(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, January 2024
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates October 22, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 13, 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2022 new director was appointed.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 1, 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2022 new director was appointed.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gip iii jupiter investor holdco LIMITEDcertificate issued on 02/11/22
filed on: 2nd, November 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On October 27, 2022 new director was appointed.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2022 new director was appointed.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 27, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 27, 2022 new director was appointed.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 22, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 25, 2022 new director was appointed.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On August 25, 2022 new director was appointed.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2022 new director was appointed.
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2022 new director was appointed.
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates October 22, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(29 pages)
|
(SH01) Capital declared on July 5, 2021: 603206692.00 GBP
filed on: 12th, July 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 22, 2020: 573146692.00 GBP
filed on: 29th, December 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 22, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(32 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, May 2020
| accounts
|
Free Download
(25 pages)
|
(AD01) Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on March 19, 2020
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control March 16, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 28, 2020: 541059753.00 GBP
filed on: 18th, March 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 22, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 23, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 23, 2019 new director was appointed.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(25 pages)
|
(AD01) Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on June 26, 2019
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on December 6, 2018: 213533814.00 GBP
filed on: 18th, December 2018
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 10, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 110322460001, created on November 15, 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates October 24, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control June 19, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, September 2018
| resolution
|
Free Download
(43 pages)
|
(PSC07) Cessation of a person with significant control June 18, 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 18, 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 18, 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 18, 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 18, 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On June 18, 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 19, 2018
filed on: 19th, June 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 19th, June 2018
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2017
| incorporation
|
Free Download
(54 pages)
|