Yealand Fund Services Limited PETERBOROUGH


Founded in 2009, Yealand Fund Services, classified under reg no. 06923395 is an active company. Currently registered at Stuart House PE1 5DD, Peterborough the company has been in the business for fifteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 17th May 2022 Yealand Fund Services Limited is no longer carrying the name Carvetian Capital Management.

The company has 7 directors, namely Aoife M., Peter D. and Sian H. and others. Of them, Samuel J. has been with the company the longest, being appointed on 6 March 2018 and Aoife M. has been with the company for the least time - from 6 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Yealand Fund Services Limited Address / Contact

Office Address Stuart House
Office Address2 St. Johns Street
Town Peterborough
Post code PE1 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06923395
Date of Incorporation Wed, 3rd Jun 2009
Industry Fund management activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Aoife M.

Position: Director

Appointed: 06 September 2023

Peter D.

Position: Director

Appointed: 01 April 2022

Sian H.

Position: Director

Appointed: 01 April 2022

Alastair H.

Position: Director

Appointed: 04 January 2022

Robert L.

Position: Director

Appointed: 07 June 2021

Alison T.

Position: Director

Appointed: 01 July 2020

Amba Secretaries Limited

Position: Corporate Secretary

Appointed: 22 November 2018

Samuel J.

Position: Director

Appointed: 06 March 2018

Paolo S.

Position: Director

Appointed: 01 April 2022

Resigned: 06 April 2023

Dominic M.

Position: Director

Appointed: 01 April 2022

Resigned: 30 January 2023

Alan C.

Position: Director

Appointed: 01 March 2017

Resigned: 30 June 2020

Graham M.

Position: Director

Appointed: 01 January 2017

Resigned: 31 March 2022

Amanda B.

Position: Secretary

Appointed: 22 September 2015

Resigned: 22 November 2018

Laura R.

Position: Director

Appointed: 20 July 2015

Resigned: 06 January 2021

Graham M.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2015

Yealand Administration Limited

Position: Corporate Secretary

Appointed: 01 January 2015

Resigned: 22 September 2015

Amanda B.

Position: Secretary

Appointed: 30 September 2014

Resigned: 01 January 2015

Bruce O.

Position: Director

Appointed: 28 September 2011

Resigned: 17 December 2014

Stephen C.

Position: Director

Appointed: 16 February 2011

Resigned: 31 December 2021

Christopher W.

Position: Secretary

Appointed: 16 February 2011

Resigned: 30 September 2014

Amanda B.

Position: Secretary

Appointed: 03 June 2009

Resigned: 16 February 2011

Ian R.

Position: Director

Appointed: 03 June 2009

Resigned: 31 December 2019

Bruce O.

Position: Secretary

Appointed: 03 June 2009

Resigned: 16 February 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Yealand Group Limited from Peterborough, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Yealand Group Limited

Stuart House St. Johns Street, Peterborough, PE1 5DD, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09742462
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carvetian Capital Management May 17, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand1 176 0231 585 539
Current Assets1 909 7912 278 256
Debtors733 768692 717
Net Assets Liabilities893 9781 107 737
Other Debtors1212 392
Other
Accrued Liabilities Deferred Income36 310129 494
Creditors1 015 8131 170 519
Net Current Assets Liabilities893 9781 107 737
Other Creditors383 605396 772
Prepayments Accrued Income14 156509
Taxation Social Security Payable47 9017 929
Total Assets Less Current Liabilities893 9781 107 737
Trade Creditors Trade Payables547 997636 324
Trade Debtors Trade Receivables719 600679 816

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
New director appointment on Wednesday 6th September 2023.
filed on: 18th, September 2023
Free Download (2 pages)

Company search

Advertisements