This company is commonly known as Topland Jupiter Limited. The company was founded 13 years ago and was given the registration number 07468546. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TOPLAND JUPITER LIMITED |
---|---|---|
Company Number | : | 07468546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2010 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105, Wigmore Street, 7th Floor, London, England, W1U 1QY | Secretary | 01 September 2022 | Active |
105, Wigmore Street, 7th Floor, London, England, W1U 1QY | Director | 05 March 2012 | Active |
105, Wigmore Street, 7th Floor, London, England, W1U 1QY | Director | 09 July 2015 | Active |
105, Wigmore Street, 7th Floor, London, England, W1U 1QY | Director | 13 May 2020 | Active |
105, Wigmore Street, 7th Floor, London, England, W1U 1QY | Director | 14 December 2010 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Secretary | 14 December 2010 | Active |
Nations House, 103 Wigmore Street, London, United Kingdom, W1U 1QS | Director | 14 December 2010 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 14 December 2010 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 14 December 2010 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 04 August 2015 | Active |
Nations House, 103 Wigmore Street, London, United Kingdom, W1U 1QS | Director | 14 December 2010 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 27 April 2017 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 01 October 2013 | Active |
Andras Lajos Tailby-Faulkes | ||
Notified on | : | 19 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | Monaco |
Address | : | Les Ligures 604, 2 Rue Honore Labande, Monaco, Monaco, |
Nature of control | : |
|
Sir Peter Caruana | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Wigmore Street, London, England, W1U 1QY |
Nature of control | : |
|
Haim Judah Michael Levy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 57/63, Line Wall Road, Gibraltar, Gibraltar, |
Nature of control | : |
|
Christopher George White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 57/63, Line Wall Road, Gibraltar, Gibraltar, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-11-28 | Address | Change sail address company with old address new address. | Download |
2023-11-27 | Address | Move registers to registered office company with new address. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person secretary company with change date. | Download |
2023-08-08 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Officers | Appoint person secretary company with name date. | Download |
2022-09-16 | Officers | Termination secretary company with name termination date. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-02-02 | Accounts | Accounts with accounts type full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.