London
WC2A 1EN
Director Name | Mr Steve Harmon |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 May 2020(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 April 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 38 Chancery Lane London WC2A 1EN |
Director Name | Ms Rajitha Boer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 38 Chancery Lane London WC2A 1EN |
Director Name | Mr Jerome Patrick Raguin |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 May 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 38 Chancery Lane London WC2A 1EN |
Director Name | Mr Stacey Arthur Coote |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mrs Caroline Jane O'Grady |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Website | www.yerrasolutions.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5007835 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 38 Chancery Lane London WC2A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
21 December 2020 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
27 May 2020 | Notification of Liam Jerry Michael Brown as a person with significant control on 17 January 2019 (2 pages) |
27 May 2020 | Cessation of Rajitha Boer as a person with significant control on 17 January 2019 (1 page) |
27 May 2020 | Notification of Dana Laureen Brown as a person with significant control on 17 January 2019 (2 pages) |
27 May 2020 | Termination of appointment of Jerome Patrick Raguin as a director on 26 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Rajitha Boer as a director on 26 May 2020 (1 page) |
26 May 2020 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 38 Chancery Lane London WC2A 1AE on 26 May 2020 (1 page) |
26 May 2020 | Registered office address changed from 38 Chancery Lane London WC2A 1AE England to 38 Chancery Lane London WC2A 1EN on 26 May 2020 (1 page) |
26 May 2020 | Appointment of Mr Liam Jerry Michael Brown as a director on 22 May 2020 (2 pages) |
26 May 2020 | Appointment of Mr Steve Harmon as a director on 22 May 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 June 2016 | Termination of appointment of Caroline Jane O'grady as a director on 16 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Stacey Arthur Coote as a director on 16 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Caroline Jane O'grady as a director on 16 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Stacey Arthur Coote as a director on 16 June 2016 (2 pages) |
24 June 2016 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 24 June 2016 (1 page) |
2 March 2016 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Suite 48 88-90 Hatton Garden London EC1N 8PN on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Suite 48 88-90 Hatton Garden London EC1N 8PN on 2 March 2016 (1 page) |
19 February 2016 | Director's details changed for Ms Rajitha Boer on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mrs Caroline Jane O'grady on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Jerome Patrick Raguin on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Jerome Patrick Raguin on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mrs Caroline Jane O'grady on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Ms Rajitha Boer on 19 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Stacey Arthur Coote on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Stacey Arthur Coote on 9 February 2016 (2 pages) |
23 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (18 pages) |
29 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (18 pages) |
1 May 2015 | Director's details changed for Ms Rajitha Boer on 27 November 2014 (2 pages) |
1 May 2015 | Director's details changed for Mr Jerome Patrick Raguin on 27 November 2014 (2 pages) |
1 May 2015 | Director's details changed for Mr Stacey Arthur Coote on 27 November 2014 (2 pages) |
1 May 2015 | Director's details changed for Mrs Caroline Jane O'grady on 27 November 2014 (2 pages) |
1 May 2015 | Director's details changed for Mr Stacey Arthur Coote on 27 November 2014 (2 pages) |
1 May 2015 | Director's details changed for Ms Rajitha Boer on 27 November 2014 (2 pages) |
1 May 2015 | Director's details changed for Mrs Caroline Jane O'grady on 27 November 2014 (2 pages) |
1 May 2015 | Director's details changed for Mr Jerome Patrick Raguin on 27 November 2014 (2 pages) |
13 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
20 January 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
20 January 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
19 August 2014 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 19 August 2014 (1 page) |
18 June 2014 | Termination of appointment of Jerome Raguin as a director (1 page) |
18 June 2014 | Termination of appointment of Jerome Raguin as a director (1 page) |
18 June 2014 | Appointment of Mr Stacey Arthur Coote as a director (2 pages) |
18 June 2014 | Appointment of Mr Stacey Arthur Coote as a director (2 pages) |
18 June 2014 | Appointment of Mrs Caroline Jane O'grady as a director (2 pages) |
18 June 2014 | Appointment of Mr Jerome Patrick Raguin as a director (2 pages) |
18 June 2014 | Appointment of Mr Jerome Patrick Raguin as a director (2 pages) |
18 June 2014 | Appointment of Mrs Caroline Jane O'grady as a director (2 pages) |
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|