Company NameYondr Group Limited
DirectorsPaul Hood and Matthew John Raymond Roche
Company StatusActive
Company Number12000046
CategoryPrivate Limited Company
Incorporation Date16 May 2019(4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Hood
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Matthew John Raymond Roche
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Matthew Roche
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Miles Edward Redding
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jacoba Fredericus Huffmeijer
Date of BirthApril 1985 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed08 January 2020(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address50 Kraanspoor
Amsterdam
1033se
Director NameMr Harold Van Den Eynde Gonzalez-Aller
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed08 January 2020(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address50 Kraanspoor
Amsterdam
1033se
Director NameMr Kavish Patel
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2022(3 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Aldgate High Street
London
EC3N 1AG

Location

Registered Address7th Floor 33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

7 August 2023Delivered on: 8 August 2023
Persons entitled: Wilmington Trust, National Association as Collateral Agent

Classification: A registered charge
Outstanding

Filing History

6 September 2023Termination of appointment of Kavish Patel as a director on 30 August 2023 (1 page)
6 September 2023Appointment of Mr Matthew Roche as a director on 30 August 2023 (2 pages)
8 August 2023Registration of charge 120000460001, created on 7 August 2023 (66 pages)
23 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
9 March 2023Accounts for a small company made up to 31 December 2021 (26 pages)
26 October 2022Appointment of Mr Kavish Patel as a director on 20 October 2022 (2 pages)
26 October 2022Termination of appointment of Harold Van Den Eynde Gonzalez-Aller as a director on 20 October 2022 (1 page)
20 October 2022Termination of appointment of Miles Edward Redding as a director on 20 October 2022 (1 page)
24 May 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
23 December 2021Full accounts made up to 31 December 2020 (28 pages)
7 July 2021Statement of capital following an allotment of shares on 22 June 2021
  • GBP 1,942,000
(3 pages)
24 June 2021Termination of appointment of Jacoba Fredericus Huffmeijer as a director on 7 May 2021 (1 page)
23 June 2021Second filing of Confirmation Statement dated 15 May 2021 (3 pages)
22 June 2021Statement of capital following an allotment of shares on 19 November 2020
  • GBP 1,042,000
(3 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/06/21
(4 pages)
23 March 2021Appointment of Mr Paul Hood as a director on 15 March 2021 (2 pages)
12 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
11 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 March 2021Cessation of Cathexis Holdings Ii, Llc as a person with significant control on 4 March 2021 (1 page)
4 March 2021Notification of William Bruce Harrison as a person with significant control on 16 May 2019 (2 pages)
25 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
31 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
17 August 2020Termination of appointment of Matthew Roche as a director on 17 August 2020 (1 page)
12 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
6 March 2020Cessation of Cathexis Uk Holdings Limited as a person with significant control on 28 August 2019 (1 page)
6 March 2020Notification of Cathexis Holdings Ii, Llc as a person with significant control on 28 August 2019 (2 pages)
7 February 2020Appointment of Mr Harold Van Den Eynde Gonzalez-Aller as a director on 8 January 2020 (2 pages)
7 February 2020Appointment of Mr Jacoba Fredericus Huffmeijer as a director on 8 January 2020 (2 pages)
30 January 2020Memorandum and Articles of Association (72 pages)
27 January 2020Resolutions
  • RES13 ‐ Appt of dir 08/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 May 2019Incorporation
Statement of capital on 2019-05-16
  • GBP 1,000
(46 pages)
16 May 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)