You are here: bizstats.co.uk > a-z index > Y list > YM list

Ymu Group Limited LONDON


Ymu Group started in year 2014 as Private Limited Company with registration number 09180330. The Ymu Group company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 180 Great Portland Street. Postal code: W1W 5QZ. Since Thursday 6th October 2022 Ymu Group Limited is no longer carrying the name YM&U Group.

The company has one director. Darren W., appointed on 31 August 2023. There are currently no secretaries appointed. As of 24 April 2024, there were 17 ex directors - Ian C., Deborah L. and others listed below. There were no ex secretaries.

Ymu Group Limited Address / Contact

Office Address 180 Great Portland Street
Town London
Post code W1W 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09180330
Date of Incorporation Mon, 18th Aug 2014
Industry Activities of head offices
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Darren W.

Position: Director

Appointed: 31 August 2023

Ian C.

Position: Director

Appointed: 10 August 2021

Resigned: 30 June 2022

Deborah L.

Position: Director

Appointed: 31 December 2020

Resigned: 06 August 2021

Troy H.

Position: Director

Appointed: 10 February 2020

Resigned: 31 December 2020

Romain R.

Position: Director

Appointed: 28 September 2018

Resigned: 10 February 2020

Victoria H.

Position: Director

Appointed: 22 January 2016

Resigned: 30 November 2017

John S.

Position: Director

Appointed: 13 October 2014

Resigned: 28 September 2018

Martin H.

Position: Director

Appointed: 13 October 2014

Resigned: 22 January 2016

Fabio A.

Position: Director

Appointed: 13 October 2014

Resigned: 28 September 2018

Peter C.

Position: Director

Appointed: 13 October 2014

Resigned: 28 September 2018

Lyle Y.

Position: Director

Appointed: 13 October 2014

Resigned: 08 April 2021

Neil R.

Position: Director

Appointed: 18 August 2014

Resigned: 31 December 2020

Michael W.

Position: Director

Appointed: 18 August 2014

Resigned: 08 April 2021

Mark P.

Position: Director

Appointed: 18 August 2014

Resigned: 31 August 2023

Darren W.

Position: Director

Appointed: 18 August 2014

Resigned: 08 April 2021

Paul W.

Position: Director

Appointed: 18 August 2014

Resigned: 08 April 2021

David M.

Position: Director

Appointed: 18 August 2014

Resigned: 31 December 2018

Patrick S.

Position: Director

Appointed: 18 August 2014

Resigned: 08 April 2021

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Ym&U Bidco Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Mcp Private Capital Fund Ii Scsp that entered L-536 Munsbach, Luxembourg as the address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ym&U Bidco Limited

180 Great Portland Street, London, W1W 5QZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11564324
Notified on 28 September 2018
Nature of control: 75,01-100% shares

Mcp Private Capital Fund Ii Scsp

E Parc D'Activite Syrdall, 6 Rue Gabriel Lippmann, L-536 Munsbach, Luxembourg

Legal authority Luxembourg Law
Legal form Limited Partnership
Notified on 18 August 2016
Ceased on 28 September 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

YM&U Group October 6, 2022
James Grant Topco October 2, 2018
Broomco (4275) October 3, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9   
Current Assets14 5912 299  
Debtors14 5822 2997 
Net Assets Liabilities-4 80835 17377
Other Debtors14364  
Other
Amounts Owed By Related Parties14 4392 2357 
Amounts Owed To Group Undertakings3 922   
Average Number Employees During Period8831
Creditors15 47364  
Investments Fixed Assets 32 938  
Investments In Group Undertakings Participating Interests 32 938  
Net Current Assets Liabilities10 6652 2357 
Other Creditors15 473   
Total Assets Less Current Liabilities10 66535 17377
Trade Creditors Trade Payables464  
Called Up Share Capital Not Paid Not Expressed As Current Asset  77

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
New director appointment on Thursday 31st August 2023.
filed on: 31st, August 2023
Free Download (2 pages)

Company search