Background WavePink WaveYellow Wave

JASPER CONRAN HOLDINGS LIMITED (03912302)

JASPER CONRAN HOLDINGS LIMITED (03912302) is an active UK company. incorporated on 24 January 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JASPER CONRAN HOLDINGS LIMITED has been registered for 26 years. Current directors include CHEYNE, Desmond Paul, CONRAN, Jasper Alexander Thirlby, HARRINGTON, Patrick Bernard.

Company Number
03912302
Status
active
Type
ltd
Incorporated
24 January 2000
Age
26 years
Address
1-7 Rostrevor Mews, London, SW6 5AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHEYNE, Desmond Paul, CONRAN, Jasper Alexander Thirlby, HARRINGTON, Patrick Bernard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASPER CONRAN HOLDINGS LIMITED

JASPER CONRAN HOLDINGS LIMITED is an active company incorporated on 24 January 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JASPER CONRAN HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03912302

LTD Company

Age

26 Years

Incorporated 24 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

1-7 Rostrevor Mews Fulham London, SW6 5AZ,

Timeline

5 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
Jul 22
Director Left
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HARRINGTON, Patrick Bernard

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Secretary
Appointed 27 May 2025

CHEYNE, Desmond Paul

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born March 1954
Director
Appointed 12 May 2000

CONRAN, Jasper Alexander Thirlby

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born December 1959
Director
Appointed 24 Jan 2000

HARRINGTON, Patrick Bernard

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born October 1957
Director
Appointed 12 May 2000

LITLER, Robert Michael

Resigned
1-7 Rostrevor Mews, LondonSW6 5AZ
Secretary
Appointed 24 Jan 2000
Resigned 30 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jan 2000
Resigned 24 Jan 2000

COX, Shawn

Resigned
1a Frederick Close, LondonW2 2HD
Born October 1963
Director
Appointed 24 Jan 2000
Resigned 15 Jan 2001

HULF, Jo

Resigned
1-7 Rostrevor Mews, LondonSW6 5AZ
Born July 1970
Director
Appointed 23 Jan 2003
Resigned 31 Jan 2020

LITLER, Robert Michael

Resigned
1-7 Rostrevor Mews, LondonSW6 5AZ
Born April 1961
Director
Appointed 12 May 2000
Resigned 30 Apr 2025

MCPHERSON, Barrie Stewart

Resigned
1-7 Rostrevor Mews, LondonSW6 5AZ
Born June 1972
Director
Appointed 10 Apr 2008
Resigned 31 Jan 2020

NICOL, Anne Marie

Resigned
46c Carlton Hill, LondonNW8 0ES
Born July 1951
Director
Appointed 04 Oct 2001
Resigned 27 Jul 2005

Persons with significant control

1

Mr Jasper Alexander Thirlby Conran

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Group
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Group
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
19 May 2003
287Change of Registered Office
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
88(2)R88(2)R
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
20 September 2002
287Change of Registered Office
Legacy
7 August 2002
288cChange of Particulars
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288cChange of Particulars
Legacy
10 September 2001
123Notice of Increase in Nominal Capital
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Legacy
1 May 2001
225Change of Accounting Reference Date
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Incorporation Company
24 January 2000
NEWINCIncorporation