JASPER ACQUISITION HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
JASPER ACQUISITION HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
JASPER ACQUISITION HOLDINGS LIMITED was incorporated 17 years ago on 01/02/2007 and has the registered number: 06078798. The accounts status is FULL and accounts are next due on 30/09/2024.
JASPER ACQUISITION HOLDINGS LIMITED was incorporated 17 years ago on 01/02/2007 and has the registered number: 06078798. The accounts status is FULL and accounts are next due on 30/09/2024.
JASPER ACQUISITION HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
29 QUEEN ANNE'S GATE
LONDON
SW1H 9BU
This Company Originates in : United Kingdom
Previous trading names include:
LUPUS ACQUISITION HOLDINGS LIMITED (until 15/03/2007)
LUPUS ACQUISITION HOLDINGS LIMITED (until 15/03/2007)
TRUSHELFCO (NO.3275) LIMITED (until 14/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON RUSSEL GARY ASHTON | Sep 1967 | British | Director | 2019-05-09 | CURRENT |
JULIETTE LOWES | Jul 1983 | British | Director | 2020-10-30 | CURRENT |
RICHARD RAY KOOPMANN | May 1954 | American | Director | 2007-05-04 UNTIL 2008-07-01 | RESIGNED |
MR JAMES EDWARD BROTHERTON | Aug 1969 | British | Secretary | 2007-03-14 UNTIL 2007-05-03 | RESIGNED |
CAROLYN ANN GIBSON | Secretary | 2016-09-01 UNTIL 2019-10-31 | RESIGNED | ||
ANDREW MATTHEW SALISBURY | Dec 1980 | British | Director | 2007-03-14 UNTIL 2007-03-14 | RESIGNED |
MR ANDREW ROBERT HORNBY | Apr 1955 | Uk | Director | 2007-05-03 UNTIL 2007-09-07 | RESIGNED |
KEVIN O'CONNELL | British | Secretary | 2011-06-20 UNTIL 2016-09-01 | RESIGNED | |
IAN KARL PAWSON | Sep 1949 | British | Director | 2007-09-06 UNTIL 2010-10-14 | RESIGNED |
MR KEVIN FRANCIS O'CONNELL | Mar 1960 | Irish | Director | 2008-08-05 UNTIL 2020-10-30 | RESIGNED |
DENIS JOSEPH MULHALL | Sep 1951 | British,Irish | Director | 2007-03-14 UNTIL 2007-05-03 | RESIGNED |
NICOLE FRANCES MONIR | May 1967 | British | Director | 2007-02-01 UNTIL 2007-03-14 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2007-02-01 UNTIL 2007-03-14 | RESIGNED | ||
SARAH DE GAY | Apr 1965 | British | Director | 2007-02-01 UNTIL 2007-03-14 | RESIGNED |
MS JOANNA CHRISTINE HALLAS | Feb 1970 | British | Director | 2019-04-01 UNTIL 2023-04-06 | RESIGNED |
MR LOUIS LESLIE ALEXANDER EPERJESI | Mar 1962 | Canadian,British | Director | 2010-10-14 UNTIL 2019-04-01 | RESIGNED |
RICHARD DONALD DE CARLE | Oct 1959 | British | Director | 2007-03-14 UNTIL 2007-03-14 | RESIGNED |
VINCENT CONROY | Apr 1964 | British | Director | 2007-05-03 UNTIL 2009-02-13 | RESIGNED |
MR JAMES EDWARD BROTHERTON | Aug 1969 | British | Director | 2010-10-14 UNTIL 2019-05-09 | RESIGNED |
MR NICHOLAS ALAN WHITWELL | May 1960 | British | Director | 2007-05-03 UNTIL 2007-09-07 | RESIGNED |
CAVENDISH ADMINISTRATION LIMITED | Corporate Secretary | 2007-05-03 UNTIL 2011-06-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tyman Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |