London
EC2A 2BB
Director Name | Mr Timothy Mark Everitt |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 69 Wilson Street London EC2A 2BB |
Director Name | Mr Waqqas Ahmad |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(same day as company formation) |
Role | Private Equity Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Director Name | Mr Daniel Sasaki |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(same day as company formation) |
Role | Private Equity Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Secretary Name | Mr Andrew Campbell |
---|---|
Status | Resigned |
Appointed | 09 December 2015(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2017) |
Role | Company Director |
Correspondence Address | 95 Farringdon Road London EC1R 3BT |
Director Name | Mr Andrew Maxwell Campbell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road London EC1R 3BT |
Director Name | Mr Robin Rowland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 2017(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laytons Llp Level 5 2 More London Riverside London SE1 2AP |
Director Name | Mr Eric Luciano Nicoli |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laytons Llp Level 5 2 More London Riverside London SE1 2AP |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Farringdon Road London EC1R 3BT |
Secretary Name | Mr Edward Knighton |
---|---|
Status | Resigned |
Appointed | 15 August 2017(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 95 Farringdon Road London EC1R 3BT |
Director Name | Ms Xenia Walters |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2021(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-40 Brunel Road Acton London W3 7XR |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2015(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Registered Address | Fourth Floor 69 Wilson Street London EC2A 2BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 27 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
25 September 2019 | Delivered on: 4 October 2019 Persons entitled: Intermediate Capital Group PLC (As Pik Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge. Outstanding |
---|---|
28 June 2019 | Delivered on: 5 July 2019 Persons entitled: Intermediate Capital Group PLC Acting as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
28 June 2019 | Delivered on: 5 July 2019 Persons entitled: Intermediate Capital Group PLC Acting as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: N/A. Outstanding |
23 November 2015 | Delivered on: 24 November 2015 Persons entitled: Mayfair Equity Partners Nominees Limited (And Its Successors and Permitted Transferees) Classification: A registered charge Outstanding |
22 November 2023 | Registered office address changed from 34-40 Brunel Road Acton London W3 7XR England to Fourth Floor 69 Wilson Street London EC2A 2BB on 22 November 2023 (1 page) |
---|---|
30 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
16 October 2023 | Current accounting period extended from 27 November 2023 to 31 March 2024 (1 page) |
19 September 2023 | Satisfaction of charge 098467730002 in full (1 page) |
19 September 2023 | Satisfaction of charge 098467730001 in full (1 page) |
19 September 2023 | Satisfaction of charge 098467730003 in full (1 page) |
19 September 2023 | Satisfaction of charge 098467730004 in full (1 page) |
5 September 2023 | Group of companies' accounts made up to 27 November 2022 (47 pages) |
10 March 2023 | Director's details changed for Mr Richard Hodgson on 24 September 2021 (2 pages) |
28 October 2022 | Change of details for Mayfair Equity Partners Nominees Limited as a person with significant control on 29 June 2019 (2 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
25 August 2022 | Group of companies' accounts made up to 28 November 2021 (44 pages) |
30 July 2022 | Termination of appointment of Xenia Walters as a director on 29 July 2022 (1 page) |
30 July 2022 | Appointment of Mr Timothy Mark Everitt as a director on 29 July 2022 (2 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with updates (5 pages) |
24 September 2021 | Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER to 34-40 Brunel Road Acton London W3 7XR on 24 September 2021 (1 page) |
4 September 2021 | Group of companies' accounts made up to 29 November 2020 (40 pages) |
10 August 2021 | Cessation of Jim Kim as a person with significant control on 22 July 2021 (1 page) |
7 April 2021 | Appointment of Ms Xenia Walters as a director on 8 March 2021 (2 pages) |
4 April 2021 | Registered office address changed from C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 4 April 2021 (1 page) |
24 March 2021 | Registered office address changed from Laytons Llp Level 5 2 More London Riverside London SE1 2AP England to C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 24 March 2021 (1 page) |
19 March 2021 | Second filing for the notification of Jim Kim as a person with significant control (7 pages) |
22 February 2021 | Termination of appointment of Eric Luciano Nicoli as a director on 22 February 2021 (1 page) |
2 February 2021 | Termination of appointment of Edward Myles Knighton as a director on 31 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Edward Knighton as a secretary on 31 January 2021 (1 page) |
13 January 2021 | Group of companies' accounts made up to 1 December 2019 (40 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 28 June 2019
|
22 December 2020 | Statement of capital following an allotment of shares on 28 June 2019
|
27 November 2020 | Notification of Jim Kim as a person with significant control on 29 June 2019
|
27 November 2020 | Change of details for Mayfair Equity Partners Nominees Limited as a person with significant control on 29 June 2019 (2 pages) |
27 November 2020 | Notification of Jim Kim as a person with significant control on 29 June 2019 (2 pages) |
2 November 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
10 July 2020 | Statement of capital following an allotment of shares on 18 July 2019
|
6 November 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
4 October 2019 | Registration of charge 098467730004, created on 25 September 2019 (21 pages) |
1 October 2019 | Resolutions
|
6 August 2019 | Group of companies' accounts made up to 25 November 2018 (38 pages) |
5 July 2019 | Registration of charge 098467730002, created on 28 June 2019 (51 pages) |
5 July 2019 | Registration of charge 098467730003, created on 28 June 2019 (57 pages) |
2 July 2019 | Company name changed ys midco 1 LIMITED\certificate issued on 02/07/19
|
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
22 August 2018 | Group of companies' accounts made up to 26 November 2017 (38 pages) |
5 December 2017 | Appointment of Mr Richard Hodgson as a director on 4 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Robin Rowland as a director on 4 December 2017 (1 page) |
9 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
8 November 2017 | Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
8 November 2017 | Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Cessation of Ys Topco Limited as a person with significant control on 6 April 2016 (1 page) |
8 November 2017 | Cessation of Ys Topco Limited as a person with significant control on 8 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 95 Farringdon Road London EC1R 3BT England to Laytons Llp Level 5 2 More London Riverside London SE1 2AP on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 95 Farringdon Road London EC1R 3BT England to Laytons Llp Level 5 2 More London Riverside London SE1 2AP on 7 November 2017 (1 page) |
29 September 2017 | Termination of appointment of Daniel William Sasaki as a director on 27 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Daniel William Sasaki as a director on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Waqqas Ahmad as a director on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Waqqas Ahmad as a director on 27 September 2017 (1 page) |
30 August 2017 | Group of companies' accounts made up to 27 November 2016 (28 pages) |
30 August 2017 | Group of companies' accounts made up to 27 November 2016 (28 pages) |
15 August 2017 | Termination of appointment of Andrew Campbell as a secretary on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Andrew Maxwell Campbell as a director on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Edward Knighton as a secretary on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Edward Knighton as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Edward Knighton as a secretary on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Edward Knighton as a director on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Andrew Campbell as a secretary on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Andrew Maxwell Campbell as a director on 15 August 2017 (1 page) |
19 May 2017 | Appointment of Mr Robin Rowland as a director on 17 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Robin Rowland as a director on 17 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Andrew Maxwell Campbell as a director on 17 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Eric Nicoli as a director on 17 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Andrew Maxwell Campbell as a director on 17 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Eric Nicoli as a director on 17 May 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
15 December 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 95 Farringdon Road London EC1R 3BT on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 95 Farringdon Road London EC1R 3BT on 15 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Andrew Campbell as a secretary on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Andrew Campbell as a secretary on 9 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 9 December 2015 (1 page) |
9 December 2015 | Current accounting period extended from 31 October 2016 to 27 November 2016 (1 page) |
9 December 2015 | Current accounting period extended from 31 October 2016 to 27 November 2016 (1 page) |
9 December 2015 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 9 December 2015 (1 page) |
24 November 2015 | Registration of charge 098467730001, created on 23 November 2015 (39 pages) |
24 November 2015 | Registration of charge 098467730001, created on 23 November 2015 (39 pages) |
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|