About

Registered Number: 09040161
Date of Incorporation: 14/05/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 6th Floor, 33 Holborn, London, EC1N 2HT,

 

Established in 2014, Fern Energy Jupiter Acquisition Ltd has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 25 October 2017 19 February 2018 1
FOY, Simon John 14 May 2014 14 July 2017 1
LUDLOW, Sharna 14 July 2017 15 November 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 23 January 2019
PARENT_ACC - N/A 09 January 2019
AGREEMENT2 - N/A 09 January 2019
GUARANTEE2 - N/A 09 January 2019
AP04 - Appointment of corporate secretary 03 January 2019
TM02 - Termination of appointment of secretary 15 November 2018
CH01 - Change of particulars for director 08 September 2018
AP01 - Appointment of director 06 August 2018
CS01 - N/A 14 May 2018
TM02 - Termination of appointment of secretary 20 February 2018
RESOLUTIONS - N/A 02 January 2018
AA01 - Change of accounting reference date 01 November 2017
AP03 - Appointment of secretary 26 October 2017
PSC05 - N/A 12 September 2017
AA - Annual Accounts 11 September 2017
RESOLUTIONS - N/A 19 July 2017
AP03 - Appointment of secretary 19 July 2017
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
AD01 - Change of registered office address 19 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 13 December 2016
MR04 - N/A 15 September 2016
AR01 - Annual Return 16 May 2016
MR01 - N/A 11 November 2015
AA - Annual Accounts 10 November 2015
AD01 - Change of registered office address 18 September 2015
AR01 - Annual Return 11 June 2015
AA01 - Change of accounting reference date 21 May 2014
TM01 - Termination of appointment of director 19 May 2014
AP01 - Appointment of director 16 May 2014
AP03 - Appointment of secretary 16 May 2014
TM01 - Termination of appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
NEWINC - New incorporation documents 14 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.