Background WavePink WaveYellow Wave

JM INTERMEDIATE HOLDCO 1 LIMITED (SC694342)

JM INTERMEDIATE HOLDCO 1 LIMITED (SC694342) is an active UK company. incorporated on 1 April 2021. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JM INTERMEDIATE HOLDCO 1 LIMITED has been registered for 4 years. Current directors include ALEXANDER, Ian Linden, DAVIE, Stewart William, DUNCAN, Roderick John Gordon and 5 others.

Company Number
SC694342
Status
active
Type
ltd
Incorporated
1 April 2021
Age
4 years
Address
64 Queen Street, Edinburgh, EH2 4NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALEXANDER, Ian Linden, DAVIE, Stewart William, DUNCAN, Roderick John Gordon, FLETCHER, Ryan, IRVING, Andrew James Bruges, IVES, Philip Harvey, ROGERS, Andrew Peter, THOMSON, Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JM INTERMEDIATE HOLDCO 1 LIMITED

JM INTERMEDIATE HOLDCO 1 LIMITED is an active company incorporated on 1 April 2021 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JM INTERMEDIATE HOLDCO 1 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

SC694342

LTD Company

Age

4 Years

Incorporated 1 April 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

64 Queen Street Edinburgh, EH2 4NA,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
New Owner
Jul 21
Funding Round
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
May 25
Director Left
Jul 25
Director Left
Jul 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

ALEXANDER, Ian Linden

Active
Queen Street, EdinburghEH2 4NA
Born April 1963
Director
Appointed 01 Apr 2021

DAVIE, Stewart William

Active
Queen Street, EdinburghEH2 4NA
Born August 1973
Director
Appointed 01 Apr 2021

DUNCAN, Roderick John Gordon

Active
Queen Street, EdinburghEH2 4NA
Born January 1972
Director
Appointed 01 Apr 2021

FLETCHER, Ryan

Active
Queen Street, EdinburghEH2 4NA
Born September 1972
Director
Appointed 01 Apr 2021

IRVING, Andrew James Bruges

Active
Queen Street, EdinburghEH2 4NA
Born September 1967
Director
Appointed 01 Apr 2021

IVES, Philip Harvey

Active
Queen Street, EdinburghEH2 4NA
Born October 1964
Director
Appointed 01 Apr 2021

ROGERS, Andrew Peter

Active
Queen Street, EdinburghEH2 4NA
Born March 1976
Director
Appointed 01 Apr 2021

THOMSON, Brian

Active
Queen Street, EdinburghEH2 4NA
Born December 1964
Director
Appointed 01 Apr 2021

BURGESS, Mark Christopher

Resigned
Queen Street, EdinburghEH2 4NA
Born May 1957
Director
Appointed 01 Apr 2021
Resigned 31 May 2025

INGHAM, David William

Resigned
Queen Street, EdinburghEH2 4NA
Born October 1965
Director
Appointed 01 Apr 2021
Resigned 31 Jul 2025

MCKEOWN, Henry Joseph

Resigned
Queen Street, EdinburghEH2 4NA
Born May 1959
Director
Appointed 01 Apr 2021
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Queen Street, EdinburghEH2 4NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2021

Mr Ryan Fletcher

Ceased
Queen Street, EdinburghEH2 4NA
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2021
Ceased 09 Jul 2021

Mr Brian Thomson

Ceased
Queen Street, EdinburghEH2 4NA
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2021
Ceased 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 July 2021
PSC04Change of PSC Details
Capital Allotment Shares
4 July 2021
SH01Allotment of Shares
Incorporation Company
1 April 2021
NEWINCIncorporation