JUPITER ACQUISITIONS (HOLDINGS) LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4EN

Company number 07578959
Status Active
Incorporation Date 25 March 2011
Company Type Private Limited Company
Address MORTON FRASER LLP, ST. MARTIN'S LE GRAND, LONDON, EC1A 4EN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to Morton Fraser Llp St. Martin's Le Grand London EC1A 4EN on 17 March 2017; Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Jacqueline Long as a secretary on 8 December 2016. The most likely internet sites of JUPITER ACQUISITIONS (HOLDINGS) LIMITED are www.jupiteracquisitionsholdings.co.uk, and www.jupiter-acquisitions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jupiter Acquisitions Holdings Limited is a Private Limited Company. The company registration number is 07578959. Jupiter Acquisitions Holdings Limited has been working since 25 March 2011. The present status of the company is Active. The registered address of Jupiter Acquisitions Holdings Limited is Morton Fraser Llp St Martin S Le Grand London Ec1a 4en. . GREGSON, Paul Jonathan is a Director of the company. HARDMAN, Steven Neville is a Director of the company. HINTON, Thomas Edward is a Director of the company. MACHIELS, Eric Philippe Marianne, Dr is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary BISSET, Graham Ferguson has been resigned. Secretary CALDER, Samantha Jane has been resigned. Secretary LONG, Jacqueline has been resigned. Director AIKMAN, Elizabeth Jane has been resigned. Director BOYD, Gordon Alexander has been resigned. Director GIBBINS, Stewart Charles has been resigned. Director PICKERING, Stephen Shane has been resigned. Director WINTER, Robert Guy Stewart has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GREGSON, Paul Jonathan
Appointed Date: 25 March 2011
61 years old

Director
HARDMAN, Steven Neville
Appointed Date: 25 March 2011
57 years old

Director
HINTON, Thomas Edward
Appointed Date: 28 October 2015
46 years old

Director
MACHIELS, Eric Philippe Marianne, Dr
Appointed Date: 25 March 2011
59 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 30 December 2015
Appointed Date: 18 September 2015

Secretary
BISSET, Graham Ferguson
Resigned: 18 September 2015
Appointed Date: 19 January 2015

Secretary
CALDER, Samantha Jane
Resigned: 18 December 2014
Appointed Date: 25 March 2011

Secretary
LONG, Jacqueline
Resigned: 08 December 2016
Appointed Date: 30 December 2015

Director
AIKMAN, Elizabeth Jane
Resigned: 12 March 2012
Appointed Date: 25 March 2011
59 years old

Director
BOYD, Gordon Alexander
Resigned: 12 November 2015
Appointed Date: 12 March 2012
65 years old

Director
GIBBINS, Stewart Charles
Resigned: 30 April 2015
Appointed Date: 25 March 2011
77 years old

Director
PICKERING, Stephen Shane
Resigned: 08 December 2016
Appointed Date: 13 May 2015
55 years old

Director
WINTER, Robert Guy Stewart
Resigned: 25 March 2011
Appointed Date: 25 March 2011
49 years old

Persons With Significant Control

Infinis Wind Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JUPITER ACQUISITIONS (HOLDINGS) LIMITED Events

17 Mar 2017
Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to Morton Fraser Llp St. Martin's Le Grand London EC1A 4EN on 17 March 2017
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 Dec 2016
Termination of appointment of Jacqueline Long as a secretary on 8 December 2016
12 Dec 2016
Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016
08 Jun 2016
Full accounts made up to 31 March 2016
...
... and 42 more events
31 Mar 2011
Appointment of Samantha Jane Calder as a secretary
31 Mar 2011
Appointment of Paul Jonathan Gregson as a director
31 Mar 2011
Appointment of Mr Stewart Charles Gibbins as a director
31 Mar 2011
Appointment of Miss Elizabeth Jane Aikman as a director
25 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

JUPITER ACQUISITIONS (HOLDINGS) LIMITED Charges

9 October 2013
Charge code 0757 8959 0006
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Intellectual property. The chargor charges, by way of first…
14 April 2011
Debenture
Delivered: 28 April 2011
Status: Satisfied on 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All plant machinery vehicles and other equipment all…
14 April 2011
Debenture
Delivered: 19 April 2011
Status: Satisfied on 12 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
A charge over shares
Delivered: 15 April 2011
Status: Satisfied on 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The one (1) ordinary share of £1 in jupiter acquisitions…
14 April 2011
Debenture
Delivered: 15 April 2011
Status: Satisfied on 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
Debenture
Delivered: 15 April 2011
Status: Satisfied on 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…