YM&U CENTRAL SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
YM&U CENTRAL SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
YM&U CENTRAL SERVICES LIMITED was incorporated 14 years ago on 07/05/2009 and has the registered number: 06898710. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
YM&U CENTRAL SERVICES LIMITED was incorporated 14 years ago on 07/05/2009 and has the registered number: 06898710. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
YM&U CENTRAL SERVICES LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
This Company Originates in : United Kingdom
Previous trading names include:
JAMES GRANT GROUP LIMITED (until 02/10/2018)
JAMES GRANT GROUP LIMITED (until 02/10/2018)
COBCO 902 LIMITED (until 10/09/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/05/2023 | 21/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARY BEKHAIT | Aug 1980 | British | Director | 2020-12-31 | CURRENT |
NEIL RODFORD | Aug 1969 | British | Director | 2009-07-30 UNTIL 2020-12-31 | RESIGNED |
MARK PAGE | Oct 1963 | British | Secretary | 2009-08-25 UNTIL 2010-06-01 | RESIGNED |
MR MICHAEL JASON WALLWORK | Mar 1970 | British | Secretary | 2009-07-30 UNTIL 2011-11-23 | RESIGNED |
MR KENNETH WILLIAM LAWRENCE | Apr 1958 | British | Secretary | 2009-05-07 UNTIL 2009-07-30 | RESIGNED |
DAVID ANGUS MCKNIGHT | Jul 1957 | British | Director | 2009-07-30 UNTIL 2018-12-31 | RESIGNED |
PAUL WORSLEY | Jan 1966 | British | Director | 2009-07-31 UNTIL 2019-10-30 | RESIGNED |
MR DARREN JOHN WORSLEY | Aug 1966 | British | Director | 2009-07-30 UNTIL 2019-10-30 | RESIGNED |
MR PATRICK WILLIAM SAVAGE | Jan 1955 | Irish | Director | 2009-07-30 UNTIL 2021-04-08 | RESIGNED |
MR MICHAEL JASON WALLWORK | Mar 1970 | British | Director | 2009-07-30 UNTIL 2019-10-30 | RESIGNED |
MR IAIN JOHN WOLSTENHOLME | Oct 1970 | British | Director | 2014-02-28 UNTIL 2014-07-30 | RESIGNED |
PETER JAMES BARNARD POWELL | Mar 1951 | British | Director | 2009-07-30 UNTIL 2014-02-28 | RESIGNED |
IAN COLLINS | May 1967 | British | Director | 2021-08-10 UNTIL 2022-06-30 | RESIGNED |
MARK PAGE | Oct 1963 | British | Director | 2009-07-30 UNTIL 2020-12-31 | RESIGNED |
MR ANDREW NEIL MARSH | Jul 1970 | British | Director | 2009-05-07 UNTIL 2014-10-13 | RESIGNED |
LYLE YORKS | Jan 1970 | American | Director | 2011-11-23 UNTIL 2019-10-30 | RESIGNED |
MR CHARLES ALEXANDER MCINTYRE | Nov 1968 | Director | 2014-02-28 UNTIL 2014-10-13 | RESIGNED | |
MISS DEBORAH LOVEGROVE | Sep 1972 | British | Director | 2020-12-31 UNTIL 2021-08-06 | RESIGNED |
MR RUSSELL GRANT LINDSAY | Jul 1961 | British | Director | 2009-07-30 UNTIL 2013-04-10 | RESIGNED |
MR KENNETH WILLIAM LAWRENCE | Apr 1958 | British | Director | 2009-07-30 UNTIL 2009-11-20 | RESIGNED |
MR SACHA JACOBS | Jul 1977 | British | Director | 2014-02-28 UNTIL 2014-09-11 | RESIGNED |
MR DANIEL WILLIAM HATCHER | Jul 1979 | British | Director | 2011-12-23 UNTIL 2014-01-31 | RESIGNED |
MISS VICTORIA LOUISE HARFIELD | Mar 1984 | British | Director | 2016-01-22 UNTIL 2017-11-30 | RESIGNED |
MICHAEL IAN GRADE | Mar 1943 | British | Director | 2010-01-24 UNTIL 2012-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ym&U Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - YM&U CENTRAL SERVICES LIMITED | 2024-03-06 | 31-12-2022 | £1 equity |
YM&U_CENTRAL_SERVICES_LIM - Accounts | 2022-12-15 | 31-12-2021 | £1 equity |
YM&U_CENTRAL_SERVICES_LIM - Accounts | 2021-12-21 | 31-12-2020 | £9,637,014 equity |