Background WavePink WaveYellow Wave

JEWEL BIDCO LIMITED (12204354)

JEWEL BIDCO LIMITED (12204354) is an active UK company. incorporated on 12 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. JEWEL BIDCO LIMITED has been registered for 6 years. Current directors include BROWN, Robert Iain Cameron, CREASY, Edward George.

Company Number
12204354
Status
active
Type
ltd
Incorporated
12 September 2019
Age
6 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BROWN, Robert Iain Cameron, CREASY, Edward George
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWEL BIDCO LIMITED

JEWEL BIDCO LIMITED is an active company incorporated on 12 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. JEWEL BIDCO LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12204354

LTD Company

Age

6 Years

Incorporated 12 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7BB,

Previous Addresses

The Minster Building 21 Mincing Lane London EC3R 7AG England
From: 13 May 2020To: 9 October 2023
Fifth Floor, 100 Wood Street London EC2V 7EX
From: 12 September 2019To: 13 May 2020
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Sept 19
Funding Round
Feb 20
Share Issue
Feb 20
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Joined
Jun 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
Apr 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

Active
Minster Court, LondonEC3R 7BB
Corporate secretary
Appointed 12 May 2020

BROWN, Robert Iain Cameron

Active
Minster Court, LondonEC3R 7BB
Born January 1966
Director
Appointed 09 Jun 2023

CREASY, Edward George

Active
Minster Court, LondonEC3R 7BB
Born June 1955
Director
Appointed 06 Mar 2025

LAW DEBENTURE CORPORATE SERVICES LIMITED

Resigned
Wood Street, LondonEC2V 7EX
Corporate secretary
Appointed 12 Sept 2019
Resigned 12 May 2020

BARG, Jason Scott

Resigned
Minster Court, LondonEC3R 7BB
Born July 1982
Director
Appointed 12 Sept 2019
Resigned 29 Jul 2024

HOFFMAN, Spencer

Resigned
Minster Court, LondonEC3R 7BB
Born June 1973
Director
Appointed 12 Sept 2019
Resigned 03 Apr 2025

ZLATEVA, Roumiana

Resigned
Minster Court, LondonEC3R 7BB
Born December 1987
Director
Appointed 30 Jul 2024
Resigned 03 Apr 2025

Persons with significant control

1

Minster Court, LondonEC3R 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 May 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 February 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Incorporation Company
12 September 2019
NEWINCIncorporation