Background WavePink WaveYellow Wave

JASMINE TRC TOPCO LIMITED (FC033048)

JASMINE TRC TOPCO LIMITED (FC033048) is an active UK company. incorporated on 31 December 2015. with registered office in St Helier. JASMINE TRC TOPCO LIMITED has been registered for 10 years. Current directors include BERGMAN, Jenny Ia Maria, BONNAVION, Jean Michel Claude, COGAN, Andrew Barry and 3 others.

Company Number
FC033048
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, COGAN, Andrew Barry, DEVEAUX, Mrs Sandrine Marie-Agnes, ELSON, Louis Goodman, SEUSS, James Cole

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASMINE TRC TOPCO LIMITED

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

Status

active

Active since 10 years ago

Company No

FC033048

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

15

7 Active
8 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 22 Jan 2021

BONNAVION, Jean Michel Claude

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

COGAN, Andrew Barry

Active
West 21 Street 9a, New York
Born July 1962
Director
Appointed 11 Jan 2022

DEVEAUX, Mrs Sandrine Marie-Agnes

Active
211 Old Street, LondonEC1V 9NR
Born September 1974
Director
Appointed 22 Jan 2021

ELSON, Louis Goodman

Active
33 King Street, LondonSW1Y 6RJ
Born December 1962
Director
Appointed 22 Sept 2017

SEUSS, James Cole

Active
6 Salem Road, LondonW2 4BU
Born September 1963
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

DYRSSEN, Tord

Resigned
King Street, LondonSW1Y 6RJ
Born September 1964
Director
Appointed 11 Jan 2016
Resigned 14 Oct 2019

HARDING, Robin Charles Trevor

Resigned
King Street, LondonSW1Y 6RJ
Born November 1974
Director
Appointed 11 Jan 2016
Resigned 31 Jan 2017

NOTH, Pascal

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

SHARP, Christopher Robert

Resigned
King Street, LondonSW1Y 6RJ
Born October 1960
Director
Appointed 11 Jan 2016
Resigned 30 Jun 2019

STRATI, Alessandro

Resigned
6 Salem Road, LondonW2 4BU
Born October 1970
Director
Appointed 22 Sept 2017
Resigned 31 Mar 2018

WIKSTROM, Martha Shaffer

Resigned
King Street, LondonSW1Y 6RJ
Born June 1956
Director
Appointed 11 Jan 2016
Resigned 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
8 September 2022
OSAP01OSAP01
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
2 March 2021
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
17 February 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
14 November 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
15 January 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
15 January 2020
OSTM01OSTM01
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Change Constitutional Documents Overseas Company With Date
24 December 2018
OSCC01OSCC01
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
Termination Person Director Overseas Company With Name Termination Date
17 May 2018
OSTM01OSTM01
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
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
Appoint Person Director Overseas Company With Name Appointment Date
8 February 2018
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
8 February 2018
OSAP01OSAP01
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