JUPITER DIAGNOSTICS HOLDING COMPANY LIMITED
Overview
| Company Name | JUPITER DIAGNOSTICS HOLDING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10125113 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JUPITER DIAGNOSTICS HOLDING COMPANY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is JUPITER DIAGNOSTICS HOLDING COMPANY LIMITED located?
| Registered Office Address | 5 Technology Park Colindeep Lane NW9 6BX Colindale London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JUPITER DIAGNOSTICS HOLDING COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for JUPITER DIAGNOSTICS HOLDING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 13, 2019 with updates | 11 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 13, 2018 with updates | 10 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 09, 2018
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on Mar 08, 2018 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 09, 2017
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 06, 2017
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Dr Christopher Mark Ball on Oct 07, 2017 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2017
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on May 19, 2017
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 10 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 12, 2017
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 03, 2017
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2016
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 01, 2017
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 02, 2016
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2016
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 04, 2017
| 4 pages | SH01 | ||||||||||||||
Who are the officers of JUPITER DIAGNOSTICS HOLDING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Christopher Mark, Dr | Director | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | England | British | 147184320001 | |||||
| CAUTHERLEY, George William Hunter | Director | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | Hong Kong | British | 221013830001 | |||||
| FOULGER, Paul Andrew Peter | Director | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | England | British | 75902620005 | |||||
| ROLFE, James Leonard | Director | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | England | British | 207165110001 | |||||
| SANDBERG, Richard Alvin | Director | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | United States | American | 133601740001 |
What are the latest statements on persons with significant control for JUPITER DIAGNOSTICS HOLDING COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0