JASPER ACQUISITION HOLDINGS LIMITED
LONDON LUPUS ACQUISITION HOLDINGS LIMITED TRUSHELFCO (NO.3275) LIMITED

Hellopages » Greater London » Westminster » SW1H 9BU

Company number 06078798
Status Active
Incorporation Date 1 February 2007
Company Type Private Limited Company
Address 29 QUEEN ANNE'S GATE, LONDON, SW1H 9BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Termination of appointment of Kevin O'connell as a secretary on 1 September 2016; Appointment of Carolyn Ann Gibson as a secretary on 1 September 2016. The most likely internet sites of JASPER ACQUISITION HOLDINGS LIMITED are www.jasperacquisitionholdings.co.uk, and www.jasper-acquisition-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jasper Acquisition Holdings Limited is a Private Limited Company. The company registration number is 06078798. Jasper Acquisition Holdings Limited has been working since 01 February 2007. The present status of the company is Active. The registered address of Jasper Acquisition Holdings Limited is 29 Queen Anne S Gate London Sw1h 9bu. . GIBSON, Carolyn Ann is a Secretary of the company. BROTHERTON, James Edward is a Director of the company. EPERJESI, Louis Leslie Alexander is a Director of the company. O'CONNELL, Kevin Francis is a Director of the company. Secretary BROTHERTON, James Edward has been resigned. Secretary O'CONNELL, Kevin has been resigned. Secretary CAVENDISH ADMINISTRATION LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director CONROY, Vincent has been resigned. Director DE CARLE, Richard Donald has been resigned. Director DE GAY, Sarah has been resigned. Director HORNBY, Andrew Robert has been resigned. Director KOOPMANN, Richard Ray has been resigned. Director MONIR, Nicole Frances has been resigned. Director MULHALL, Denis Joseph has been resigned. Director PAWSON, Ian Karl has been resigned. Director SALISBURY, Andrew Matthew has been resigned. Director WHITWELL, Nicholas Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GIBSON, Carolyn Ann
Appointed Date: 01 September 2016

Director
BROTHERTON, James Edward
Appointed Date: 14 October 2010
56 years old

Director
EPERJESI, Louis Leslie Alexander
Appointed Date: 14 October 2010
63 years old

Director
O'CONNELL, Kevin Francis
Appointed Date: 05 August 2008
65 years old

Resigned Directors

Secretary
BROTHERTON, James Edward
Resigned: 03 May 2007
Appointed Date: 14 March 2007

Secretary
O'CONNELL, Kevin
Resigned: 01 September 2016
Appointed Date: 20 June 2011

Secretary
CAVENDISH ADMINISTRATION LIMITED
Resigned: 20 June 2011
Appointed Date: 03 May 2007

Nominee Secretary
TRUSEC LIMITED
Resigned: 14 March 2007
Appointed Date: 01 February 2007

Director
CONROY, Vincent
Resigned: 13 February 2009
Appointed Date: 03 May 2007
61 years old

Director
DE CARLE, Richard Donald
Resigned: 14 March 2007
Appointed Date: 14 March 2007
65 years old

Director
DE GAY, Sarah
Resigned: 14 March 2007
Appointed Date: 01 February 2007
60 years old

Director
HORNBY, Andrew Robert
Resigned: 07 September 2007
Appointed Date: 03 May 2007
70 years old

Director
KOOPMANN, Richard Ray
Resigned: 01 July 2008
Appointed Date: 04 May 2007
71 years old

Director
MONIR, Nicole Frances
Resigned: 14 March 2007
Appointed Date: 01 February 2007
58 years old

Director
MULHALL, Denis Joseph
Resigned: 03 May 2007
Appointed Date: 14 March 2007
74 years old

Director
PAWSON, Ian Karl
Resigned: 14 October 2010
Appointed Date: 06 September 2007
76 years old

Director
SALISBURY, Andrew Matthew
Resigned: 14 March 2007
Appointed Date: 14 March 2007
44 years old

Director
WHITWELL, Nicholas Alan
Resigned: 07 September 2007
Appointed Date: 03 May 2007
65 years old

Persons With Significant Control

Tyman Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JASPER ACQUISITION HOLDINGS LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
16 Sep 2016
Termination of appointment of Kevin O'connell as a secretary on 1 September 2016
15 Sep 2016
Appointment of Carolyn Ann Gibson as a secretary on 1 September 2016
20 Jul 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 213,409,782

...
... and 65 more events
22 Mar 2007
New director appointed
22 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Mar 2007
Company name changed lupus acquisition holdings limit ed\certificate issued on 15/03/07
14 Mar 2007
Company name changed trushelfco (no.3275) LIMITED\certificate issued on 14/03/07
01 Feb 2007
Incorporation

JASPER ACQUISITION HOLDINGS LIMITED Charges

30 June 2009
An english security deed
Delivered: 9 July 2009
Status: Satisfied on 4 September 2012
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…