Jasper Acquisition Holdings Limited LONDON


Founded in 2007, Jasper Acquisition Holdings, classified under reg no. 06078798 is an active company. Currently registered at 29 Queen Anne's Gate SW1H 9BU, London the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2007-03-15 Jasper Acquisition Holdings Limited is no longer carrying the name Lupus Acquisition Holdings.

The company has 2 directors, namely Juliette L., Jason A.. Of them, Jason A. has been with the company the longest, being appointed on 9 May 2019 and Juliette L. has been with the company for the least time - from 30 October 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jasper Acquisition Holdings Limited Address / Contact

Office Address 29 Queen Anne's Gate
Town London
Post code SW1H 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06078798
Date of Incorporation Thu, 1st Feb 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Juliette L.

Position: Director

Appointed: 30 October 2020

Jason A.

Position: Director

Appointed: 09 May 2019

Jo H.

Position: Director

Appointed: 01 April 2019

Resigned: 06 April 2023

Carolyn G.

Position: Secretary

Appointed: 01 September 2016

Resigned: 31 October 2019

Kevin O.

Position: Secretary

Appointed: 20 June 2011

Resigned: 01 September 2016

James B.

Position: Director

Appointed: 14 October 2010

Resigned: 09 May 2019

Louis E.

Position: Director

Appointed: 14 October 2010

Resigned: 01 April 2019

Kevin O.

Position: Director

Appointed: 05 August 2008

Resigned: 30 October 2020

Ian P.

Position: Director

Appointed: 06 September 2007

Resigned: 14 October 2010

Richard K.

Position: Director

Appointed: 04 May 2007

Resigned: 01 July 2008

Nicholas W.

Position: Director

Appointed: 03 May 2007

Resigned: 07 September 2007

Cavendish Administration Limited

Position: Corporate Secretary

Appointed: 03 May 2007

Resigned: 20 June 2011

Vincent C.

Position: Director

Appointed: 03 May 2007

Resigned: 13 February 2009

Andrew H.

Position: Director

Appointed: 03 May 2007

Resigned: 07 September 2007

Andrew S.

Position: Director

Appointed: 14 March 2007

Resigned: 14 March 2007

James B.

Position: Secretary

Appointed: 14 March 2007

Resigned: 03 May 2007

Richard D.

Position: Director

Appointed: 14 March 2007

Resigned: 14 March 2007

Denis M.

Position: Director

Appointed: 14 March 2007

Resigned: 03 May 2007

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2007

Resigned: 14 March 2007

Nicole M.

Position: Director

Appointed: 01 February 2007

Resigned: 14 March 2007

Sarah D.

Position: Director

Appointed: 01 February 2007

Resigned: 14 March 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Tyman Plc from London, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tyman Plc

29 Queen Anne's Gate, London, SW1H 9BU, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02806007
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lupus Acquisition Holdings March 15, 2007
Trushelfco (no.3275) March 14, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, June 2023
Free Download (27 pages)

Company search

Advertisements