YORKER HOLDINGS PKR LIMITED - LONDON
Company Profile | Company Filings |
Overview
YORKER HOLDINGS PKR LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
YORKER HOLDINGS PKR LIMITED was incorporated 17 years ago on 20/11/2006 and has the registered number: 06003338. The accounts status is GROUP and accounts are next due on 30/09/2024.
YORKER HOLDINGS PKR LIMITED was incorporated 17 years ago on 20/11/2006 and has the registered number: 06003338. The accounts status is GROUP and accounts are next due on 30/09/2024.
YORKER HOLDINGS PKR LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LEVEL 7 ONE BARTHOLOMEW CLOSE
LONDON
EC1A 7BL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HACKREMCO (NO. 2426) LIMITED (until 06/12/2006)
HACKREMCO (NO. 2426) LIMITED (until 06/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/07/2023 | 27/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS EMILY MENDES | Secretary | 2018-01-12 | CURRENT | ||
MR EDWARD THOMAS HUNT | Jan 1984 | Australian | Director | 2020-12-15 | CURRENT |
NEIL WOODBURN | Apr 1979 | British | Director | 2021-12-01 | CURRENT |
MR PATRICK THOMAS ROBSON | Feb 1985 | British | Director | 2022-03-22 | CURRENT |
COMAT REGISTRARS LIMITED | Corporate Secretary | 2007-03-31 UNTIL 2012-12-14 | RESIGNED | ||
KATHERINE LIZA ANTOINETTA FERNANDES | Jul 1962 | Secretary | 2007-01-22 UNTIL 2007-03-31 | RESIGNED | |
MR KEITH WILLIAM PICKARD | Jun 1968 | British | Director | 2012-12-13 UNTIL 2022-03-22 | RESIGNED |
DAVID JAMES WEBSTER | Nov 1963 | Australian | Director | 2006-12-06 UNTIL 2008-09-18 | RESIGNED |
MR SCOTT SPRINGETT | Jun 1968 | British | Director | 2006-12-06 UNTIL 2012-12-13 | RESIGNED |
HARRY SEEKINGS | Dec 1973 | British | Director | 2017-07-01 UNTIL 2021-02-23 | RESIGNED |
HEIKO SCHUPP | Apr 1969 | German | Director | 2008-09-29 UNTIL 2011-08-30 | RESIGNED |
MR ANTHONY CHARLES ROPER | Dec 1960 | British | Director | 2012-12-13 UNTIL 2018-06-30 | RESIGNED |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 2006-11-20 UNTIL 2006-12-06 | RESIGNED | ||
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-11-20 UNTIL 2007-01-22 | RESIGNED | ||
ALISON WYLLIE | British | Secretary | 2012-12-14 UNTIL 2018-01-12 | RESIGNED | |
MR WAEL ELKHOULY | Jan 1968 | British | Director | 2010-09-03 UNTIL 2012-12-13 | RESIGNED |
MR ASHLEY HENRY JOHN KELSO | Feb 1975 | British | Director | 2010-09-03 UNTIL 2012-06-11 | RESIGNED |
MR HANS RUPPRECHT WILHELM MEISSNER | Apr 1954 | British | Director | 2006-12-06 UNTIL 2010-09-03 | RESIGNED |
CATHERINE MARGARET LLOYD | Sep 1965 | Australian | Director | 2006-12-06 UNTIL 2012-12-13 | RESIGNED |
MRS NATALIA POUPARD | Oct 1977 | British | Director | 2019-02-22 UNTIL 2021-12-01 | RESIGNED |
MR GEOFFREY ALAN QUAIFE | Oct 1955 | British | Director | 2012-12-13 UNTIL 2019-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Infrastructure Investments Group Limited | 2022-05-09 - 2022-05-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Infrastructure Investments General Partner Limited | 2022-05-09 - 2022-05-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Infrastructure Investments (Australia) Llp | 2022-05-09 - 2022-05-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Infrastructure Investments Ppp Ofto Holdings Llp | 2022-05-09 - 2022-05-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Infrastructure Investments Ppp Ofto Midco Llp | 2022-05-09 - 2022-05-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Infrastructure Investments Ppp Ofto Llp | 2022-05-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Infrastructure Investments Holdings Limited | 2016-04-06 - 2022-05-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |