UKBizDB.co.uk

JENEVER MIDCO LIMITED

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

This company is commonly known as Jenever Midco Limited. The company was founded 5 years ago and was given the registration number 11798789. The firm's registered office is in LONDON. You can find them at Ropemaker Place, 28 Ropemaker Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:JENEVER MIDCO LIMITED
Company Number:11798789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Secretary14 February 2019Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director03 March 2021Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director27 January 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary31 January 2019Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director14 February 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 January 2019Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director14 February 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 January 2019Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director14 February 2019Active

People with Significant Control

Macquarie European Investment Holdings Limited
Notified on:29 July 2021
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jenever Holdco Limited
Notified on:31 January 2019
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-16Dissolution

Dissolution application strike off company.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Address

Change registered office address company with date old address new address.

Download
2019-02-14Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.