London
EC2A 4NE
Director Name | Mr Anton Mishchenko |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Andrij Gruseckij |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 29 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1 8FA |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2017(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2021) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | youteam.co.uk |
---|---|
Telephone | 020 38687878 |
Telephone region | London |
Registered Address | 3rd Floor, 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
51 at £1 | Yurij Riphyak 51.00% Ordinary |
---|---|
49 at £1 | Anton Mishchenko 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,214 |
Current Liabilities | £84,068 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
19 January 2021 | Termination of appointment of Anton Mishchenko as a director on 7 February 2020 (1 page) |
---|---|
22 June 2020 | Appointment of Yurij Riphyak as a director on 6 February 2020 (2 pages) |
21 April 2020 | Registered office address changed from 3rd Floor, 86-90 Paul Street, London, EC2A 4NE 3rd Floor, 86-90 Paul Street, London, EC2A 4NE London England to 3rd Floor, 86-90 Paul Street, London EC2A 4NE on 21 April 2020 (1 page) |
16 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
6 April 2020 | Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street, London, EC2A 4NE 3rd Floor, 86-90 Paul Street, London, EC2A 4NE London on 6 April 2020 (1 page) |
3 April 2020 | Registered office address changed from 20 Jerusalem Passage London EC1V 4JP England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 3 April 2020 (1 page) |
17 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
19 March 2019 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
19 March 2019 | Notification of a person with significant control statement (2 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
18 March 2019 | Cessation of Youteam Inc. as a person with significant control on 19 February 2018 (1 page) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
20 July 2018 | Director's details changed for Mr Anton Mishchenko on 20 July 2018 (2 pages) |
12 July 2018 | Registered office address changed from 2 Leman Street London England E1 8FA England to 20 Jerusalem Passage London EC1V 4JP on 12 July 2018 (1 page) |
21 June 2018 | Change of details for a person with significant control (3 pages) |
21 June 2018 | Notification of Youteam Inc. as a person with significant control on 19 February 2018 (2 pages) |
20 June 2018 | Cessation of Anton Mishchenko as a person with significant control on 19 February 2018 (1 page) |
20 June 2018 | Cessation of Yurij Riphyak as a person with significant control on 19 February 2018 (1 page) |
5 April 2018 | Resolutions
|
13 March 2018 | Confirmation statement made on 4 March 2018 with updates (5 pages) |
13 March 2018 | Sub-division of shares on 26 December 2017 (4 pages) |
8 March 2018 | Resolutions
|
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Change of details for Mr Anton Mishchenko as a person with significant control on 1 December 2017 (2 pages) |
15 December 2017 | Change of details for Mr Anton Mishchenko as a person with significant control on 1 December 2017 (2 pages) |
29 November 2017 | Appointment of Ohs Secretaries Limited as a secretary on 23 November 2017 (2 pages) |
29 November 2017 | Appointment of Ohs Secretaries Limited as a secretary on 23 November 2017 (2 pages) |
29 November 2017 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 2 Leman Street London England E1 8FA on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 2 Leman Street London England E1 8FA on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 2 Leman Street London E1 8FA England to 2 Leman Street London England E1 8FA on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 2 Leman Street London E1 8FA England to 2 Leman Street London England E1 8FA on 29 November 2017 (1 page) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
10 March 2017 | Termination of appointment of Andrij Gruseckij as a director on 1 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Andrij Gruseckij as a director on 1 March 2017 (1 page) |
31 January 2017 | Director's details changed for Mr Anton Mishchenko on 21 November 2016 (2 pages) |
31 January 2017 | Director's details changed for Mr Anton Mishchenko on 21 November 2016 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Appointment of Mr. Andrij Gruseckij as a director (2 pages) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Appointment of Mr. Andrij Gruseckij as a director on 29 January 2016 (2 pages) |
31 March 2016 | Appointment of Mr. Andrij Gruseckij as a director (2 pages) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Appointment of Mr. Andrij Gruseckij as a director on 29 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from Office 7 189-190 Shoreditch High Street London E1 6HU to 2 Leman Street London E1 8FA on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Office 7 189-190 Shoreditch High Street London E1 6HU to 2 Leman Street London E1 8FA on 5 January 2016 (1 page) |
28 November 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
28 November 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 February 2015 | Director's details changed for Mr. Anton Mishchenko on 15 December 2014 (3 pages) |
9 February 2015 | Registered office address changed from 54 Ormiston Grove London Uk W12 0JS United Kingdom to Office 7 189-190 Shoreditch High Street London E1 6HU on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 54 Ormiston Grove London Uk W12 0JS United Kingdom to Office 7 189-190 Shoreditch High Street London E1 6HU on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr. Anton Mishchenko on 15 December 2014 (3 pages) |
9 February 2015 | Registered office address changed from 54 Ormiston Grove London Uk W12 0JS United Kingdom to Office 7 189-190 Shoreditch High Street London E1 6HU on 9 February 2015 (2 pages) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|