Background WavePink WaveYellow Wave

JGL BIDCO 1 LIMITED (13043860)

JGL BIDCO 1 LIMITED (13043860) is an active UK company. incorporated on 25 November 2020. with registered office in Huntingdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. JGL BIDCO 1 LIMITED has been registered for 5 years. Current directors include HANNAN, Edward George Fitzgerald, ORGAN, Robert Charles William.

Company Number
13043860
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 years
Address
Coversure House Vantage Park, Huntingdon, PE29 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HANNAN, Edward George Fitzgerald, ORGAN, Robert Charles William
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JGL BIDCO 1 LIMITED

JGL BIDCO 1 LIMITED is an active company incorporated on 25 November 2020 with the registered office located in Huntingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. JGL BIDCO 1 LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

13043860

LTD Company

Age

5 Years

Incorporated 25 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Coversure House Vantage Park Washingley Road Huntingdon, PE29 6SR,

Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Feb 21
Loan Secured
Mar 21
Share Issue
Apr 21
Loan Secured
Jun 22
Funding Round
Oct 22
Loan Secured
Mar 24
Loan Secured
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Capital Update
Mar 25
Capital Reduction
Mar 25
Share Buyback
Mar 25
Loan Secured
Jun 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HANNAN, Edward George Fitzgerald

Active
Vantage Park, HuntingdonPE29 6SR
Born September 1978
Director
Appointed 25 Nov 2020

ORGAN, Robert Charles William

Active
Vantage Park, HuntingdonPE29 6SR
Born June 1969
Director
Appointed 11 Nov 2024

HARDIE, Alistair John David

Resigned
Vantage Park, HuntingdonPE29 6SR
Born February 1964
Director
Appointed 25 Nov 2020
Resigned 11 Nov 2024

Persons with significant control

1

Vantage Park, HuntingdonPE29 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

64

Capital Return Purchase Own Shares
28 January 2026
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
26 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
23 January 2026
SH06Cancellation of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Resolution
15 December 2025
RESOLUTIONSResolutions
Memorandum Articles
15 December 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Resolution
3 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
17 March 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 March 2025
SH06Cancellation of Shares
Legacy
6 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 March 2025
SH19Statement of Capital
Legacy
6 March 2025
CAP-SSCAP-SS
Resolution
6 March 2025
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 October 2023
RP04CS01RP04CS01
Resolution
21 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement
25 November 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
15 November 2022
AD02Notification of Single Alternative Inspection Location
Resolution
20 October 2022
RESOLUTIONSResolutions
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 April 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Resolution
23 February 2021
RESOLUTIONSResolutions
Memorandum Articles
23 February 2021
MAMA
Capital Variation Of Rights Attached To Shares
22 February 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Incorporation Company
25 November 2020
NEWINCIncorporation