Company NameJewel Midco Limited
DirectorsJason Scott Barg and Spencer Hoffman
Company StatusActive
Company Number12204276
CategoryPrivate Limited Company
Incorporation Date12 September 2019(4 years, 7 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
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed12 May 2020(8 months after company formation)
Appointment Duration3 years, 11 months
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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

22 July 2021Delivered on: 26 July 2021
Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All-asset debenture.
Outstanding
18 September 2019Delivered on: 19 September 2019
Persons entitled: Rbc Europe Limited

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

Filing History

9 October 2023Change of details for Jewel Topco Limited as a person with significant control 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 2023Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page)
15 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
23 June 2023Group of companies' accounts made up to 31 December 2022 (89 pages)
12 June 2023Appointment of Mr Robert Iain Cameron Brown as a director on 9 June 2023 (2 pages)
13 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
4 August 2022Group of companies' accounts made up to 31 December 2021 (91 pages)
16 September 2021Full accounts made up to 31 December 2020 (24 pages)
14 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
14 September 2021Change of details for Jewel Topco Limited as a person with significant control on 20 May 2020 (2 pages)
26 July 2021Registration of charge 122042760002, created on 22 July 2021 (85 pages)
22 July 2021Satisfaction of charge 122042760001 in full (1 page)
26 November 2020Director's details changed for Mr Spencer Hoffman on 1 November 2020 (2 pages)
26 November 2020Director's details changed for Mr Jason Barg on 1 November 2020 (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
16 June 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
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 Charles Taylor Administration Services Limited as a secretary on 12 May 2020 (2 pages)
5 February 2020Statement of capital following an allotment of shares on 23 January 2020
  • GBP 24,322,733.80
(4 pages)
5 February 2020Sub-division of shares on 23 January 2020 (6 pages)
19 September 2019Registration of charge 122042760001, created on 18 September 2019 (63 pages)
12 September 2019Incorporation
Statement of capital on 2019-09-12
  • GBP 1
(80 pages)