Background WavePink WaveYellow Wave

JEWEL UK TOPCO LIMITED (08306315)

JEWEL UK TOPCO LIMITED (08306315) is a dissolved UK company. incorporated on 23 November 2012. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. JEWEL UK TOPCO LIMITED has been registered for 13 years. Current directors include BROWN, Lucas Robert, RABA, Michele.

Company Number
08306315
Status
dissolved
Type
ltd
Incorporated
23 November 2012
Age
13 years
Address
C/O Bdo Llp 5 Temple Street, Liverpool, L2 5RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
BROWN, Lucas Robert, RABA, Michele
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWEL UK TOPCO LIMITED

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

Status

dissolved

Active since 13 years ago

Company No

08306315

LTD Company

Age

13 Years

Incorporated 23 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 28 April 2022 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 17 November 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

C/O Bdo Llp 5 Temple Street Temple Square Liverpool, L2 5RH,

Previous Addresses

25 st. George Street London W1S 1FS
From: 1 December 2020To: 20 December 2022
Aurum House 2 Elland Road Braunstone Leicester LE3 1TT
From: 15 April 2013To: 1 December 2020
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 23 November 2012To: 15 April 2013
Timeline

15 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Apr 13
Funding Round
Sept 14
Director Joined
Sept 14
Funding Round
Nov 14
Loan Secured
Dec 15
Loan Secured
Oct 17
Capital Update
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 20
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Lucas Robert

Active
St. George Street, LondonW1S 1FS
Born May 1994
Director
Appointed 20 Dec 2019

RABA, Michele

Active
St. George Street, LondonW1S 1FS
Born May 1984
Director
Appointed 23 Nov 2012

GALINIER-WARRAIN, Charles

Resigned
St. George Street, LondonW1S 1FS
Born May 1988
Director
Appointed 31 Oct 2018
Resigned 20 Dec 2019

HAID, Philipp Emanuel

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

NOTTIN, Fabrice Aurelien

Resigned
St. George Street, LondonW1S 1FS
Born August 1978
Director
Appointed 23 Nov 2012
Resigned 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

49

Gazette Dissolved Liquidation
19 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
19 August 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 February 2024
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
11 January 2023
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
20 December 2022
600600
Resolution
20 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
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
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
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
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
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
27 December 2013
AR01AR01
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
Resolution
5 April 2013
RESOLUTIONSResolutions
Incorporation Company
23 November 2012
NEWINCIncorporation