Jupiter Midco 1 Limited

DataGardener
dissolved
Unknown

Jupiter Midco 1 Limited

10296200Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

26/07/2016

Company Age

9 years

Directors

1

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Jupiter Midco 1 Limited (10296200) is a private limited with share capital incorporated on 26/07/2016 (9 years old) and registered in london, EC4R9AN. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 26/07/2016
EC4R9AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:17-08-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:17-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-07-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:16-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-05-2021
Resolution
Category:Resolution
Date:14-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-01-2021
Legacy
Category:Capital
Date:22-12-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-12-2020
Legacy
Category:Insolvency
Date:22-12-2020
Resolution
Category:Resolution
Date:22-12-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-01-2020
Resolution
Category:Resolution
Date:07-01-2020
Capital Allotment Shares
Category:Capital
Date:06-01-2020
Capital Allotment Shares
Category:Capital
Date:06-01-2020
Resolution
Category:Resolution
Date:27-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:13-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2018
Capital Allotment Shares
Category:Capital
Date:26-07-2018
Capital Allotment Shares
Category:Capital
Date:26-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2017
Capital Name Of Class Of Shares
Category:Capital
Date:28-10-2016
Resolution
Category:Resolution
Date:27-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2016
Capital Allotment Shares
Category:Capital
Date:05-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2016
Resolution
Category:Resolution
Date:24-08-2016
Incorporation Company
Category:Incorporation
Date:26-07-2016

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/06/2021
Filing Date01/05/2019
Latest Accounts31/12/2018

Trading Addresses

1 Appold Street, London, EC2A2UT
2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered

Contact

nccgroup.com
2Nd Floor Regis House, 45 King William Street, London, EC4R9AN