Advanced company searchLink opens in new window

JOHN ALEXANDER TIPTREE LTD

Company number 12860291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
04 Apr 2024 CERTNM Company name changed jackson & co. (Tiptree) LIMITED\certificate issued on 04/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-28
28 Feb 2024 AA Micro company accounts made up to 30 September 2023
23 Nov 2023 AD01 Registered office address changed from 60 Caelum Drive Colchester CO2 8FP England to 99 London Road Stanway Colchester CO3 0NY on 23 November 2023
08 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
08 Sep 2023 PSC02 Notification of R&C White Investments Limited as a person with significant control on 6 September 2023
08 Sep 2023 PSC07 Cessation of Dean Nigel Jackaman as a person with significant control on 6 September 2023
08 Sep 2023 PSC04 Change of details for Mr Craig Matthew Ganderton as a person with significant control on 6 September 2023
07 Sep 2023 TM01 Termination of appointment of Dean Nigel Jackaman as a director on 6 September 2023
07 Sep 2023 AP01 Appointment of Mr Ross White as a director on 6 September 2023
07 Sep 2023 AP01 Appointment of Mr Christopher James White as a director on 6 September 2023
24 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
18 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with updates
07 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
07 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-07
  • GBP 100