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

Ycm-invest Ltd LONDON


Ycm-invest started in year 2007 as Private Limited Company with registration number 06039502. The Ycm-invest company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW. Since Thursday 29th September 2022 Ycm-invest Ltd is no longer carrying the name Finotec Trading Uk.

The company has 3 directors, namely Elizaveta B., Didier E. and Sonia V.. Of them, Sonia V. has been with the company the longest, being appointed on 19 September 2011 and Elizaveta B. has been with the company for the least time - from 13 May 2019. 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.

Ycm-invest Ltd Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06039502
Date of Incorporation Tue, 2nd Jan 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 30th December
Company age 17 years old
Account next due date Wed, 27th Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Elizaveta B.

Position: Director

Appointed: 13 May 2019

Didier E.

Position: Director

Appointed: 26 September 2011

Sonia V.

Position: Director

Appointed: 19 September 2011

Shalom M.

Position: Director

Appointed: 14 April 2015

Resigned: 23 July 2021

Benny M.

Position: Director

Appointed: 01 November 2013

Resigned: 17 September 2014

Moshe P.

Position: Director

Appointed: 19 September 2011

Resigned: 12 December 2013

Jeffrey L.

Position: Secretary

Appointed: 09 September 2011

Resigned: 05 February 2014

Paul S.

Position: Secretary

Appointed: 15 November 2010

Resigned: 09 August 2011

Xavier A.

Position: Director

Appointed: 26 July 2010

Resigned: 15 November 2010

Jeffrey L.

Position: Director

Appointed: 02 December 2009

Resigned: 05 February 2014

Philippe L.

Position: Director

Appointed: 02 December 2009

Resigned: 05 October 2011

Steven P.

Position: Director

Appointed: 13 October 2009

Resigned: 09 November 2010

Benny M.

Position: Director

Appointed: 12 February 2009

Resigned: 02 October 2009

Levy B.

Position: Secretary

Appointed: 01 June 2007

Resigned: 25 November 2010

Levy B.

Position: Secretary

Appointed: 01 June 2007

Resigned: 28 April 2009

Levy B.

Position: Director

Appointed: 01 June 2007

Resigned: 28 April 2009

Levy B.

Position: Director

Appointed: 01 June 2007

Resigned: 25 November 2010

Ran Z.

Position: Secretary

Appointed: 02 January 2007

Resigned: 19 June 2007

Didier E.

Position: Director

Appointed: 02 January 2007

Resigned: 26 July 2010

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Didier E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Didier E.

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

Finotec Trading Uk September 29, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 14th, March 2024
Free Download (30 pages)

Company search

Advertisements