CompanyTrack
P

PROJECT JUNO TOPCO LIMITED

Active Preston

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
P

PROJECT JUNO TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 21 Jul 2025 Active Preston, England
Activities of other holding companies n.e.c.
Accounts Submitted 22 Aug 2025
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
3 outstanding

Contact & Details

Registered Address

C/O Panthera Biopartners Limited, 228 Garstang Road Fulwood Preston PR2 9QB England

Credit Report

Discover PROJECT JUNO TOPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

7 active
Status
Christopher James DoddDirectorBritishEngland448 Aug 2025Active
Dale Brent AldersonDirectorBritishEngland468 Aug 2025Active
Grant Andre GoodwinDirectorBritishEngland378 Aug 2025Active
Mahadev RamjeeDirectorBritishEngland418 Aug 2025Active
Mark EgertonDirectorBritishEngland628 Aug 2025Active
Rory James LloydDirectorBritishEngland488 Aug 2025Active
Stuart David YoungDirectorBritishUnited Kingdom4221 Jul 2025Active

Shareholders

Shareholders (1)

Stuart David Young
100.0%
121 Jul 2025

Share Capital

Share allotments and capital structure

6 Allotments 996,950 Shares £449k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Aug 20253,973£1k£0.316
8 Aug 202566,519£21k£0.316
8 Aug 2025112,500£135k£1.2
8 Aug 202539,500£47k£1.2
8 Aug 2025633,804£200k£0.316

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ldc (nominees) Limited

United Kingdom

Active
Notified 8 Aug 2025
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Stuart David Young

Ceased 8 Aug 2025

Ceased

Group Structure

Group Structure

LDC (NOMINEES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
PROJECT JUNO TOPCO LIMITED Current Company
PROJECT JUNO MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
27 Aug 2025CapitalAllotment of shares (GBP 10,432.94) on 2025-08-08View(5 pages)
26 Aug 2025IncorporationMemorandum ArticlesView(86 pages)
22 Aug 2025ResolutionResolutionsView(2 pages)
22 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
22 Aug 2025AccountsAnnual accounts made up to 2026-07-31View(1 page)
27 Aug 2025 Capital

Allotment of shares (GBP 10,432.94) on 2025-08-08

26 Aug 2025 Incorporation

Memorandum Articles

22 Aug 2025 Resolution

Resolutions

22 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 Aug 2025 Accounts

Annual accounts made up to 2026-07-31

Recent Activity

Latest Activity

Allotment of shares (GBP 10,432.94) on 2025-08-08

3 months ago on 27 Aug 2025

Memorandum Articles

3 months ago on 26 Aug 2025

Resolutions

4 months ago on 22 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 22 Aug 2025

Annual accounts made up to 2026-07-31

4 months ago on 22 Aug 2025