Background WavePink WaveYellow Wave

JERA NEX BP LIMITED (16116079)

JERA NEX BP LIMITED (16116079) is an active UK company. incorporated on 3 December 2024. with registered office in Sunbury On Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JERA NEX BP LIMITED has been registered for 1 year. Current directors include EMERY, Dominic, Dr, ISMAYILOV, Emil Isa Oglu, LIN, William Wei Lee and 3 others.

Company Number
16116079
Status
active
Type
ltd
Incorporated
3 December 2024
Age
1 years
Address
Chertsey Road, Sunbury On Thames, TW16 7BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EMERY, Dominic, Dr, ISMAYILOV, Emil Isa Oglu, LIN, William Wei Lee, SHEHATA, Susan, WINN, Steven, YAJIMA, Satoshi
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERA NEX BP LIMITED

JERA NEX BP LIMITED is an active company incorporated on 3 December 2024 with the registered office located in Sunbury On Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JERA NEX BP LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16116079

LTD Company

Age

1 Years

Incorporated 3 December 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to N/A
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 30 April 2026
Period: 3 December 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SNOWMASS HOLDINGS LIMITED
From: 3 December 2024To: 4 August 2025
Contact
Address

Chertsey Road Sunbury On Thames, TW16 7BP,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Funding Round
Apr 25
Director Left
May 25
Funding Round
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Funding Round
Aug 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

EMERY, Dominic, Dr

Active
Sunbury On ThamesTW16 7BP
Born February 1963
Director
Appointed 01 Aug 2025

ISMAYILOV, Emil Isa Oglu

Active
Sunbury On ThamesTW16 7BP
Born January 1978
Director
Appointed 03 Dec 2024

LIN, William Wei Lee

Active
Sunbury On ThamesTW16 7BP
Born October 1967
Director
Appointed 01 Aug 2025

SHEHATA, Susan

Active
Sunbury On ThamesTW16 7BP
Born May 1972
Director
Appointed 01 Aug 2025

WINN, Steven

Active
Sunbury On ThamesTW16 7BP
Born May 1965
Director
Appointed 01 Aug 2025

YAJIMA, Satoshi

Active
Sunbury On ThamesTW16 7BP
Born March 1967
Director
Appointed 01 Aug 2025

FENWICK, Graham

Resigned
Sunbury On ThamesTW16 7BP
Secretary
Appointed 01 Aug 2025
Resigned 24 Sept 2025

SUNBURY SECRETARIES LIMITED

Resigned
BirminghamB3 3AX
Corporate secretary
Appointed 03 Dec 2024
Resigned 01 Aug 2025

EISENBERG, Erin Kate

Resigned
Sunbury On ThamesTW16 7BP
Born October 1978
Director
Appointed 03 Dec 2024
Resigned 19 May 2025

EXARCHOU, Ioanna

Resigned
Sunbury On ThamesTW16 7BP
Born December 1982
Director
Appointed 03 Dec 2024
Resigned 01 Aug 2025

Persons with significant control

2

Bush Lane, LondonEC4R 0AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2025
Sunbury On Thames, MiddlesexTW16 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Legacy
3 October 2025
RP01SH01RP01SH01
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
28 August 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Resolution
5 August 2025
RESOLUTIONSResolutions
Memorandum Articles
5 August 2025
MAMA
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Certificate Change Of Name Company
4 August 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Incorporation Company
3 December 2024
NEWINCIncorporation