-
JEWEL UK MIDCO LIMITED - Aurum House 2 Elland Road, Braunstone, Leicester, LE3 1TT, United Kingdom
Company Information
- Company registration number
- 08306312
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Aurum House 2 Elland Road
- Braunstone
- Leicester
- LE3 1TT Aurum House 2 Elland Road, Braunstone, Leicester, LE3 1TT UK
Management
- Managing Directors
- DUFFY, Hugh Brian
- ROMBERG, Lars Anders Ragnar
- Company secretaries
- EARDLEY, Paul Rex
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-23
- Age Of Company 2012-11-23 11 years
- SIC/NACE
- 47770
Ownership
- Beneficial Owners
- Watches Of Switzerland Group Plc
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 2138009MKW32P27UMG89
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-04-28
- Annual Return
- Due Date: 2020-10-14
- Last Date: 2019-09-30
-
JEWEL UK MIDCO LIMITED Company Description
- JEWEL UK MIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08306312. Its current trading status is "live". It was registered 2012-11-23. It has declared SIC or NACE codes as "47770". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-04-28.It can be contacted at Aurum House 2 Elland Road .
Get JEWEL UK MIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jewel Uk Midco Limited - Aurum House 2 Elland Road, Braunstone, Leicester, LE3 1TT, United Kingdom
- 2012-11-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JEWEL UK MIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-05-01) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-01-21) - AA
-
notification-of-a-person-with-significant-control-statement (2019-05-23) - PSC08
-
mortgage-satisfy-charge-full (2019-06-04) - MR04
-
withdrawal-of-a-person-with-significant-control-statement (2019-06-12) - PSC09
-
notification-of-a-person-with-significant-control (2019-06-17) - PSC02
-
appoint-person-director-company-with-name-date (2019-07-10) - AP01
-
cessation-of-a-person-with-significant-control (2019-05-23) - PSC07
-
confirmation-statement-with-updates (2019-10-01) - CS01
-
termination-director-company-with-name-termination-date (2019-07-10) - TM01
-
accounts-with-accounts-type-group (2019-11-25) - AA
-
appoint-person-secretary-company-with-name-date (2019-07-10) - AP03
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-31) - TM01
-
confirmation-statement-with-updates (2018-10-01) - CS01
-
mortgage-satisfy-charge-full (2018-05-19) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-20) - MR01
-
capital-statement-capital-company-with-date-currency-figure (2018-04-18) - SH19
-
legacy (2018-04-18) - SH20
-
legacy (2018-04-18) - CAP-SS
-
resolution (2018-04-18) - RESOLUTIONS
-
accounts-with-accounts-type-group (2018-01-25) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-12) - MR01
-
accounts-with-accounts-type-group (2017-01-24) - AA
-
confirmation-statement-with-no-updates (2017-10-04) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-03) - CS01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-23) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
-
change-person-director-company-with-change-date (2015-12-18) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-16) - MR01
-
accounts-with-accounts-type-group (2015-09-15) - AA
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-01-16) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-21) - MR01
-
capital-allotment-shares (2014-09-08) - SH01
-
accounts-with-accounts-type-group (2014-08-31) - AA
-
capital-allotment-shares (2014-11-26) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-11) - AR01
-
appoint-person-director-company-with-name-date (2014-09-23) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-27) - AR01
-
resolution (2013-05-22) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2013-04-15) - AD01
-
capital-allotment-shares (2013-04-15) - SH01
-
resolution (2013-04-05) - RESOLUTIONS
-
resolution (2013-01-28) - RESOLUTIONS
-
legacy (2013-01-15) - MG01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-23) - NEWINC