Background WavePink WaveYellow Wave

JACOBS EUROPE HOLDCO LIMITED (09188414)

JACOBS EUROPE HOLDCO LIMITED (09188414) is an active UK company. incorporated on 28 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JACOBS EUROPE HOLDCO LIMITED has been registered for 11 years. Current directors include LANE, Alexander James, MILES, Sally Linda Joyce.

Company Number
09188414
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
Cottons Centre, London, SE1 2QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANE, Alexander James, MILES, Sally Linda Joyce
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOBS EUROPE HOLDCO LIMITED

JACOBS EUROPE HOLDCO LIMITED is an active company incorporated on 28 August 2014 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. JACOBS EUROPE HOLDCO LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09188414

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Cottons Centre Cottons Lane London, SE1 2QG,

Previous Addresses

1180 Eskdale Road Winnersh Wokingham RG41 5TU
From: 28 August 2014To: 3 November 2020
Timeline

33 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Oct 14
Director Joined
Mar 15
Funding Round
Dec 15
Capital Update
Mar 16
Director Left
Oct 16
Funding Round
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Capital Update
May 19
Director Left
May 19
Director Joined
Jun 19
Funding Round
Jun 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Jan 24
Director Left
Jan 24
Capital Update
Jul 24
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Mar 26
10
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ROBERTS, Geoffrey

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023

LANE, Alexander James

Active
Cottons Lane, LondonSE1 2QG
Born April 1978
Director
Appointed 29 Jul 2025

MILES, Sally Linda Joyce

Active
Cottons Lane, LondonSE1 2QG
Born September 1979
Director
Appointed 11 Aug 2021

CHAUDHARY, Tejender Singh

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 23 May 2018
Resigned 10 Feb 2023

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

NORRIS, Michael

Resigned
Winnersh, WokinghamRG41 5TU
Secretary
Appointed 28 Aug 2014
Resigned 23 May 2018

DOUGLAS, Guy

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1981
Director
Appointed 03 Jun 2019
Resigned 11 Aug 2021

DOYLE, John Conor

Resigned
Winnersh, WokinghamRG41 5TU
Born December 1959
Director
Appointed 02 Oct 2014
Resigned 07 Oct 2016

DUFF, Robert Shepherd

Resigned
Winnersh, WokinghamRG41 5TU
Born September 1959
Director
Appointed 24 Mar 2015
Resigned 07 Nov 2017

GEENE, Erwin

Resigned
Winnersh, WokinghamRG41 5TU
Born April 1970
Director
Appointed 30 Nov 2016
Resigned 26 Apr 2019

KENNY, Katherine Helen

Resigned
Cottons Lane, LondonSE1 2QG
Born January 1980
Director
Appointed 15 Dec 2022
Resigned 29 Jul 2025

MORRISON, Hugh Donald

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1970
Director
Appointed 30 Nov 2020
Resigned 15 Dec 2022

POWER, Leon Anthony

Resigned
Winnersh, WokinghamRG41 5TU
Born June 1958
Director
Appointed 28 Aug 2014
Resigned 05 Dec 2016

SHATTOCK, Jonathan R.

Resigned
Cottons Lane, LondonSE1 2QG
Born March 1964
Director
Appointed 30 Nov 2016
Resigned 30 Nov 2020

WHITE, Clive Thomas

Resigned
Cottons Lane, LondonSE1 2QG
Born May 1962
Director
Appointed 30 Nov 2020
Resigned 16 Aug 2021

WIEMELT, Karen

Resigned
Cottons Lane, LondonSE1 2QG
Born November 1963
Director
Appointed 16 Aug 2021
Resigned 12 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Bryan Street, Dallas75201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2022

Jacobs Engineering Group Inc

Ceased
North Lake Avenue, Pasadena

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Aug 2022
Fundings
Financials
Latest Activities

Filing History

76

Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 July 2024
SH19Statement of Capital
Legacy
9 July 2024
SH20SH20
Legacy
9 July 2024
CAP-SSCAP-SS
Resolution
9 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Legacy
8 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 May 2019
SH19Statement of Capital
Legacy
8 May 2019
CAP-SSCAP-SS
Resolution
8 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Legacy
3 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 March 2016
SH19Statement of Capital
Legacy
3 March 2016
CAP-SSCAP-SS
Resolution
3 March 2016
RESOLUTIONSResolutions
Resolution
29 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Secretary Company With Change Date
24 September 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Incorporation Company
28 August 2014
NEWINCIncorporation