Yorker Holdings Pkr Limited LONDON


Yorker Holdings Pkr started in year 2006 as Private Limited Company with registration number 06003338. The Yorker Holdings Pkr company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Level 7 One Bartholomew Close. Postal code: EC1A 7BL. Since Wed, 6th Dec 2006 Yorker Holdings Pkr Limited is no longer carrying the name Hackremco (no. 2426).

At present there are 2 directors in the the firm, namely Neil W. and Edward H.. In addition one secretary - Emily M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Yorker Holdings Pkr Limited Address / Contact

Office Address Level 7 One Bartholomew Close
Office Address2 Barts Square
Town London
Post code EC1A 7BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06003338
Date of Incorporation Mon, 20th Nov 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 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 Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Neil W.

Position: Director

Appointed: 01 December 2021

Edward H.

Position: Director

Appointed: 15 December 2020

Emily M.

Position: Secretary

Appointed: 12 January 2018

Patrick R.

Position: Director

Appointed: 22 March 2022

Resigned: 23 February 2024

Natalia P.

Position: Director

Appointed: 22 February 2019

Resigned: 01 December 2021

Harry S.

Position: Director

Appointed: 01 July 2017

Resigned: 23 February 2021

Alison W.

Position: Secretary

Appointed: 14 December 2012

Resigned: 12 January 2018

Anthony R.

Position: Director

Appointed: 13 December 2012

Resigned: 30 June 2018

Keith P.

Position: Director

Appointed: 13 December 2012

Resigned: 22 March 2022

Geoffrey Q.

Position: Director

Appointed: 13 December 2012

Resigned: 22 February 2019

Ashley K.

Position: Director

Appointed: 03 September 2010

Resigned: 11 June 2012

Wael E.

Position: Director

Appointed: 03 September 2010

Resigned: 13 December 2012

Heiko S.

Position: Director

Appointed: 29 September 2008

Resigned: 30 August 2011

Comat Registrars Limited

Position: Corporate Secretary

Appointed: 31 March 2007

Resigned: 14 December 2012

Katherine F.

Position: Secretary

Appointed: 22 January 2007

Resigned: 31 March 2007

Catherine L.

Position: Director

Appointed: 06 December 2006

Resigned: 13 December 2012

Hans M.

Position: Director

Appointed: 06 December 2006

Resigned: 03 September 2010

Scott S.

Position: Director

Appointed: 06 December 2006

Resigned: 13 December 2012

David W.

Position: Director

Appointed: 06 December 2006

Resigned: 18 September 2008

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2006

Resigned: 22 January 2007

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 20 November 2006

Resigned: 06 December 2006

People with significant control

The list of PSCs that own or control the company consists of 7 names. As BizStats established, there is Infrastructure Investments Ppp Ofto Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Infrastructure Investments Ppp Ofto Midco Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Infrastructure Investments Ppp Ofto Holdings Llp, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Infrastructure Investments Ppp Ofto Llp

Level 7 One Bartholomew Close, London, EC1A 7BL, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Infrastructure Investments Ppp Ofto Midco Llp

Level 7 One Bartholomew Close, London, EC1A 7BL, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 9 May 2022
Ceased on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Infrastructure Investments Ppp Ofto Holdings Llp

Level 7 One Bartholomew Close, London, EC1A 7BL, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 9 May 2022
Ceased on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Infrastructure Investments (Australia) Llp

Level 7 One Bartholomew Close, London, EC1A 7BL, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 9 May 2022
Ceased on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Infrastructure Investments General Partner Limited

Level 7 One Bartholomew Close, London, EC1A 7BL, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 9 May 2022
Ceased on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Infrastructure Investments Group Limited

Level 7 One Bartholomew Close, London, EC1A 7BL, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 9 May 2022
Ceased on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Infrastructure Investments Holdings Limited

Level 7 One Bartholomew Close, Barts Square, London, EC1A 7BL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Uk (England And Wales) Companies House
Registration number 6555131
Notified on 6 April 2016
Ceased on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hackremco (no. 2426) December 6, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 2nd, September 2023
Free Download (34 pages)

Company search