Background WavePink WaveYellow Wave

JAG CAPITAL MANAGEMENT LIMITED (12685803)

JAG CAPITAL MANAGEMENT LIMITED (12685803) is an active UK company. incorporated on 20 June 2020. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JAG CAPITAL MANAGEMENT LIMITED has been registered for 5 years. Current directors include HAMMOND, Guy Laurence, VALKS, David Allan.

Company Number
12685803
Status
active
Type
ltd
Incorporated
20 June 2020
Age
5 years
Address
C/O Jon Davies Accountants Ltd Business First Business Centre, Liverpool, L24 9HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMMOND, Guy Laurence, VALKS, David Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAG CAPITAL MANAGEMENT LIMITED

JAG CAPITAL MANAGEMENT LIMITED is an active company incorporated on 20 June 2020 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JAG CAPITAL MANAGEMENT LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12685803

LTD Company

Age

5 Years

Incorporated 20 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

C/O Jon Davies Accountants Ltd Business First Business Centre 23 Goodlass Road Liverpool, L24 9HJ,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 20 June 2020To: 21 April 2021
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Aug 21
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAMMOND, Guy Laurence

Active
Business First Business Centre, LiverpoolL24 9HJ
Born January 1965
Director
Appointed 20 Jun 2020

VALKS, David Allan

Active
Business First Business Centre, LiverpoolL24 9HJ
Born April 1966
Director
Appointed 21 Apr 2021

HOAD, Jason John

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born July 1969
Director
Appointed 20 Jun 2020
Resigned 29 Mar 2021

Persons with significant control

5

1 Active
4 Ceased
23 Goodlass Road, LiverpoolL24 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2022
Unit 31, Orlando

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2021
Ceased 30 Aug 2022
23 Goodlass Road, LiverpoolL24 9HJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2021
Ceased 30 Aug 2022

Mr Guy Laurence Hammond

Ceased
Business First Business Centre, LiverpoolL24 9HJ
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2020
Ceased 20 Aug 2021

Mr Jason John Hoad

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jun 2020
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Incorporation Company
20 June 2020
NEWINCIncorporation