Background WavePink WaveYellow Wave

JUPITER HOTELS MIDCO LIMITED (07550973)

JUPITER HOTELS MIDCO LIMITED (07550973) is a dissolved UK company. incorporated on 3 March 2011. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JUPITER HOTELS MIDCO LIMITED has been registered for 15 years. Current directors include MARSHALL, Michael David, RUNGKWANSIRIROJ, Thitima, SIVAPORNPAN, Chairath.

Company Number
07550973
Status
dissolved
Type
ltd
Incorporated
3 March 2011
Age
15 years
Address
C/O Blaser Mills Law, High Wycombe, HP11 2EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARSHALL, Michael David, RUNGKWANSIRIROJ, Thitima, SIVAPORNPAN, Chairath
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUPITER HOTELS MIDCO LIMITED

JUPITER HOTELS MIDCO LIMITED is an dissolved company incorporated on 3 March 2011 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JUPITER HOTELS MIDCO LIMITED was registered 15 years ago.(SIC: 82990)

Status

dissolved

Active since 15 years ago

Company No

07550973

LTD Company

Age

15 Years

Incorporated 3 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 October 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 March 2024 (2 years ago)
Submitted on 5 March 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

INTERCEDE 2413 LIMITED
From: 3 March 2011To: 10 May 2011
Contact
Address

C/O Blaser Mills Law 40 Oxford Road High Wycombe, HP11 2EE,

Previous Addresses

Ground Floor, 40 Oxford Road High Wycombe HP11 2EE England
From: 25 April 2019To: 25 April 2019
54 Portland Place London W1B 1DY United Kingdom
From: 19 October 2016To: 25 April 2019
7 Welbeck Street London W1G 9YE
From: 16 May 2011To: 19 October 2016
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 3 March 2011To: 16 May 2011
Timeline

35 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Oct 11
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Loan Secured
Jul 22
Director Joined
Nov 23
Director Left
Nov 23
Capital Update
Sept 24
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MARSHALL, Michael David

Active
40 Oxford Road, High WycombeHP11 2EE
Born September 1962
Director
Appointed 16 Nov 2023

RUNGKWANSIRIROJ, Thitima

Active
Suntowers Building B, 30th Floor, Bangkok10900
Born September 1961
Director
Appointed 23 Feb 2021

SIVAPORNPAN, Chairath

Active
Suntowers Building B, 10th Floor, Bangkok10900
Born January 1982
Director
Appointed 23 Feb 2021

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 10 May 2011
Resigned 02 May 2019

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 03 Mar 2011
Resigned 10 May 2011

BUNNAG, Longlom

Resigned
Rama Iv Road, Bangrak10500
Born September 1963
Director
Appointed 15 Oct 2015
Resigned 31 Jan 2017

CHEYKLIN, Naris

Resigned
Rama Iv Road, Bangrak10500
Born September 1961
Director
Appointed 15 Oct 2015
Resigned 20 Apr 2021

CURRIE, Philip Andrew James

Resigned
Welbeck Street, LondonW1G 9YE
Born June 1946
Director
Appointed 10 May 2011
Resigned 15 Oct 2015

DE CUYPER, Dirk Andre L

Resigned
28th Floor, Vibhavadi- Rangsit Road, Bangkok 10900
Born May 1965
Director
Appointed 31 Jan 2017
Resigned 16 Nov 2023

GREEN, Stephen Edward Timothy

Resigned
Hanover Square, LondonW1S 1HQ
Born April 1967
Director
Appointed 14 Sept 2011
Resigned 15 Oct 2015

SINGH, Sanjay Kumar

Resigned
Sukhumvit 21, Wattana10110
Born January 1961
Director
Appointed 15 Oct 2015
Resigned 16 Feb 2021

SRICHAWLA, Krit

Resigned
Sukhumvit 21, Wattana10110
Born May 1976
Director
Appointed 15 Oct 2015
Resigned 16 Feb 2021

YUILL, William George Henry

Resigned
Springfield Park, HorshamRH12 2BF
Born September 1961
Director
Appointed 03 Mar 2011
Resigned 10 May 2011

ALDBRIDGE SERVICES LONDON LIMITED

Resigned
Gracechurch Street, LondonEC3V 0EH
Corporate director
Appointed 14 Sept 2011
Resigned 15 Oct 2015

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 03 Mar 2011
Resigned 10 May 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 03 Mar 2011
Resigned 10 May 2011

PLATINUM NOMINEES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate director
Appointed 10 May 2011
Resigned 15 Oct 2015

Persons with significant control

1

Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Gazette Dissolved Voluntary
31 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 October 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
26 September 2024
SH19Statement of Capital
Legacy
26 September 2024
SH20SH20
Legacy
26 September 2024
CAP-SSCAP-SS
Resolution
26 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 November 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Resolution
10 October 2011
RESOLUTIONSResolutions
Legacy
6 October 2011
MG01MG01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
30 September 2011
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Shortened
16 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
16 May 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
16 May 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 May 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2011
NEWINCIncorporation