UKBizDB.co.uk

GIP III JUPITER INVESTOR HOLDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gip Iii Jupiter Investor Holdco Limited. The company was founded 6 years ago and was given the registration number 11032246. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GIP III JUPITER INVESTOR HOLDCO LIMITED
Company Number:11032246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, England, EC2N 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director27 October 2022Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director27 October 2022Active
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director25 August 2022Active
Glil, First Floor, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PF

Director01 November 2022Active
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director25 August 2022Active
Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR

Director27 October 2022Active
Octopus Investments, 6th Floor, 33 Holborn, London, England, EC1N 2HT

Director01 November 2022Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary25 October 2017Active
5, Wilton Road, London, United Kingdom, SW1V 1AN

Director18 June 2018Active
5, Wilton Road, London, United Kingdom, SW1V 1AN

Director18 June 2018Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director21 July 2022Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director25 October 2017Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director25 October 2017Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director23 September 2019Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director21 July 2022Active

People with Significant Control

Gip Iii Jupiter Investor Midco Limited
Notified on:18 June 2018
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clifford Chance Nominees Limited
Notified on:25 October 2017
Status:Active
Country of residence:United Kingdom
Address:10, Upper Bank Street, London, United Kingdom, E14 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-02Change of name

Certificate change of name company.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Capital

Capital allotment shares.

Download
2020-12-29Capital

Capital allotment shares.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.