Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUBILEE CORPORATE CAPITAL LIMITED
Company Information for

JUBILEE CORPORATE CAPITAL LIMITED

30 ST. MARY AXE, 13TH FLOOR, DIRECTORS, LONDON, EC3A 8BF,
Company Registration Number
07398504
Private Limited Company
Active

Company Overview

About Jubilee Corporate Capital Ltd
JUBILEE CORPORATE CAPITAL LIMITED was founded on 2010-10-06 and has its registered office in London. The organisation's status is listed as "Active". Jubilee Corporate Capital Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JUBILEE CORPORATE CAPITAL LIMITED
 
Legal Registered Office
30 ST. MARY AXE
13TH FLOOR, DIRECTORS
LONDON
EC3A 8BF
Other companies in DN4
 
Filing Information
Company Number 07398504
Company ID Number 07398504
Date formed 2010-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 18:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUBILEE CORPORATE CAPITAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUBILEE CORPORATE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
JEREMIAH RAWLINS BICKHAM
Director 2016-05-02
KRISTINE MARIE PUTNAM
Director 2016-07-05
JOHANNA GEERTRUIDA MARIA VERHAGEN
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH PATRICK HOFFMANN
Director 2012-02-22 2017-05-02
BENJAMIN MILES WULLER
Director 2013-10-31 2016-05-02
JONATHAN GEORGE BENTON ROWELL
Director 2012-02-22 2013-07-10
PAULINE ANNE COCKBURN
Company Secretary 2010-10-06 2013-04-12
JONATHAN PETER MATTHEWS
Director 2012-02-22 2013-04-08
PAULINE ANNE COCKBURN
Director 2010-10-06 2012-02-22
ANDREAS COSTAS LOUCAIDES
Director 2010-10-06 2012-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMIAH RAWLINS BICKHAM JUBILEE MEMBER (3) LIMITED Director 2016-05-02 CURRENT 2011-07-19 Active
JEREMIAH RAWLINS BICKHAM JUBILEE MEMBER (2) LIMITED Director 2016-05-02 CURRENT 2011-07-19 Active
JEREMIAH RAWLINS BICKHAM JUBILEE MEMBER (1) LIMITED Director 2016-05-02 CURRENT 2011-07-12 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN RYAN SPECIALTY SERVICE CENTRE LIMITED Director 2018-07-20 CURRENT 2011-06-24 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN JUBILEE MEMBER (3) LIMITED Director 2017-05-12 CURRENT 2011-07-19 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN JUBILEE MEMBER (2) LIMITED Director 2017-05-12 CURRENT 2011-07-19 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN JUBILEE MEMBER (1) LIMITED Director 2017-05-12 CURRENT 2011-07-12 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN RSG (2) LIMITED Director 2017-05-03 CURRENT 2009-04-23 Active - Proposal to Strike off
JOHANNA GEERTRUIDA MARIA VERHAGEN SPECIALTY RISK PARTNERS LIMITED Director 2017-05-03 CURRENT 2009-04-23 Active - Proposal to Strike off
JOHANNA GEERTRUIDA MARIA VERHAGEN SPECIALTY RISK PARTNERS HOLDINGS LIMITED Director 2017-05-03 CURRENT 2009-04-23 Active - Proposal to Strike off
JOHANNA GEERTRUIDA MARIA VERHAGEN HUNTER GEORGE & PARTNERS LIMITED Director 2016-01-29 CURRENT 2013-09-20 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN RYAN SPECIALTY INTERNATIONAL LIMITED Director 2015-04-20 CURRENT 2010-02-22 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED Director 2013-10-31 CURRENT 2011-05-12 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN JUBILEE GROUP HOLDINGS LIMITED Director 2013-02-15 CURRENT 2002-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14Change of details for Jubilee Member (1) Limited as a person with significant control on 2020-03-04
2023-02-01FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-04-15DISS40Compulsory strike-off action has been discontinued
2021-04-15DISS40Compulsory strike-off action has been discontinued
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM C/O Directors 62 Cornhill 1st Floor London EC3V 3NH England
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINE MARIE PUTNAM
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18AP01DIRECTOR APPOINTED MS JOHANNA GEERTRUIDA MARIA VERHAGEN
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PATRICK HOFFMANN
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL
2016-08-01AP01DIRECTOR APPOINTED MRS KRISTINE MARIE PUTNAM
2016-05-04AP01DIRECTOR APPOINTED MR JEREMIAH RAWLINS BICKHAM
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MILES WULLER
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0114/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0114/11/14 ANNUAL RETURN FULL LIST
2014-10-17AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-26AR0106/10/13 ANNUAL RETURN FULL LIST
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM C/O SCOTT HOUGH QUAY POINT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL ENGLAND
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 47 MARK LANE LONDON EC3R 7QQ UNITED KINGDOM
2013-11-01AP01DIRECTOR APPOINTED MR BENJAMIN MILES WULLER
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEORGE BENTON ROWELL
2013-04-19MG01Particulars of a mortgage or charge / charge no: 11
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATTHEWS
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY PAULINE COCKBURN
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 50 FENCHURCH STREET LONDON EC3M 3JY
2012-10-19AR0106/10/12 FULL LIST
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2012-04-18AP01DIRECTOR APPOINTED MR JOSEPH PATRICK HOFFMANN
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS LOUCAIDES
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE COCKBURN
2012-04-18AP01DIRECTOR APPOINTED MR JONATHAN PETER MATTHEWS
2012-04-18AP01DIRECTOR APPOINTED MR JONATHAN GEORGE BENTON ROWELL
2012-01-30MEM/ARTSARTICLES OF ASSOCIATION
2011-12-21RES01ALTER ARTICLES 24/11/2011
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM SIDCUP HOUSE 12-18 STATION ROAD SIDCUP KENT DA15 7EX
2011-10-24AR0106/10/11 FULL LIST
2011-10-07RES13SECTION 175 09/08/2011
2011-10-07RES01ADOPT ARTICLES 09/08/2011
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to JUBILEE CORPORATE CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUBILEE CORPORATE CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-19 Outstanding LLOYDS TSB BANK PLC
DEED OF UNDERTAKING DATED 10 DECEMBER 2012 (THE UNDERTAKING) BETWEEN THE SOCIETY INCORPORATED BY LLOYD'S ACT 1871 BY THE NAME OF LLOYD'S (THE SOCIETY), JUBILEE CORPORATE MEMBER LLP (THE LLP) AND THE COMPANY 2012-12-21 Outstanding LLOYD'S, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM LLMG01)
DEPOSIT TRUST DEED (GEN) (10) 2012-08-11 Outstanding LLOYD'S, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
LLOYD’S PREMIUM TRUST DEED (GENERAL BUSINESS) (THE TRUST DEED) 2011-01-18 Outstanding LLOYD’S, THE REGULATING TRUSTEE AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
LLOYD’S ASIA (SINGAPORE POLICIES) INSTRUMENT 2002 (GENERAL BUSINESS OF ALL UNDERWRITING MEMBERS) (THE SINGAPORE POLICIES INSTRUMENT) DATED 13 FEBRUARY 2002 2011-01-18 Outstanding LLOYD’S AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON THE FORM MG01)
LLOYD’S ASIA (OFFSHORE POLICIES) INSTRUMENT 2002 (GENERAL BUSINESS OF ALL UNDERWRITING MEMBERS) (THE OFFSHORE POLICIES INSTRUMENT) DATED 13 FEBRUARY 2002 2011-01-18 Outstanding LLOYD’S AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON THE FORM MG01)
AMENDMENT AND RESTATEMENT LLOYD’S AMERICAN INSTRUMENT 1995 (GENERAL BUSINESS FOR CORPORATE MEMBERS) (THE 1995 AMERICAN INSTRUMENT (CORPORATE MEMBERS)) DATED 31 JULY 1995 AND AMENDED ON 28 DECEMBER 2001, 1 APRIL 2001, 1 AUGUST 2001, 13 FEBRUARY 2002, 27 2011-01-18 Outstanding LLOYD’S, AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
LLOYD’S AMERICAN TRUST DEED DATED 24 MARCH 2009 (THE TRUST DEED) 2011-01-18 Outstanding THE AMERICAN TRUSTEE, ALL POLICY HOLDERS AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
LLOYD’S CANADIAN TRUST DEED DATED 25 MAY 2001 (THE TRUST DEED) 2011-01-18 Outstanding RBC DEXIA INVESTOR SERVICES TRUST AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
SECURITY AND TRUST DEED (LETTER OF CREDIT AND GUARANTEE) (GEN) (10) (THE TRUST DEED) 2011-01-17 Outstanding THE SOCIETY, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
MEMBERSHIP AGREEMENT BETWEEN THE SOCIETY INCORPORATED BY LLOYD'S ACT 1871 BY THE NAME OF LLOYD'S (THE SOCIETY) AND THE COMPANY (THE AGREEMENT) 2011-01-01 Satisfied THE SOCIETY, THE BENEFICIARIES AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
Intangible Assets
Patents
We have not found any records of JUBILEE CORPORATE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUBILEE CORPORATE CAPITAL LIMITED
Trademarks
We have not found any records of JUBILEE CORPORATE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUBILEE CORPORATE CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as JUBILEE CORPORATE CAPITAL LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where JUBILEE CORPORATE CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUBILEE CORPORATE CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUBILEE CORPORATE CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.