Background WavePink WaveYellow Wave

JASMINE TRC MIDCO LIMITED (FC033047)

JASMINE TRC MIDCO LIMITED (FC033047) is an active UK company. incorporated on 31 December 2015. with registered office in St Helier. JASMINE TRC MIDCO LIMITED has been registered for 10 years. Current directors include BERGMAN, Jenny Ia Maria, BONNAVION, Jean Michel Claude.

Company Number
FC033047
Status
active
Type
oversea-company
Incorporated
31 December 2015
Age
10 years
Address
3rd Floor 37 Esplanade, St Helier, JE1 1AD
Directors
BERGMAN, Jenny Ia Maria, BONNAVION, Jean Michel Claude

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASMINE TRC MIDCO LIMITED

JASMINE TRC MIDCO LIMITED is an active company incorporated on 31 December 2015 with the registered office located in St Helier. JASMINE TRC MIDCO LIMITED was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

FC033047

OVERSEA-COMPANY Company

Age

10 Years

Incorporated 31 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 2 April 2023 (3 years ago)
Submitted on 5 January 2024 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

3rd Floor 37 Esplanade St Helier, JE1 1AD,

Timeline

No significant events found

Capital Table
People

Officers

7

3 Active
4 Resigned

ALTER DOMUS SECRETARIAL SERVICES LIMITED

Active
Don Street, St HellierJE1 1AD
Corporate secretary
Appointed 11 May 2017

BERGMAN, Jenny Ia Maria

Active
33 King Street, LondonSW1Y 6RJ
Born July 1982
Director
Appointed 30 Mar 2021

BONNAVION, Jean Michel Claude

Active
33 King Street, LondonSW1Y 6RJ
Born June 1971
Director
Appointed 22 Sept 2017

ALTER DOMUS (UK) LIMITED

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 11 Jan 2016
Resigned 11 May 2017

CAUPERS, Ricardo Nobrega E Silva

Resigned
King Street, LondonSW1Y 6RJ
Born September 1976
Director
Appointed 11 Jan 2016
Resigned 08 Oct 2018

NOTH, Pascal

Resigned
King Street Cleveland House, LondonSW1Y 6RJ
Born June 1978
Director
Appointed 11 Jan 2016
Resigned 20 Sept 2017

PRITCHARD, Gary Michael

Resigned
King Street, LondonSW1Y 6RJ
Born February 1970
Director
Appointed 11 Jan 2016
Resigned 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
12 May 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
12 May 2021
OSTM01OSTM01
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
26 November 2018
OSCH02OSCH02
Termination Person Director Overseas Company With Name Termination Date
26 November 2018
OSTM01OSTM01
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Appoint Corporate Secretary Overseas Company With Appointment Date
15 February 2018
OSAP04OSAP04
Termination Person Secretary Overseas Company With Name Termination Date
13 February 2018
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
8 February 2018
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
8 February 2018
OSAP01OSAP01
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2016
AA01Change of Accounting Reference Date
Appointment At Registration Of Person Authorised To Represent
11 January 2016
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
11 January 2016
OS-PAROS-PAR
Register Overseas Company
11 January 2016
OSIN01OSIN01