Background WavePink WaveYellow Wave

PROJECT JUPITER BIDCO LIMITED (11948201)

PROJECT JUPITER BIDCO LIMITED (11948201) is an active UK company. incorporated on 15 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT JUPITER BIDCO LIMITED has been registered for 6 years. Current directors include ELLERBECK, Jonathan Mark Denison, SEAMAN, Nicholas Richard Motum, STOREY, Mark Henry and 1 others.

Company Number
11948201
Status
active
Type
ltd
Incorporated
15 April 2019
Age
6 years
Address
10 C/O Gravitas Recruitment Group Limited, London, EC2M 4YP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELLERBECK, Jonathan Mark Denison, SEAMAN, Nicholas Richard Motum, STOREY, Mark Henry, WALLIS, Daniel George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT JUPITER BIDCO LIMITED

PROJECT JUPITER BIDCO LIMITED is an active company incorporated on 15 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT JUPITER BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11948201

LTD Company

Age

6 Years

Incorporated 15 April 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

CRAFT BIDCO LIMITED
From: 15 April 2019To: 8 August 2019
Contact
Address

10 C/O Gravitas Recruitment Group Limited 5th Floor, 10 Devonshire Square London, EC2M 4YP,

Previous Addresses

C/O Gravitas Recruitment Limited 3rd Floor 6 Bevis Marks London EC3A 7BA United Kingdom
From: 27 February 2020To: 5 March 2025
3rd Floor Bevis Marks London EC3A 7BA England
From: 21 November 2019To: 27 February 2020
C/O Alcuin Capital Partners Llp 35 New Bridge Street London EC4V 6BW United Kingdom
From: 15 April 2019To: 21 November 2019
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Nov 19
Funding Round
Apr 20
Director Left
Jul 23
Director Left
Apr 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ELLERBECK, Jonathan Mark Denison

Active
3rd Floor, LondonEC3A 7BA
Born December 1976
Director
Appointed 08 Oct 2019

SEAMAN, Nicholas Richard Motum

Active
Knightsbridge, LondonSW1X 7BF
Born July 1981
Director
Appointed 07 Aug 2019

STOREY, Mark Henry

Active
C/O Gravitas Recruitment Group Limited, LondonEC2M 4YP
Born October 1961
Director
Appointed 07 Aug 2019

WALLIS, Daniel George

Active
C/O Gravitas Recruitment Group Limited, LondonEC2M 4YP
Born December 1978
Director
Appointed 08 Oct 2019

BRENT, Zoe

Resigned
3rd Floor, LondonEC3A 7BA
Born April 1972
Director
Appointed 08 Oct 2019
Resigned 01 Jul 2023

LURIE, Adrian Paul

Resigned
65 Sloane Street, LondonSW1X 9SH
Born February 1973
Director
Appointed 15 Apr 2019
Resigned 07 Aug 2019

MUNIF, Mohammed Seim

Resigned
3rd Floor, LondonEC3A 7BA
Born February 1975
Director
Appointed 08 Oct 2019
Resigned 11 Apr 2024

WILSON, Neil

Resigned
65 Sloane Street, LondonSW1X 9SH
Born May 1982
Director
Appointed 15 Apr 2019
Resigned 07 Aug 2019

Persons with significant control

1

35 New Bridge Street, LondonEC4V 6BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Resolution
8 August 2019
RESOLUTIONSResolutions
Incorporation Company
15 April 2019
NEWINCIncorporation