Company NameJupiter Mortgage No.1 Plc
Company StatusActive
Company Number12971168
CategoryPublic Limited Company
Incorporation Date23 October 2020(3 years, 6 months ago)
Previous NameShelf Spv 1 Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No.1) Limited (Corporation)
StatusCurrent
Appointed23 October 2020(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed23 October 2020(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No. 2) Limited (Corporation)
StatusCurrent
Appointed06 December 2023(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameMiss Aline Sternberg
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBelgian
StatusResigned
Appointed23 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusResigned
Appointed23 October 2020(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU

Location

Registered Address10th Floor 5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

10 March 2021Delivered on: 17 March 2021
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
10 March 2021Delivered on: 17 March 2021
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
10 March 2021Delivered on: 17 March 2021
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
10 March 2021Delivered on: 12 March 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

24 January 2024Registration of charge 129711680007, created on 19 January 2024 (7 pages)
24 January 2024Registration of charge 129711680006, created on 19 January 2024 (7 pages)
24 January 2024Registration of charge 129711680008, created on 19 January 2024 (7 pages)
22 January 2024Satisfaction of charge 129711680001 in full (1 page)
22 January 2024Registration of charge 129711680005, created on 19 January 2024 (108 pages)
6 December 2023Appointment of Csc Directors (No. 2) Limited as a director on 6 December 2023 (2 pages)
6 December 2023Termination of appointment of Aline Sternberg as a director on 6 December 2023 (1 page)
23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
13 July 2023Full accounts made up to 31 December 2022 (37 pages)
30 January 2023Appointment of Mrs Debra Amy Parsall as a director on 30 January 2023 (2 pages)
30 January 2023Termination of appointment of Vinoy Rajanah Nursiah as a director on 30 January 2023 (1 page)
24 October 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
22 April 2022Full accounts made up to 31 December 2021 (38 pages)
8 December 2021Director's details changed for Miss Aline Sternberg on 24 November 2021 (2 pages)
25 October 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
19 October 2021Change of details for Jupiter Mortgage No.1 Holdings Limited as a person with significant control on 23 October 2020 (2 pages)
17 March 2021Registration of charge 129711680003, created on 10 March 2021 (7 pages)
17 March 2021Registration of charge 129711680004, created on 10 March 2021 (7 pages)
17 March 2021Registration of charge 129711680002, created on 10 March 2021 (7 pages)
12 March 2021Registration of charge 129711680001, created on 10 March 2021 (114 pages)
20 November 2020Memorandum and Articles of Association (15 pages)
11 November 2020Change of details for Shelf Spv 1 Holdings Limited as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Trading certificate for a public company (3 pages)
11 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
(3 pages)
11 November 2020Commence business and borrow (1 page)
10 November 2020Termination of appointment of Csc Directors (No.2) Limited as a director on 10 November 2020 (1 page)
10 November 2020Appointment of Mr Vinoy Rajanah Nursiah as a director on 10 November 2020 (2 pages)
10 November 2020Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
29 October 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 50,000
(3 pages)
23 October 2020Incorporation
Statement of capital on 2020-10-23
  • GBP 1
(26 pages)