Background WavePink WaveYellow Wave

JUNIPER MIDCO LIMITED (14219065)

JUNIPER MIDCO LIMITED (14219065) is an active UK company. incorporated on 6 July 2022. 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.. JUNIPER MIDCO LIMITED has been registered for 3 years. Current directors include GORDEY, Kate-Lynn Rose, MCMANUS, Derek John.

Company Number
14219065
Status
active
Type
ltd
Incorporated
6 July 2022
Age
3 years
Address
40 Queen Street, London, EC4R 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GORDEY, Kate-Lynn Rose, MCMANUS, Derek John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIPER MIDCO LIMITED

JUNIPER MIDCO LIMITED is an active company incorporated on 6 July 2022 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.. JUNIPER MIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14219065

LTD Company

Age

3 Years

Incorporated 6 July 2022

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

JUNIPER BIDCO LIMITED
From: 6 July 2022To: 8 July 2022
Contact
Address

40 Queen Street 1st Floor London, EC4R 1DD,

Previous Addresses

C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 30 May 2024To: 21 January 2025
4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom
From: 11 December 2023To: 30 May 2024
Michelin House 81 Fulham Road London SW3 6rd United Kingdom
From: 6 July 2022To: 11 December 2023
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
May 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Capital Update
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AVEGA UK SECRETARY LIMITED

Active
Queen Street, LondonEC4R 1DD
Corporate secretary
Appointed 21 Jan 2025

GORDEY, Kate-Lynn Rose

Active
Queen Street, LondonEC4R 1DD
Born October 1990
Director
Appointed 06 Jul 2022

MCMANUS, Derek John

Active
Queen Street, LondonEC4R 1DD
Born September 1965
Director
Appointed 19 Feb 2025

ALTER DOMUS (UK) LIMITED

Resigned
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 06 Jul 2022
Resigned 21 Jan 2025

MITRANI, Guido Lucio

Resigned
Queen Street, LondonEC4R 1DD
Born April 1983
Director
Appointed 06 Jul 2022
Resigned 19 Feb 2025

Persons with significant control

1

Queen Street, LondonEC4R 1DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
22 January 2025
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Legacy
30 October 2024
ANNOTATIONANNOTATION
Legacy
30 October 2024
ANNOTATIONANNOTATION
Resolution
25 September 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 September 2024
SH19Statement of Capital
Legacy
17 September 2024
SH20SH20
Legacy
17 September 2024
CAP-SSCAP-SS
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
15 July 2024
AAMDAAMD
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Memorandum Articles
11 November 2022
MAMA
Resolution
11 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2022
SH08Notice of Name/Rights of Class of Shares
Change Corporate Secretary Company With Change Date
10 October 2022
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
4 October 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
12 July 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
12 July 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 July 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2022
NEWINCIncorporation