Advanced company searchLink opens in new window

YUGO HOLDINGS LIMITED

Company number 12558516

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)
13 Jun 2024 AP01 Appointment of Mr Joe Persechino as a director on 13 June 2024
02 May 2024 TM02 Termination of appointment of Andrew Donald Reid as a secretary on 2 May 2024
29 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
08 Jan 2024 TM01 Termination of appointment of Rui Manuel Barros as a director on 20 December 2023
15 Nov 2023 TM01 Termination of appointment of Jane Chantal Rickards as a director on 14 November 2023
25 Sep 2023 TM01 Termination of appointment of Mark Ortiz as a director on 23 June 2023
03 Aug 2023 AA Group of companies' accounts made up to 30 June 2022
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 1,000,000.00
11 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2023 MA Memorandum and Articles of Association
24 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
09 Jan 2023 AP01 Appointment of Mr Rui Manuel Barros as a director on 9 January 2023
09 Jan 2023 TM01 Termination of appointment of Aly El-Bassuni as a director on 16 December 2022
30 Aug 2022 AA Group of companies' accounts made up to 30 June 2021
03 Aug 2022 AP01 Appointment of Mark Ortiz as a director on 3 August 2022
29 Jul 2022 TM01 Termination of appointment of Simon Leopold as a director on 27 July 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
23 Mar 2022 AP01 Appointment of Mr Simon Leopold as a director on 4 March 2022
18 Mar 2022 CERTNM Company name changed global student accommodation property management LIMITED\certificate issued on 18/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
10 Dec 2021 AD01 Registered office address changed from Meridian House, 16B Dennyview Road Abbots Leigh Bristol BS8 3RB England to 40 Berkeley Square Bristol BS8 1HP on 10 December 2021
01 Dec 2021 AP01 Appointment of Mr Aly El-Bassuni as a director on 1 December 2021
16 Nov 2021 TM01 Termination of appointment of Christopher Holloway as a director on 16 November 2021
16 Nov 2021 TM01 Termination of appointment of Richard Brenner as a director on 16 November 2021
18 Oct 2021 AP03 Appointment of Mr Andrew Donald Reid as a secretary on 11 October 2021
18 Oct 2021 TM01 Termination of appointment of Andrew Donald Reid as a director on 11 October 2021