Company NameURIS Topco Limited
Company StatusActive
Company Number08183121
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Nicholas George Kirk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(7 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 January 2022(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Jonathan Peter Matthews
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameMr Jonathan George Benton Rowell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Joseph Patrick Hoffmann
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2012(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Michael Dennis Rice
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Frank Linden Phillips
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2014(2 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMrs Johanna Geertruida Maria Verhagen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed30 August 2016(4 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 June 2017)
RoleLawyer
Country of ResidenceNetherlands
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Paul Norman Gerald Donaldson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2016(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 June 2017)
RoleNon-Executive Director
Country of ResidenceIreland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Feilim Mackle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2019(6 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMrs Janice Deakin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(6 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 July 2019)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
ME14 3EN
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 2012(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitewww.jubilee-insurance.com

Location

Registered AddressQuay Point
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

10 June 2020Delivered on: 18 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
26 September 2018Delivered on: 1 October 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2017Delivered on: 10 August 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 24 September 2015
Persons entitled: Bank of Montreal (As "Security Trustee")

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 30 October 2013
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 January 2021Full accounts made up to 31 December 2019 (21 pages)
16 October 2020Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
23 July 2020Satisfaction of charge 081831210005 in full (1 page)
23 July 2020Satisfaction of charge 081831210006 in full (1 page)
23 July 2020Satisfaction of charge 081831210004 in full (1 page)
18 June 2020Registration of charge 081831210006, created on 10 June 2020 (72 pages)
9 October 2019Full accounts made up to 31 December 2018 (21 pages)
25 September 2019Appointment of Mr Nicholas George Kirk as a director on 12 September 2019 (2 pages)
25 September 2019Termination of appointment of Feilim Mackle as a director on 12 September 2019 (1 page)
19 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
6 August 2019Appointment of Ms Diane Cougill as a director on 6 August 2019 (2 pages)
23 July 2019Termination of appointment of Janice Deakin as a director on 9 July 2019 (1 page)
9 April 2019Appointment of Ms Janice Deakin as a director on 27 February 2019 (2 pages)
9 April 2019Appointment of Mr Feilim Mackle as a director on 27 February 2019 (2 pages)
24 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
(3 pages)
22 January 2019Resolutions
  • RES13 ‐ Change of name 08/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
2 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
1 October 2018Registration of charge 081831210005, created on 26 September 2018 (64 pages)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
14 May 2018Auditor's resignation (1 page)
20 November 2017Memorandum and Articles of Association (41 pages)
20 November 2017Memorandum and Articles of Association (41 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 October 2017Memorandum and Articles of Association (41 pages)
27 October 2017Memorandum and Articles of Association (41 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
28 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 August 2017Registration of charge 081831210004, created on 7 August 2017 (64 pages)
10 August 2017Registration of charge 081831210004, created on 7 August 2017 (64 pages)
26 July 2017Satisfaction of charge 081831210001 in full (1 page)
26 July 2017Satisfaction of charge 081831210003 in full (1 page)
26 July 2017Satisfaction of charge 081831210001 in full (1 page)
26 July 2017Satisfaction of charge 081831210002 in full (1 page)
26 July 2017Satisfaction of charge 081831210002 in full (1 page)
26 July 2017Satisfaction of charge 081831210003 in full (1 page)
29 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-22
(3 pages)
29 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-22
(3 pages)
28 June 2017Cessation of Jubilee Group Holdings Limited as a person with significant control on 22 June 2017 (1 page)
28 June 2017Cessation of Jubilee Group Holdings Limited as a person with significant control on 22 June 2017 (1 page)
28 June 2017Cessation of Jubilee Group Holdings Limited as a person with significant control on 28 June 2017 (1 page)
28 June 2017Notification of Nevada Investments 3 Limited as a person with significant control on 22 June 2017 (1 page)
28 June 2017Notification of Nevada Investments 3 Limited as a person with significant control on 22 June 2017 (1 page)
28 June 2017Notification of Nevada Investments 3 Limited as a person with significant control on 28 June 2017 (1 page)
23 June 2017Termination of appointment of Paul Norman Gerald Donaldson as a director on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Johanna Geertruida Maria Verhagen as a director on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Johanna Geertruida Maria Verhagen as a director on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Paul Norman Gerald Donaldson as a director on 22 June 2017 (1 page)
4 June 2017Amended group of companies' accounts made up to 31 December 2015 (63 pages)
4 June 2017Amended group of companies' accounts made up to 31 December 2015 (63 pages)
4 June 2017Amended group of companies' accounts made up to 31 December 2016 (59 pages)
4 June 2017Amended group of companies' accounts made up to 31 December 2016 (59 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (56 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (56 pages)
30 January 2017Amended full accounts made up to 31 December 2015 (60 pages)
30 January 2017Amended full accounts made up to 31 December 2015 (60 pages)
21 December 2016Registration of charge 081831210003, created on 19 December 2016 (76 pages)
21 December 2016Registration of charge 081831210003, created on 19 December 2016 (76 pages)
13 December 2016Appointment of Mr Paul Norman Gerald Donaldson as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Paul Norman Gerald Donaldson as a director on 1 December 2016 (2 pages)
17 October 2016Full accounts made up to 31 December 2015 (54 pages)
17 October 2016Full accounts made up to 31 December 2015 (54 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
31 August 2016Appointment of Mrs Johanna Geertruida Maria Verhagen as a director on 30 August 2016 (2 pages)
31 August 2016Appointment of Mrs Johanna Geertruida Maria Verhagen as a director on 30 August 2016 (2 pages)
27 October 2015Termination of appointment of Frank Linden Phillips as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Frank Linden Phillips as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Joseph Patrick Hoffmann as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Joseph Patrick Hoffmann as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Michael Dennis Rice as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Michael Dennis Rice as a director on 1 October 2015 (1 page)
24 September 2015Registration of charge 081831210002, created on 11 September 2015 (81 pages)
24 September 2015Registration of charge 081831210002, created on 11 September 2015 (81 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 2 ord shares of £1 be sub-divided into 2000 ord shares of £0.001 each 07/11/2012
(55 pages)
22 September 2015Resolutions
  • RES13 ‐ 2 ord shares of £1 be sub-divided into 2000 ord shares of £0.001 each 07/11/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,537.294
(7 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,537.294
(7 pages)
21 April 2015Full accounts made up to 31 December 2014 (16 pages)
21 April 2015Full accounts made up to 31 December 2014 (16 pages)
3 February 2015Appointment of Mr Frank Linden Phillips as a director on 10 December 2014 (2 pages)
3 February 2015Appointment of Mr Frank Linden Phillips as a director on 10 December 2014 (2 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5,537.294
(6 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5,537.294
(6 pages)
5 August 2014Full accounts made up to 31 December 2013 (15 pages)
5 August 2014Full accounts made up to 31 December 2013 (15 pages)
4 August 2014Registered office address changed from Scott Hough Quay Point Lakeside Bouleyard Doncaster South Yorkshire DN4 5PL to Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Scott Hough Quay Point Lakeside Bouleyard Doncaster South Yorkshire DN4 5PL to Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Scott Hough Quay Point Lakeside Bouleyard Doncaster South Yorkshire DN4 5PL to Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 4 August 2014 (1 page)
15 May 2014Change of name notice (2 pages)
15 May 2014Change of name notice (2 pages)
15 May 2014Company name changed ryan direct newco LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-04-08
(2 pages)
15 May 2014Company name changed ryan direct newco LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-04-08
(2 pages)
9 May 2014Appointment of Mr Michael Dennis Rice as a director (2 pages)
9 May 2014Appointment of Mr Michael Dennis Rice as a director (2 pages)
29 November 2013Registered office address changed from 47 Mark Lane London EC3R 7QQ on 29 November 2013 (2 pages)
29 November 2013Registered office address changed from 47 Mark Lane London EC3R 7QQ on 29 November 2013 (2 pages)
18 November 2013Annual return made up to 14 November 2013. List of shareholders has changed
Statement of capital on 2013-11-18
  • GBP 5,537.29
(14 pages)
18 November 2013Annual return made up to 14 November 2013. List of shareholders has changed
Statement of capital on 2013-11-18
  • GBP 5,537.29
(14 pages)
12 November 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (4 pages)
12 November 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (4 pages)
30 October 2013Registration of charge 081831210001 (79 pages)
30 October 2013Registration of charge 081831210001 (79 pages)
17 October 2013Termination of appointment of Jonathan Rowell as a director (2 pages)
17 October 2013Termination of appointment of Jonathan Rowell as a director (2 pages)
18 April 2013Termination of appointment of Jonathan Peter Matthews as a director (2 pages)
18 April 2013Termination of appointment of Jonathan Peter Matthews as a director (2 pages)
19 February 2013Registered office address changed from 47 Mark Lane London EC3R 7QQ on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from 47 Mark Lane London EC3R 7QQ on 19 February 2013 (2 pages)
18 February 2013Registered office address changed from 50 Fenchurch Street London EC3M 3JY United Kingdom on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 50 Fenchurch Street London EC3M 3JY United Kingdom on 18 February 2013 (2 pages)
5 December 2012Appointment of Mr Scott William Hough as a director (3 pages)
5 December 2012Sub-division of shares on 7 November 2012 (5 pages)
5 December 2012Change of share class name or designation (2 pages)
5 December 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 5,538.29
(7 pages)
5 December 2012Appointment of Mr Scott William Hough as a director (3 pages)
5 December 2012Change of share class name or designation (2 pages)
5 December 2012Particulars of variation of rights attached to shares (2 pages)
5 December 2012Appointment of Derek John Coles as a director (3 pages)
5 December 2012Sub-division of shares on 7 November 2012 (5 pages)
5 December 2012Appointment of Derek John Coles as a director (3 pages)
5 December 2012Sub-division of shares on 7 November 2012 (5 pages)
5 December 2012Particulars of variation of rights attached to shares (2 pages)
5 December 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 5,538.29
(7 pages)
5 December 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 5,538.29
(7 pages)
28 August 2012Termination of appointment of Clive Weston as a director (2 pages)
28 August 2012Termination of appointment of Clive Weston as a director (2 pages)
28 August 2012Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
28 August 2012Appointment of Mr Joseph Patrick Hoffmann as a director (3 pages)
28 August 2012Appointment of Jonathan Peter Matthews as a director (3 pages)
28 August 2012Appointment of Jonathan Peter Matthews as a director (3 pages)
28 August 2012Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
28 August 2012Appointment of Mr Jonathan George Benton Rowell as a director (3 pages)
28 August 2012Appointment of Mr Jonathan George Benton Rowell as a director (3 pages)
28 August 2012Appointment of Mr Joseph Patrick Hoffmann as a director (3 pages)
24 August 2012Company name changed jubilee newco LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
(4 pages)
24 August 2012Change of name notice (2 pages)
24 August 2012Company name changed jubilee newco LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
(4 pages)
24 August 2012Change of name notice (2 pages)
17 August 2012Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 17 August 2012 (1 page)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
17 August 2012Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 17 August 2012 (1 page)
17 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 2
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 2
(3 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)