Advanced company searchLink opens in new window

YIGAM HOLDINGS LIMITED

Company number 05576834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2017 TM01 Termination of appointment of John Robert Porteous as a director on 28 February 2017
02 Nov 2016 AD01 Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016
02 Nov 2016 AP03 Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016
02 Nov 2016 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Aug 2016 MR04 Satisfaction of charge 055768340001 in full
10 Aug 2016 AP01 Appointment of Mr Donald William Sherret Reid as a director on 29 July 2016
10 Aug 2016 AP01 Appointment of Mr Peter Lindop Hall as a director on 29 July 2016
09 Aug 2016 TM01 Termination of appointment of Robert Alan Devey as a director on 29 July 2016
30 Jun 2016 TM01 Termination of appointment of Paul Vernon Wright as a director on 30 June 2016
30 Jun 2016 AD04 Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL
14 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 274,790
14 Jun 2016 AD03 Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF
14 Jun 2016 CH01 Director's details changed for Mr Wadham St. John Downing on 11 March 2016
14 Jun 2016 AD01 Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 June 2016
11 Mar 2016 AP01 Appointment of Mr Wadham St. John Downing as a director on 11 March 2016
06 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AD01 Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2015 MR01 Registration of charge 055768340001, created on 4 June 2015
10 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 274,790
08 May 2015 AD04 Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR
08 May 2015 TM01 Termination of appointment of Alfio Tagliabue as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015
08 May 2015 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015