Background WavePink WaveYellow Wave

PROJECT JUNO TOPCO LIMITED (16597026)

PROJECT JUNO TOPCO LIMITED (16597026) is an active UK company. incorporated on 21 July 2025. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT JUNO TOPCO LIMITED has been registered for 0 years. Current directors include ALDERSON, Dale Brent, DODD, Christopher James, EGERTON, Mark and 4 others.

Company Number
16597026
Status
active
Type
ltd
Incorporated
21 July 2025
Age
0 years
Address
C/O Panthera Biopartners Limited, 228 Garstang Road, Preston, PR2 9QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALDERSON, Dale Brent, DODD, Christopher James, EGERTON, Mark, GOODWIN, Grant Andre, LLOYD, Rory James, RAMJEE, Mahadev, YOUNG, Stuart David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT JUNO TOPCO LIMITED

PROJECT JUNO TOPCO LIMITED is an active company incorporated on 21 July 2025 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT JUNO TOPCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16597026

LTD Company

Age

N/A Years

Incorporated 21 July 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

1 year left

Last Filed

Made up to N/A
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 21 April 2027
Period: 21 July 2025 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

C/O Panthera Biopartners Limited, 228 Garstang Road Fulwood Preston, PR2 9QB,

Previous Addresses

228 Garstang Road Fulwood Preston England PR2 9QB England
From: 21 July 2025To: 22 August 2025
Timeline

13 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Share Issue
Aug 25
Funding Round
Aug 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

ALDERSON, Dale Brent

Active
King Street, ManchesterM2 4WQ
Born October 1979
Director
Appointed 08 Aug 2025

DODD, Christopher James

Active
Garstang Road, PrestonPR2 9QB
Born January 1981
Director
Appointed 08 Aug 2025

EGERTON, Mark

Active
Garstang Road, PrestonPR2 9QB
Born December 1963
Director
Appointed 08 Aug 2025

GOODWIN, Grant Andre

Active
King Street, ManchesterM2 4WQ
Born March 1988
Director
Appointed 08 Aug 2025

LLOYD, Rory James

Active
Garstang Road, PrestonPR2 9QB
Born November 1977
Director
Appointed 08 Aug 2025

RAMJEE, Mahadev

Active
Garstang Road, PrestonPR2 9QB
Born April 1984
Director
Appointed 08 Aug 2025

YOUNG, Stuart David

Active
Garstang Road, PrestonPR2 9QB
Born March 1983
Director
Appointed 21 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Aug 2025

Mr Stuart David Young

Ceased
Garstang Road, PrestonPR2 9QB
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2025
Ceased 08 Aug 2025
Fundings
Financials
Latest Activities

Filing History

20

Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Memorandum Articles
26 August 2025
MAMA
Change Account Reference Date Company Current Extended
22 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Resolution
22 August 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 August 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
21 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
20 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Incorporation Company
21 July 2025
NEWINCIncorporation