JAGUAR COOP HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
JAGUAR COOP HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
JAGUAR COOP HOLDINGS LIMITED was incorporated 8 years ago on 26/10/2015 and has the registered number: 09840190. The accounts status is MICRO ENTITY.
JAGUAR COOP HOLDINGS LIMITED was incorporated 8 years ago on 26/10/2015 and has the registered number: 09840190. The accounts status is MICRO ENTITY.
JAGUAR COOP HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
24 GROSVENOR STREET
LONDON
W1K 4QN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DE FACTO 2209 LIMITED (until 19/04/2016)
DE FACTO 2209 LIMITED (until 19/04/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/10/2022 | 08/11/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM MAIDMENT | Dec 1973 | British | Director | 2016-04-19 | CURRENT |
TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 2015-10-26 UNTIL 2016-04-19 | RESIGNED | ||
MR JENIV SHAH | Dec 1985 | British | Director | 2016-04-19 UNTIL 2018-04-15 | RESIGNED |
TRAVERS SMITH LIMITED | Corporate Director | 2015-10-26 UNTIL 2016-04-19 | RESIGNED | ||
TRAVERS SMITH SECRETARIES LIMITED | Corporate Secretary | 2015-10-26 UNTIL 2016-04-19 | RESIGNED | ||
MR WILLIAM JOHN YATES | Feb 1981 | British | Director | 2015-10-26 UNTIL 2016-04-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kester Capital Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gcp Europe Gp Ii Llp | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gcp Europe Gpii Llp | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - JAGUAR COOP HOLDINGS LIMITED | 2022-09-16 | 31-12-2021 | £4,302 equity |
Micro-entity Accounts - JAGUAR COOP HOLDINGS LIMITED | 2021-08-20 | 31-12-2020 | £2,687 equity |
Micro-entity Accounts - JAGUAR COOP HOLDINGS LIMITED | 2020-09-24 | 31-12-2019 | £1,908 equity |
Micro-entity Accounts - JAGUAR COOP HOLDINGS LIMITED | 2019-09-26 | 31-12-2018 | £722 equity |