Background WavePink WaveYellow Wave

JUB CAPITAL MANAGEMENT LLP (OC364744)

JUB CAPITAL MANAGEMENT LLP (OC364744) is an active UK company. incorporated on 18 May 2011. with registered office in London. JUB CAPITAL MANAGEMENT LLP has been registered for 14 years.

Company Number
OC364744
Status
active
Type
llp
Incorporated
18 May 2011
Age
14 years
Address
4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUB CAPITAL MANAGEMENT LLP

JUB CAPITAL MANAGEMENT LLP is an active company incorporated on 18 May 2011 with the registered office located in London. JUB CAPITAL MANAGEMENT LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC364744

LLP Company

Age

14 Years

Incorporated 18 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

STONE DRUM PARTNERS LLP
From: 9 September 2011To: 19 December 2018
EB CAPITAL LLP
From: 18 May 2011To: 9 September 2011
Contact
Address

4th Floor, 58-59 Great Marlborough Street London, W1F 7JY,

Timeline

No significant events found

Capital Table
People

Officers

12

2 Active
10 Resigned

BIZGAN, Alina

Active
58-59 Great Marlborough Street, LondonW1F 7JY
Born November 1990
Llp designated member
Appointed 02 May 2022

DZIUBINSKI, Adam Michael

Active
58-59 Great Marlborough Street, LondonW1F 7JY
Born June 1986
Llp designated member
Appointed 01 Oct 2018

BUCKLEY, Edward John Mclean

Resigned
Hurstbourne Tarrant, AndoverSP11 0DG
Born June 1967
Llp designated member
Appointed 18 May 2011
Resigned 08 Aug 2019

CLARKE, John Henry

Resigned
Kimpton, AndoverSP11 8NU
Born May 1959
Llp designated member
Appointed 18 May 2011
Resigned 01 Jul 2015

MEYRICK, Richard John

Resigned
Grosvenor Gardens Mews North, LondonSW1W 0JP
Born November 1974
Llp designated member
Appointed 07 Apr 2014
Resigned 01 May 2015

HPBF HOLDINGS LTD

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate llp designated member
Appointed 28 May 2020
Resigned 02 May 2022

TRADEWINDS 23.5 LIMITED

Resigned
Staple House, DunstableLU6 1SU
Corporate llp designated member
Appointed 10 Jun 2013
Resigned 08 Aug 2019

WOODBERRY DIRECTORS LIMITED

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Corporate llp designated member
Appointed 18 May 2011
Resigned 18 May 2011

WOODBERRY SECRETARIAL LIMITED

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Corporate llp designated member
Appointed 18 May 2011
Resigned 18 May 2011

ERITH, Charles Robert

Resigned
New Bond Street, LondonW1S 1SP
Born September 1967
Llp member
Appointed 01 May 2012
Resigned 01 Oct 2015

TAY, Andrew Huat

Resigned
New Bond Street, LondonW1S 1SP
Born August 1967
Llp member
Appointed 01 May 2012
Resigned 01 Oct 2015

WEBB, Victoria

Resigned
New Bond Street, LondonW1S 1SP
Born February 1984
Llp member
Appointed 08 Aug 2019
Resigned 20 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Adam Michael Dziubinski

Active
New Bond Street, LondonW1S 1SP
Born June 1986

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 01 Nov 2018

Mr Edward John Mclean Buckley

Ceased
New Bond Street, LondonW1S 1SP
Born June 1967

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
LLCS01LLCS01
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 January 2024
LLAD01LLAD01
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
LLCS01LLCS01
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 August 2022
LLAD01LLAD01
Confirmation Statement With No Updates
25 May 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
17 May 2022
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 May 2022
LLAP01LLAP01
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
28 May 2020
LLAP02LLAP02
Confirmation Statement With No Updates
14 May 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
20 March 2020
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 January 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 January 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 January 2020
LLAD01LLAD01
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
2 October 2019
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
9 August 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 August 2019
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
7 August 2019
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
7 August 2019
LLPSC07LLPSC07
Confirmation Statement With No Updates
9 May 2019
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
2 April 2019
LLMR04LLMR04
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Certificate Change Of Name Company
19 December 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Member Limited Liability Partnership With Appointment Date
5 December 2018
LLAP01LLAP01
Confirmation Statement With No Updates
4 May 2018
LLCS01LLCS01
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
LLCS01LLCS01
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 May 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
5 October 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
5 October 2015
LLTM01LLTM01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
6 July 2015
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 June 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
14 May 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 May 2015
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
6 May 2015
LLTM01LLTM01
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 May 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
29 May 2014
LLAP01LLAP01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
10 June 2013
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
4 June 2013
LLAR01LLAR01
Legacy
15 August 2012
LLMG01LLMG01
Change Registered Office Address Limited Liability Partnership With Date Old Address
3 July 2012
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Current Extended
29 May 2012
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
18 May 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
18 May 2012
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
18 May 2012
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
12 April 2012
LLAA01LLAA01
Certificate Change Of Name Company
9 September 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Member Limited Liability Partnership
10 June 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
10 June 2011
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
7 June 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
7 June 2011
LLTM01LLTM01
Incorporation Limited Liability Partnership
18 May 2011
LLIN01LLIN01