Company NameJewel Topco Limited
Company StatusActive
Company Number12204222
CategoryPrivate Limited Company
Incorporation Date12 September 2019(4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Jason Scott Barg
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2019(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Spencer Hoffman
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2019(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Edward George Creasy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Tamer Ozmen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameRobert Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(9 months, 1 week after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameMrs Chisom Onita
StatusCurrent
Appointed01 July 2020(9 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameRoumiana Zlateva
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 March 2022(2 years, 5 months after company formation)
Appointment Duration2 years
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameRobert Edward Davison
StatusResigned
Appointed12 May 2020(8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusResigned
Appointed12 September 2019(same day as company formation)
Correspondence AddressFifth Floor, 100 Wood Street
London
EC2V 7EX

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 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 Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (6 months from now)

Filing History

7 December 2023Statement of capital following an allotment of shares on 5 December 2023
  • GBP 25,448,226.1
(4 pages)
27 November 2023Statement of capital following an allotment of shares on 24 November 2023
  • GBP 25,415,866.1
(4 pages)
6 November 2023Statement of capital following an allotment of shares on 19 October 2023
  • GBP 25,415,820.1
(4 pages)
18 October 2023Statement of capital following an allotment of shares on 15 May 2023
  • GBP 25,412,731.6
(4 pages)
16 October 2023Statement of capital following an allotment of shares on 15 May 2023
  • GBP 25,412,654.9
(4 pages)
12 October 2023Full accounts made up to 31 December 2022 (38 pages)
10 October 2023Secretary's details changed for Mrs Chisom Onita on 9 October 2023 (1 page)
10 October 2023Director's details changed for Mr Robert Iain Cameron Brown on 9 October 2023 (2 pages)
10 October 2023Director's details changed for Roumiana Zlateva on 9 October 2023 (2 pages)
9 October 2023Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page)
9 October 2023Change of details for Jewel Parentco Limited as a person with significant control on 9 October 2023 (2 pages)
15 September 2023Confirmation statement made on 11 September 2023 with updates (6 pages)
24 February 2023Statement of capital following an allotment of shares on 13 January 2023
  • GBP 25,406,878.3
(4 pages)
23 February 2023Statement of capital following an allotment of shares on 13 January 2023
  • GBP 25,406,783.9
(4 pages)
7 October 2022Full accounts made up to 31 December 2021 (28 pages)
15 September 2022Statement of capital following an allotment of shares on 8 August 2022
  • GBP 25,406,623.6
(4 pages)
13 September 2022Confirmation statement made on 11 September 2022 with updates (4 pages)
22 July 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 25,406,461.7
(5 pages)
3 March 2022Appointment of Roumiana Zlateva as a director on 1 March 2022 (2 pages)
10 February 2022Statement of capital following an allotment of shares on 25 January 2022
  • GBP 25,273,957.9
(4 pages)
9 February 2022Statement of capital following an allotment of shares on 25 January 2022
  • GBP 25,273,642.4
(4 pages)
22 December 2021Statement of capital following an allotment of shares on 21 December 2021
  • GBP 25,273,106.6
(4 pages)
17 December 2021Statement of capital following an allotment of shares on 4 November 2021
  • GBP 25,271,488.9
(4 pages)
16 September 2021Full accounts made up to 31 December 2020 (26 pages)
14 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
14 September 2021Change of details for Jewel Parentco Limited as a person with significant control on 13 May 2020 (2 pages)
4 August 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 25,270,938.7
(4 pages)
2 August 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 25,267,827.9
(4 pages)
11 May 2021Statement of capital following an allotment of shares on 29 April 2021
  • GBP 24,864,404.5
(4 pages)
10 May 2021Statement of capital following an allotment of shares on 29 April 2021
  • GBP 25,262,526.9
(4 pages)
5 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 24,860,383.1
(4 pages)
4 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 24,671,202
(4 pages)
17 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 24,669,291.1
(4 pages)
16 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 24,668,608.6
(4 pages)
6 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 24,667,448.2
(5 pages)
26 November 2020Director's details changed for Mr Jason Barg on 1 November 2020 (2 pages)
26 November 2020Director's details changed for Mr Spencer Hoffman on 1 November 2020 (2 pages)
14 October 2020Statement of capital following an allotment of shares on 12 October 2020
  • GBP 24,355,619.3
(4 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (6 pages)
8 July 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 24,355,489.9
(4 pages)
1 July 2020Termination of appointment of Robert Edward Davison as a secretary on 1 July 2020 (1 page)
1 July 2020Appointment of Mrs Chisom Onita as a secretary on 1 July 2020 (2 pages)
24 June 2020Change of share class name or designation (2 pages)
24 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 June 2020Memorandum and Articles of Association (54 pages)
24 June 2020Particulars of variation of rights attached to shares (2 pages)
19 June 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 24,345,816.2
(5 pages)
18 June 2020Appointment of Robert Brown as a director on 16 June 2020 (2 pages)
16 June 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
8 June 2020Appointment of Mr Tamer Ozmen as a director on 24 April 2020 (2 pages)
13 May 2020Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX to The Minster Building 21 Mincing Lane London EC3R 7AG on 13 May 2020 (1 page)
12 May 2020Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 12 May 2020 (1 page)
12 May 2020Appointment of Robert Edward Davison as a secretary on 12 May 2020 (2 pages)
17 March 2020Appointment of Mr Edward George Creasy as a director on 16 March 2020 (2 pages)
5 February 2020Sub-division of shares on 23 January 2020 (6 pages)
5 February 2020Statement of capital following an allotment of shares on 23 January 2020
  • GBP 24,322,733.80
(4 pages)
12 September 2019Incorporation
Statement of capital on 2019-09-12
  • GBP 1
(80 pages)