Advanced company searchLink opens in new window

YIG HOLDINGS LIMITED

Company number 05578110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 386,580
11 Jun 2015 MR01 Registration of charge 055781100002, created on 4 June 2015
08 May 2015 AD04 Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR
08 May 2015 TM01 Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Alfio Tagliabue as a director on 7 May 2015
08 May 2015 TM02 Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015
08 May 2015 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015
08 May 2015 AP01 Appointment of Mr John Robert Porteous as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Paul Vernon Wright as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Robert Alan Devey as a director on 7 May 2015
08 May 2015 AD02 Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry 17th Floor, 6 New Street Square London EC4A 3BF
27 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Sep 2014 AD01 Registered office address changed from Ropergate House, 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on 1 September 2014
04 Aug 2014 TM01 Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014
09 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 386,580
23 Jun 2014 AD03 Register(s) moved to registered inspection location
23 Jun 2014 AD02 Register inspection address has been changed
07 Apr 2014 TM01 Termination of appointment of Phillip Bradshaw as a director
07 Apr 2014 AP01 Appointment of Mr Alfio Tagliabue as a director
07 Apr 2014 AP01 Appointment of Mr Jonathan Charles Polin as a director
07 Apr 2014 TM01 Termination of appointment of Lynn Coleman as a director
07 Apr 2014 AP01 Appointment of Mr Richard Harris Sinclair as a director
09 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 June 2013
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/12/2013