JUUL LABS UK LTD

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Registration of charge 110151450018, created on 2024-08-31

View Document

14/08/2414 August 2024 Registration of charge 110151450017, created on 2024-08-13

View Document

07/06/247 June 2024 Registration of charge 110151450016, created on 2024-05-28

View Document

29/05/2429 May 2024 Registration of charge 110151450015, created on 2024-05-28

View Document

29/05/2429 May 2024 Registration of charge 110151450014, created on 2024-05-28

View Document

28/05/2428 May 2024 Termination of appointment of John Michael Patterson as a director on 2024-05-17

View Document

28/05/2428 May 2024 Appointment of Mr. Richard Michael Cook as a director on 2024-05-17

View Document

28/03/2428 March 2024 Registration of charge 110151450012, created on 2024-03-27

View Document

28/03/2428 March 2024 Registration of charge 110151450013, created on 2024-03-27

View Document

18/12/2318 December 2023 Registration of charge 110151450011, created on 2023-12-14

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Registration of charge 110151450010, created on 2023-07-06

View Document

10/07/2310 July 2023 Registration of charge 110151450009, created on 2023-07-06

View Document

03/07/233 July 2023 Registration of charge 110151450008, created on 2023-06-30

View Document

28/06/2328 June 2023 Appointment of Rudolph Deandre Lawrence as a director on 2023-06-23

View Document

28/06/2328 June 2023 Appointment of Walter Lee Kinsey Jr. as a director on 2023-06-23

View Document

28/06/2328 June 2023 Termination of appointment of David Dickey as a director on 2023-06-23

View Document

17/01/2317 January 2023 Appointment of Mr John Michael Patterson as a director on 2023-01-13

View Document

17/01/2317 January 2023 Termination of appointment of Daniel Robert Thomson as a director on 2023-01-13

View Document

15/11/2215 November 2022 Full accounts made up to 2021-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for David Dickey on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Daniel Robert Thomson on 2022-10-13

View Document

05/10/225 October 2022 Satisfaction of charge 110151450001 in full

View Document

05/10/225 October 2022 Satisfaction of charge 110151450002 in full

View Document

30/09/2230 September 2022 Registration of charge 110151450005, created on 2022-09-30

View Document

30/09/2230 September 2022 Registration of charge 110151450006, created on 2022-09-30

View Document

10/05/2210 May 2022 Satisfaction of charge 110151450004 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 110151450003 in full

View Document

18/02/2218 February 2022 Full accounts made up to 2020-12-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

01/10/211 October 2021 Appointment of David Dickey as a director on 2021-09-17

View Document

01/10/211 October 2021 Termination of appointment of Andrew Flynn as a director on 2021-09-17

View Document

27/07/2127 July 2021 Notification of a person with significant control statement

View Document

27/07/2127 July 2021 Cessation of Juul Labs Uk Holdco Limited as a person with significant control on 2021-07-14

View Document

30/06/2130 June 2021 Statement of capital on 2021-06-30

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JANE GARDNER / 16/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT THOMSON / 16/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO HERNANDEZ-MARTINEZ / 16/08/2019

View Document

05/07/195 July 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

19/12/1819 December 2018 SECOND FILING OF AP01 FOR ALBERTO HERNANDEZ-MARTINEZ

View Document

25/10/1825 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRITZKER

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR HAROLD HANDELSMAN

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ZACH FRANKEL

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM BOWEN

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR RIAZ VALANI

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DANIEL ROBERT THOMSON

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MS CAROLINE JANE GARDNER

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MONSEES

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR ALBERTO HERNANDEZ-MARTINEZ

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR HOYOUNG HUH

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

16/07/1816 July 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

11/06/1811 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/188 May 2018 20/03/18 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED JUUL LABS LIMITED CERTIFICATE ISSUED ON 28/02/18

View Document

28/02/1828 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1716 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company