- Company Overview for JUPITER INVESTOR MIDCO LIMITED (11382923)
- Filing history for JUPITER INVESTOR MIDCO LIMITED (11382923)
- People for JUPITER INVESTOR MIDCO LIMITED (11382923)
- Charges for JUPITER INVESTOR MIDCO LIMITED (11382923)
- More for JUPITER INVESTOR MIDCO LIMITED (11382923)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 22 October 2020 | |
18 Mar 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 February 2020
|
|
29 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 22 December 2020
|
|
30 Nov 2020 | CS01 |
Confirmation statement made on 22 October 2020 with updates
|
|
30 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 February 2020
|
|
16 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
18 May 2020 | AAMD | Amended full accounts made up to 31 December 2018 | |
19 Mar 2020 | PSC05 | Change of details for Gip Iii Investor Topco Limited as a person with significant control on 16 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 | |
18 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
30 Sep 2019 | TM01 | Termination of appointment of Nicholas Buddicom as a director on 23 September 2019 | |
30 Sep 2019 | AP01 | Appointment of Mr Thomas Dennis Elliot Sarobe Schurer as a director on 23 September 2019 | |
19 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Jun 2019 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on 26 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
11 Jun 2019 | PSC05 | Change of details for Hostawalk Limited as a person with significant control on 19 June 2018 | |
18 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 6 December 2018
|
|
10 Dec 2018 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 December 2018 | |
20 Nov 2018 | MR01 | Registration of charge 113829230001, created on 15 November 2018 | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2018 | PSC02 | Notification of Hostawalk Limited as a person with significant control on 18 June 2018 | |
29 Jun 2018 | PSC07 | Cessation of Clifford Chance Nominees Limited as a person with significant control on 18 June 2018 | |
25 Jun 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Nicholas Buddicom as a director on 18 June 2018 |