JUNIPER MIDCO LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

19/02/2519 February 2025 Appointment of Mr Derek John Mcmanus as a director on 2025-02-19

View Document

19/02/2519 February 2025 Termination of appointment of Guido Lucio Mitrani as a director on 2025-02-19

View Document

24/01/2524 January 2025 Change of details for Juniper Topco Limited as a person with significant control on 2025-01-21

View Document

22/01/2522 January 2025 Register inspection address has been changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD

View Document

21/01/2521 January 2025 Appointment of Avega Uk Secretary Limited as a secretary on 2025-01-21

View Document

21/01/2521 January 2025 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD on 2025-01-21

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

25/09/2425 September 2024 Resolutions

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

15/07/2415 July 2024 Amended accounts for a small company made up to 2023-12-31

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-12-31

View Document

30/05/2430 May 2024 Registered office address changed from 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2024-05-30

View Document

30/05/2430 May 2024 Change of details for Juniper Topco Limited as a person with significant control on 2024-05-17

View Document

11/12/2311 December 2023 Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Juniper Topco Limited as a person with significant control on 2023-12-07

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Particulars of variation of rights attached to shares

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Change of share class name or designation

View Document

10/10/2210 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

04/10/224 October 2022 Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF

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