Company NameGeorge Yard Services Limited
DirectorSimon Curtis
Company StatusLiquidation
Company Number10790385
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(6 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr James Fergus Donohoe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Secretary NameSharon Maria Boland
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Joseph Edward England
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(5 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 July 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Frederick Paul Chilton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Giles Martin Cockerill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8BF
Director NameMr James Halow
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2017(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 St Mary Axe
London
EC3A 8BF
Director NameMr Steven Mark Beard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8BF
Secretary NameMrs Madeleine Cordes
StatusResigned
Appointed24 May 2018(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2020)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Morna Leather
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8BF
Director NameMr Simon John Harriman Palmer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2021)
RoleDirector Of Legal & Compliance
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Andrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2023)
RoleChief Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMs Sian Woods
StatusResigned
Appointed28 May 2021(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMs Katherine Anne Cross
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2023)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 June 2022 (1 year, 10 months ago)
Next Return Due15 June 2023 (overdue)

Filing History

5 April 2023Termination of appointment of Sian Woods as a secretary on 31 March 2023 (1 page)
12 October 2022Declaration of solvency (5 pages)
12 October 2022Appointment of a voluntary liquidator (4 pages)
12 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
(1 page)
1 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
13 May 2022Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
11 February 2022Full accounts made up to 31 December 2020 (18 pages)
2 September 2021Appointment of Katherine Anne Cross as a director on 2 September 2021 (2 pages)
20 August 2021Cessation of Integro Insurance Brokers Holdings Limited as a person with significant control on 1 January 2020 (1 page)
20 August 2021Notification of Risk Transfer Group Limited as a person with significant control on 1 January 2020 (2 pages)
4 August 2021Termination of appointment of Simon John Harriman Palmer as a director on 1 July 2021 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
1 June 2021Appointment of Ms Sian Woods as a secretary on 28 May 2021 (2 pages)
4 January 2021Termination of appointment of Madeleine Cordes as a secretary on 14 December 2020 (1 page)
19 November 2020Registered office address changed from 30 st Mary Axe London EC3A 8BF United Kingdom to 71 Fenchurch Street London EC3M 4BS on 19 November 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (24 pages)
11 August 2020Termination of appointment of Morna Leather as a director on 1 August 2020 (1 page)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Steven Mark Beard as a director on 30 January 2020 (1 page)
28 January 2020Notification of Integro Insurance Brokers Holdings Limited as a person with significant control on 1 January 2020 (2 pages)
28 January 2020Withdrawal of a person with significant control statement on 28 January 2020 (2 pages)
8 January 2020Appointment of Mr Andrew Westenberger as a director on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of James Halow as a director on 1 January 2020 (1 page)
7 January 2020Appointment of Mr Simon John Harriman Palmer as a director on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of Giles Martin Cockerill as a director on 1 January 2020 (1 page)
15 July 2019Registered office address changed from 20 Gracechurch Street London EC3V 0AF to 30 st Mary Axe London EC3A 8BF on 15 July 2019 (1 page)
15 July 2019Full accounts made up to 31 December 2018 (18 pages)
30 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Frederick Paul Chilton as a director on 7 February 2019 (1 page)
6 September 2018Appointment of Mrs Morna Leather as a director on 4 September 2018 (2 pages)
18 July 2018Termination of appointment of Joseph Edward England as a director on 12 July 2018 (1 page)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 June 2018Termination of appointment of James Fergus Donohoe as a director on 13 June 2018 (1 page)
12 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
30 May 2018Appointment of Mrs Madeleine Cordes as a secretary on 24 May 2018 (2 pages)
2 March 2018Cessation of Ccp Topco Limited as a person with significant control on 28 February 2018 (1 page)
2 March 2018Notification of a person with significant control statement (2 pages)
3 January 2018Second filing to change the details of Ccp Topco Limited as a person with significant control (8 pages)
3 January 2018Second filing to change the details of Ccp Topco Limited as a person with significant control (8 pages)
11 December 2017Appointment of Mr Steven Mark Beard as a director on 4 December 2017 (2 pages)
11 December 2017Appointment of Mr Steven Mark Beard as a director on 4 December 2017 (2 pages)
6 November 2017Change of details for Ccp Topco Limited as a person with significant control on 26 June 2017
  • ANNOTATION Clarification a second filed PSC05 was registered on 03/01/2018.
(3 pages)
6 November 2017Change of details for Ccp Topco Limited as a person with significant control on 26 June 2017
  • ANNOTATION Clarification a second filed PSC05 was registered on 03/01/2018.
(3 pages)
2 November 2017Appointment of Mr James Halow as a director on 30 October 2017 (2 pages)
2 November 2017Appointment of Mr James Halow as a director on 30 October 2017 (2 pages)
1 November 2017Appointment of Mr Giles Martin Cockerill as a director on 30 October 2017 (2 pages)
1 November 2017Appointment of Joseph Edward England as a director on 30 October 2017 (2 pages)
1 November 2017Appointment of Mr Frederick Paul Chilton as a director on 30 October 2017 (2 pages)
1 November 2017Appointment of Mr Giles Martin Cockerill as a director on 30 October 2017 (2 pages)
1 November 2017Appointment of Joseph Edward England as a director on 30 October 2017 (2 pages)
1 November 2017Appointment of Mr Frederick Paul Chilton as a director on 30 October 2017 (2 pages)
30 September 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages)
30 September 2017Termination of appointment of Sharon Maria Boland as a secretary on 18 August 2017 (2 pages)
30 September 2017Termination of appointment of Sharon Maria Boland as a secretary on 18 August 2017 (2 pages)
30 September 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)