YVF GP (INVESTMENT) LIMITED

YVF GP (INVESTMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameYVF GP (INVESTMENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04311651
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YVF GP (INVESTMENT) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is YVF GP (INVESTMENT) LIMITED located?

    Registered Office Address
    140 Aldersgate Street
    EC1A 4HY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YVF GP (INVESTMENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for YVF GP (INVESTMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    X9DKSFE2

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA
    A8JSXY3N

    Confirmation statement made on Oct 26, 2019 with no updates

    3 pagesCS01
    X8H2JTXD

    Confirmation statement made on Oct 26, 2018 with no updates

    3 pagesCS01
    X7HK9UZS

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA
    A7FX7R94

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA
    A6KPWW16

    Confirmation statement made on Oct 26, 2017 with no updates

    3 pagesCS01
    X6HXVL56

    Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on Apr 25, 2017

    1 pagesAD01
    X653MBA2

    Confirmation statement made on Oct 26, 2016 with updates

    5 pagesCS01
    X5MAQLVC

    Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on Oct 06, 2016

    1 pagesAD01
    X5H1Q06K

    Total exemption full accounts made up to Mar 31, 2016

    6 pagesAA
    A5FZA5Y8

    Appointment of Mr Michael Hofman as a secretary on May 31, 2016

    2 pagesAP03
    X59RSJI2

    Termination of appointment of Michael Bernard Walsh as a secretary on May 31, 2016

    1 pagesTM02
    X59RSJQJ

    Termination of appointment of Martin Gerald Large as a director on Nov 30, 2015

    1 pagesTM01
    X4MC19EI

    Annual return made up to Oct 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2015

    Statement of capital on Nov 20, 2015

    • Capital: GBP 1
    SH01
    X4KL57KR

    Total exemption full accounts made up to Mar 31, 2015

    8 pagesAA
    A4E5GF5F

    Annual return made up to Oct 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 1
    SH01
    X3L20ZGH

    Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on Sep 15, 2014

    1 pagesAD01
    X3GHXK83

    Full accounts made up to Mar 31, 2014

    11 pagesAA
    A3F9600G

    Satisfaction of charge 1 in full

    1 pagesMR04
    X3E76DYO

    Annual return made up to Oct 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 1
    SH01
    X2LM3NGB

    Total exemption full accounts made up to Mar 31, 2013

    8 pagesAA
    A2INC49N

    Termination of appointment of Nigel Owens as a director

    1 pagesTM01
    X2ILFEO0

    Who are the officers of YVF GP (INVESTMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOFMAN, Michael
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    209363250001
    WALSH, Michael Bernard
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritishCompany Director74086660002
    GERVASIO, James Ernest Peter
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Secretary
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    British2093810001
    SIMPSON, Julie
    4 Morrell Crescent
    Wrenthorpe
    WF2 0SU Wakefield
    West Yorkshire
    Secretary
    4 Morrell Crescent
    Wrenthorpe
    WF2 0SU Wakefield
    West Yorkshire
    British81636950001
    WALSH, Michael Bernard
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Secretary
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    159369270001
    ADEY, Philip Jeremy
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    United KingdomBritishDirector159928710001
    BEST, David Martin
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    EnglandBritishCompany Director47892490001
    CAMMERMAN, Philip Simon
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    Director
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    EnglandBritishCompany Director2607800001
    CLARKE, Anthony Richard
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    EnglandBritishDirector46175540004
    CLAYDON, Peter Christopher
    The Old Vicarage
    Beckett Road
    WFB 2DD Dewsbury
    West Yorkshire
    Director
    The Old Vicarage
    Beckett Road
    WFB 2DD Dewsbury
    West Yorkshire
    United KingdomBritishCompany Director10112450001
    DAVIES, Alan Frederick
    7 Eastfield Close
    LS24 8JX Tadcaster
    North Yorkshire
    Director
    7 Eastfield Close
    LS24 8JX Tadcaster
    North Yorkshire
    United KingdomBritishFinance Director81044090001
    GARNHAM, Peter John
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    South Yorkshire, EnglandBritishCompany Director79134170002
    HALL, David Ian
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    EnglandBritishDirector129722110001
    LARGE, Martin Gerald
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    EnglandBritishCompany Director44118740003
    OWENS, Nigel Johnson
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    EnglandBritishDirector160936920001

    Who are the persons with significant control of YVF GP (INVESTMENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leeds Enterprise Limited
    Queen Elizabeth Street
    SE1 2JN London
    10-12
    England
    Apr 06, 2016
    Queen Elizabeth Street
    SE1 2JN London
    10-12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number1677903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does YVF GP (INVESTMENT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Account assignment
    Created On Dec 20, 2001
    Delivered On Jan 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company (in its capacity as general partner of south yorkshire investment capital fund) to the chargee on any account whatsoever
    Short particulars
    All right title and interest present and future in and to each of the accounts and all sums standing to the credit of each of the accounts and any interest accrued. See the mortgage charge document for full details.
    Persons Entitled
    • European Investment Fund
    • Barclays Bank PLC
    Transactions
    • Jan 04, 2002Registration of a charge (395)
    • Aug 13, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0