Background WavePink WaveYellow Wave

JEWEL UK BIDCO LIMITED (08306313)

JEWEL UK BIDCO LIMITED (08306313) is an active UK company. incorporated on 23 November 2012. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. JEWEL UK BIDCO LIMITED has been registered for 13 years. Current directors include DUFFY, Hugh Brian, ROMBERG, Lars Anders Ragnar.

Company Number
08306313
Status
active
Type
ltd
Incorporated
23 November 2012
Age
13 years
Address
Aurum House 2 Elland Road, Leicester, LE3 1TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
DUFFY, Hugh Brian, ROMBERG, Lars Anders Ragnar
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWEL UK BIDCO LIMITED

JEWEL UK BIDCO LIMITED is an active company incorporated on 23 November 2012 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. JEWEL UK BIDCO LIMITED was registered 13 years ago.(SIC: 47770)

Status

active

Active since 13 years ago

Company No

08306313

LTD Company

Age

13 Years

Incorporated 23 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 29 April 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Aurum House 2 Elland Road Braunstone Leicester, LE3 1TT,

Previous Addresses

20-22 Bedford Row London WC1R 4JS United Kingdom
From: 23 November 2012To: 15 April 2013
Timeline

40 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Feb 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
May 14
Director Joined
Jun 14
Loan Secured
Aug 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Funding Round
Nov 14
Director Joined
Dec 14
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Mar 16
Loan Secured
Oct 17
Funding Round
Oct 17
Capital Update
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Oct 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Apr 20
Loan Secured
May 20
Loan Cleared
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 23
Director Left
May 23
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BATTLEY, Laura

Active
North Row, LondonW1K 6DH
Secretary
Appointed 15 Mar 2021

DUFFY, Hugh Brian

Active
Elland Road, LeicesterLE3 1TT
Born July 1954
Director
Appointed 12 Feb 2014

ROMBERG, Lars Anders Ragnar

Active
Elland Road, LeicesterLE3 1TT
Born June 1963
Director
Appointed 12 May 2023

EARDLEY, Paul Rex

Resigned
Elland Road, LeicesterLE3 1TT
Secretary
Appointed 10 Jul 2019
Resigned 15 Mar 2021

BRODERICK, Anthony John

Resigned
Elland Road, LeicesterLE3 1TT
Born September 1958
Director
Appointed 18 Mar 2013
Resigned 30 Apr 2020

FLOYDD, William James Spencer

Resigned
Elland Road, LeicesterLE3 1TT
Born February 1969
Director
Appointed 01 Jan 2022
Resigned 12 May 2023

GRAHAM, Michael Steven

Resigned
Elland Road, LeicesterLE3 1TT
Born April 1964
Director
Appointed 21 May 2014
Resigned 31 Oct 2014

HAID, Philipp Emanuel

Resigned
St George Street, LondonW1S 1FS
Born April 1983
Director
Appointed 26 Aug 2014
Resigned 31 Oct 2018

LE-TROQUER, Francois Maurice

Resigned
Elland Road, LeicesterLE3 1TT
Born July 1970
Director
Appointed 18 Jun 2014
Resigned 29 Feb 2016

NOTTIN, Fabrice Aurelien

Resigned
St. George Street, LondonW1S 1FS
Born August 1978
Director
Appointed 23 Nov 2012
Resigned 10 Jul 2019

RABA, Michele

Resigned
St. George Street, LondonW1S 1FS
Born May 1984
Director
Appointed 23 Nov 2012
Resigned 10 Jul 2019

ROMBERG, Lars Anders Ragnar

Resigned
Elland Road, LeicesterLE3 1TT
Born June 1963
Director
Appointed 03 Nov 2014
Resigned 01 Jan 2022

SARGENT, Stephen Clive

Resigned
Elland Road, LeicesterLE3 1TT
Born October 1953
Director
Appointed 24 Jan 2013
Resigned 31 Oct 2013

STEAD, Justin Paul David

Resigned
Elland Road, LeicesterLE3 1TT
Born July 1967
Director
Appointed 18 Mar 2013
Resigned 12 Feb 2014

Persons with significant control

1

2 Elland Road, LeicesterLE3 1TT

Nature of Control

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

Filing History

83

Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Legacy
18 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 April 2018
SH19Statement of Capital
Legacy
18 April 2018
CAP-SSCAP-SS
Resolution
18 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Resolution
22 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Resolution
5 April 2013
RESOLUTIONSResolutions
Resolution
5 April 2013
RESOLUTIONSResolutions
Resolution
5 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Resolution
28 January 2013
RESOLUTIONSResolutions
Legacy
15 January 2013
MG01MG01
Incorporation Company
23 November 2012
NEWINCIncorporation