

4 March 2022Delivered on: 9 March 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
12 November 2019Delivered on: 20 November 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
12 November 2019Delivered on: 19 November 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties)

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

Filing History

9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
30 June 2023Full accounts made up to 30 November 2022 (23 pages)
20 December 2022Termination of appointment of Edward Jonathan Tymms Shuckburgh as a director on 19 December 2022 (1 page)
20 December 2022Termination of appointment of Pascal Ange Ambrosi as a director on 19 December 2022 (1 page)
5 September 2022Registered office address changed from Sentinel House 163 Brighton Road Coulsdon Surrey CR5 2YH United Kingdom to 69 Park Lane Park Lane Croydon CR0 1JD on 5 September 2022 (1 page)
5 September 2022Registered office address changed from 69 Park Lane Park Lane Croydon CR0 1JD England to 69 Park Lane Croydon CR0 1JD on 5 September 2022 (1 page)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
18 July 2022Full accounts made up to 30 November 2021 (23 pages)
9 March 2022Registration of charge 121494870003, created on 4 March 2022 (45 pages)
5 October 2021Full accounts made up to 30 November 2020 (28 pages)
10 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
15 September 2020Termination of appointment of James Duncan Henry Hayward as a director on 11 September 2020 (1 page)
6 September 2020Appointment of Mr Christopher John Light as a director on 4 September 2020 (2 pages)
17 August 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
15 April 2020Termination of appointment of Alexander Borut Bokhove as a director on 14 April 2020 (1 page)
15 April 2020Appointment of Pascal Ange Ambrosi as a director on 14 April 2020 (2 pages)
8 January 2020Redenomination of shares. Statement of capital 14 November 2019
  • USD 10.32
(4 pages)
8 January 2020Reduction of capital following redenomination. Statement of capital on 8 January 2020
  • USD 10
(4 pages)
20 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • USD 58,005,616
(5 pages)
20 December 2019Sub-division of shares on 14 November 2019 (5 pages)
19 December 2019Statement of capital following an allotment of shares on 14 November 2019
  • GBP 8.00
(4 pages)
19 December 2019Consolidation of shares on 14 November 2019 (5 pages)
13 December 2019Current accounting period extended from 31 August 2020 to 30 November 2020 (1 page)
9 December 2019Appointment of Mr James Duncan Henry Hayward as a director on 2 December 2019 (2 pages)
9 December 2019Registered office address changed from 3rd Floor 2 More London Riverside London SE1 2AP United Kingdom to Sentinel House 163 Brighton Road Coulsdon Surrey CR5 2YH on 9 December 2019 (1 page)
9 December 2019Appointment of Blake Bartlett as a director on 2 December 2019 (2 pages)
20 November 2019Registration of charge 121494870002, created on 12 November 2019 (31 pages)
19 November 2019Registration of charge 121494870001, created on 12 November 2019 (45 pages)
15 October 2019Notification of Jade Midco2 Limited as a person with significant control on 7 October 2019 (2 pages)
15 October 2019Cessation of Montagu V Nominees Limited as a person with significant control on 7 October 2019 (1 page)
15 October 2019Appointment of Mr Alexander Borut Bokhove as a director on 7 October 2019 (2 pages)
9 August 2019Incorporation
Statement of capital on 2019-08-09
  • GBP 1
(38 pages)
9 August 2019Director's details changed for Mr Edward Jonathan Tymms Shuckburgh on 9 August 2019 (2 pages)