Background WavePink WaveYellow Wave

JBS 95 TOPCO LIMITED (16055370)

JBS 95 TOPCO LIMITED (16055370) is an active UK company. incorporated on 1 November 2024. with registered office in Bridgend. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JBS 95 TOPCO LIMITED has been registered for 1 year. Current directors include BLUCK, Vincent Charles, NIEUWENHUYS, Gregory Michael Henk, PEMBERTON, Tom Edward and 1 others.

Company Number
16055370
Status
active
Type
ltd
Incorporated
1 November 2024
Age
1 years
Address
C/O Nodor International Ltd South Road, Bridgend, CF31 3PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLUCK, Vincent Charles, NIEUWENHUYS, Gregory Michael Henk, PEMBERTON, Tom Edward, WOOTTEN, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBS 95 TOPCO LIMITED

JBS 95 TOPCO LIMITED is an active company incorporated on 1 November 2024 with the registered office located in Bridgend. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JBS 95 TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16055370

LTD Company

Age

1 Years

Incorporated 1 November 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 4 December 2024 (1 year ago)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

C/O Nodor International Ltd South Road Bridgend Industrial Estate Bridgend, CF31 3PT,

Previous Addresses

South Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3PT United Kingdom
From: 10 June 2025To: 12 August 2025
47 Queen Anne Street London W1G 9JG United Kingdom
From: 1 November 2024To: 10 June 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Director Joined
Jun 25
Director Joined
Jun 25
Funding Round
Jun 25
Share Issue
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
5
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BLUCK, Vincent Charles

Active
South Road, BridgendCF31 3PT
Born September 1971
Director
Appointed 31 May 2025

NIEUWENHUYS, Gregory Michael Henk

Active
South Road, BridgendCF31 3PT
Born November 1979
Director
Appointed 31 May 2025

PEMBERTON, Tom Edward

Active
Queen Anne Street, LondonW1G 9JG
Born July 1983
Director
Appointed 01 Nov 2024

WOOTTEN, Richard

Active
South Road, BridgendCF31 3PT
Born December 1987
Director
Appointed 01 Nov 2024

Persons with significant control

4

Vincent Charles Bluck

Active
South Road, BridgendCF31 3PT
Born September 1971

Nature of Control

Significant influence or control as trust
Notified 31 May 2025

Ms Gillian Betty Margaret Bluck

Active
South Road, BridgendCF31 3PT
Born May 1946

Nature of Control

Significant influence or control as trust
Notified 31 May 2025

Alexander George Bluck

Active
South Road, BridgendCF31 3PT
Born February 1975

Nature of Control

Significant influence or control as trust
Notified 31 May 2025
Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2025
PSC01Notification of Individual PSC
Resolution
13 June 2025
RESOLUTIONSResolutions
Memorandum Articles
13 June 2025
MAMA
Capital Name Of Class Of Shares
12 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 June 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2024
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
4 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Incorporation Company
1 November 2024
NEWINCIncorporation