Yellowwoods Associates Uk Limited BATTERSEA


Founded in 1992, Yellowwoods Associates Uk, classified under reg no. 02684543 is an active company. Currently registered at St Marys House SW11 3LD, Battersea the company has been in the business for thirty two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 2nd March 2011 Yellowwoods Associates Uk Limited is no longer carrying the name Yellowwoods Associates.

The company has 2 directors, namely Hugo S., Charles L.. Of them, Charles L. has been with the company the longest, being appointed on 19 April 2001 and Hugo S. has been with the company for the least time - from 3 April 2018. 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.

Yellowwoods Associates Uk Limited Address / Contact

Office Address St Marys House
Office Address2 42 Vicarage Crescent
Town Battersea
Post code SW11 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02684543
Date of Incorporation Wed, 5th Feb 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Hugo S.

Position: Director

Appointed: 03 April 2018

Charles L.

Position: Director

Appointed: 19 April 2001

Bat Consultants Ltd

Position: Corporate Secretary

Appointed: 30 March 2007

Resigned: 12 October 2017

Gary C.

Position: Secretary

Appointed: 05 November 2001

Resigned: 30 March 2007

Gregory K.

Position: Director

Appointed: 01 April 2001

Resigned: 01 August 2003

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 03 August 1999

Resigned: 05 November 2001

Dominique L.

Position: Director

Appointed: 01 April 1998

Resigned: 01 September 1999

Jane O.

Position: Director

Appointed: 01 April 1998

Resigned: 28 February 2019

Reginald C.

Position: Director

Appointed: 01 January 1998

Resigned: 01 August 2003

Faisal R.

Position: Director

Appointed: 08 October 1996

Resigned: 01 March 2013

Gavin R.

Position: Director

Appointed: 08 October 1996

Resigned: 20 May 1998

Faisal R.

Position: Secretary

Appointed: 08 October 1996

Resigned: 03 August 1999

Geoff S.

Position: Director

Appointed: 08 October 1996

Resigned: 20 May 1998

Charles L.

Position: Director

Appointed: 01 February 1994

Resigned: 26 March 1997

Robert T.

Position: Director

Appointed: 01 February 1994

Resigned: 26 March 1997

Charles L.

Position: Secretary

Appointed: 01 February 1994

Resigned: 26 March 1997

Roger N.

Position: Secretary

Appointed: 14 February 1992

Resigned: 31 January 1994

Roger N.

Position: Director

Appointed: 14 February 1992

Resigned: 31 January 1994

Christopher M.

Position: Director

Appointed: 14 February 1992

Resigned: 01 February 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1992

Resigned: 14 February 1992

London Law Services Limited

Position: Nominee Director

Appointed: 05 February 1992

Resigned: 14 February 1992

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 established, there is Leslie P. The abovementioned PSC has 75,01-100% voting rights.

Leslie P.

Notified on 26 March 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Yellowwoods Associates March 2, 2011
Capricorn Associates Uk March 2, 2011
Capricorn Ventures (UK) September 24, 1998
Nando's Chickenland (earls Court) July 15, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Thursday 30th June 2022
filed on: 8th, March 2023
Free Download (24 pages)

Company search

Advertisements