YOO HOLDINGS LIMITED

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

    Company NameYOO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04505775
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of YOO HOLDINGS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is YOO HOLDINGS LIMITED located?

    Registered Office Address
    2 Bentinck Street
    London
    W1U 2FA
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YOO HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for YOO HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for YOO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 07, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    38 pagesAA

    Confirmation statement made on Aug 07, 2024 with updates

    4 pagesCS01

    Termination of appointment of Sheetal Shah as a secretary on Dec 22, 2023

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2023

    37 pagesAA

    Director's details changed for Mr Jagdish Singh Johal on Jan 01, 2024

    2 pagesCH01

    Director's details changed for Mr John Hitchcox on Jun 01, 2023

    2 pagesCH01

    Confirmation statement made on Aug 07, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr John Hitchcox on Jun 01, 2023

    2 pagesCH01

    Change of details for Mr John Hitchcox as a person with significant control on Jun 01, 2023

    2 pagesPSC04

    Group of companies' accounts made up to Mar 31, 2022

    37 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Aug 07, 2022 with updates

    5 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 06, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Current accounting period extended from Dec 31, 2021 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Aug 07, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    44 pagesAA

    Group of companies' accounts made up to Dec 31, 2019

    44 pagesAA

    Confirmation statement made on Aug 07, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Sheetal Shah as a secretary on Jul 01, 2020

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2018

    44 pagesAA

    Termination of appointment of Rea Patel as a secretary on Aug 22, 2019

    1 pagesTM02

    Confirmation statement made on Aug 07, 2019 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    43 pagesAA

    Who are the officers of YOO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HITCHCOX, John
    Addison Crescent
    W14 8JP London
    8
    England
    Director
    Addison Crescent
    W14 8JP London
    8
    England
    EnglandBritish74381670009
    JOHAL, Jagdish Singh
    Bentinck Street
    W1U 2FA London
    2
    United Kingdom
    Director
    Bentinck Street
    W1U 2FA London
    2
    United Kingdom
    EnglandBritish87544080005
    STARCK, Philippe
    Rua Tenente Valadim
    2750-502 Cascais
    22
    Portugal
    Director
    Rua Tenente Valadim
    2750-502 Cascais
    22
    Portugal
    PortugalFrench95862710003
    BHASIN, Navjeet
    Eastern Avenue
    IG4 5AS Ilford
    251
    Essex
    Secretary
    Eastern Avenue
    IG4 5AS Ilford
    251
    Essex
    Indian129354590001
    IDRISSI, Kamal
    Maiden Lane
    NW1 9YN London
    65
    England
    Secretary
    Maiden Lane
    NW1 9YN London
    65
    England
    187277680001
    JOHAL, Jagdish Singh
    De Vere Gardens
    IG1 3ED Ilford
    42
    Essex
    England
    Secretary
    De Vere Gardens
    IG1 3ED Ilford
    42
    Essex
    England
    188594710001
    JOHAL, Jagdish Singh
    317 Central Park Road
    East Ham
    E6 3AF London
    Secretary
    317 Central Park Road
    East Ham
    E6 3AF London
    British87544080003
    PATEL, Anthony Ian
    2 Bentinck Street
    London
    W1U 2FA
    Secretary
    2 Bentinck Street
    London
    W1U 2FA
    192949860001
    PATEL, Rea, Mis
    2 Bentinck Street
    London
    W1U 2FA
    Secretary
    2 Bentinck Street
    London
    W1U 2FA
    244083240001
    SHAH, Sheetal
    2 Bentinck Street
    London
    W1U 2FA
    Secretary
    2 Bentinck Street
    London
    W1U 2FA
    272876380001
    SHAH, Sheetal
    2 Bentinck Street
    London
    W1U 2FA
    Secretary
    2 Bentinck Street
    London
    W1U 2FA
    230147100001
    STEPANOVIC, Zoran
    83 Brixton Hill
    SW2 1JE London
    Flat 4
    United Kingdom
    Secretary
    83 Brixton Hill
    SW2 1JE London
    Flat 4
    United Kingdom
    British135012460001
    TANGI, Carmela
    35 Lowland Road
    Tattenhoe
    MK4 3AP Milton Keynes
    Buckinghamshire
    Secretary
    35 Lowland Road
    Tattenhoe
    MK4 3AP Milton Keynes
    Buckinghamshire
    British109002430001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOULTON, Christopher Graham
    Laurel Corner 7 Mount Close
    Highclere
    RG20 9QT Newbury
    Director
    Laurel Corner 7 Mount Close
    Highclere
    RG20 9QT Newbury
    EnglandBritish66374940003
    HABAS, Hertzel
    2 Bentinck Street
    W1U 2FA London
    Director
    2 Bentinck Street
    W1U 2FA London
    Israeli94183520001
    LEVEAU, Carsten
    Havnegade
    1058
    FOREIGN Copenhagen
    39
    Denmark
    Dnk
    Director
    Havnegade
    1058
    FOREIGN Copenhagen
    39
    Denmark
    Dnk
    DenmarkDanish118473770002
    LUDWIG, Brandur Thor
    Rue De Luedelange
    L-1934 Luxembourg
    Luxembourg
    46
    Luxembourg
    Director
    Rue De Luedelange
    L-1934 Luxembourg
    Luxembourg
    46
    Luxembourg
    LuxembourgIcelander164588010001

    Who are the persons with significant control of YOO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Hitchcox
    2 Bentinck Street
    London
    W1U 2FA
    Apr 06, 2016
    2 Bentinck Street
    London
    W1U 2FA
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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