Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YELLOW ACQUISITIONS LTD
Company Information for

YELLOW ACQUISITIONS LTD

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
05253138
Private Limited Company
Liquidation

Company Overview

About Yellow Acquisitions Ltd
YELLOW ACQUISITIONS LTD was founded on 2004-10-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Yellow Acquisitions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YELLOW ACQUISITIONS LTD
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC4A
 
Previous Names
PHOENIX ACQUISITIONS IV, LTD16/11/2005
Filing Information
Company Number 05253138
Company ID Number 05253138
Date formed 2004-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2022-08-07 03:44:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YELLOW ACQUISITIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YELLOW ACQUISITIONS LTD
The following companies were found which have the same name as YELLOW ACQUISITIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YELLOW ACQUISITIONS LLC 25-11B 41ST AVE. Queens LONG ISLAND CITY NY 11101 Active Company formed on the 2007-06-13

Company Officers of YELLOW ACQUISITIONS LTD

Current Directors
Officer Role Date Appointed
THOMAS KELLY
Company Secretary 2013-05-12
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-02-22
OLIVER JOHN BINGHAM
Director 2017-05-19
JAYSHRI SRIRAM
Director 2017-07-19
JEREMY ALAN WILTSHIRE
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOLMES
Director 2013-08-01 2017-07-19
GREGORY PAUL MINSON
Director 2004-10-07 2017-05-19
CAROLINA MARTE
Director 2010-12-29 2014-03-21
SHAUN ANTHONY COLLINS
Director 2011-09-30 2013-04-10
NICHOLAS DAVID RUSSELL
Company Secretary 2004-10-07 2012-08-17
WILLIAM JAMES ELLIOTT
Company Secretary 2004-10-07 2011-03-25
JACQUELINE ANN HALE
Director 2009-03-17 2010-07-09
CHARLOTTE ELISE DICKENS
Director 2007-06-19 2010-05-07
ROY EDWIN CAMPBELL II
Director 2004-10-07 2010-03-26
NOLA JEAN BROWN
Company Secretary 2007-06-19 2008-11-06
ION DIMITRIS DAGTOGLOU DE CARTERET
Director 2005-11-17 2008-11-06
GIOVANNI CUTAIA
Director 2004-10-07 2008-06-17
KIMMO BENJAM TAMMELA
Director 2004-10-07 2008-05-28
SUSAN JANE HUNT
Director 2004-10-07 2007-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JOHN BINGHAM GS EUROPEAN OPPORTUNITIES FUND II GP LTD Director 2017-05-19 CURRENT 2006-03-06 Liquidation
OLIVER JOHN BINGHAM SANA ACQUISITIONS LTD Director 2017-05-19 CURRENT 2006-04-25 Liquidation
OLIVER JOHN BINGHAM KRETA ACQUISITIONS LTD Director 2017-05-19 CURRENT 2004-10-07 Active
OLIVER JOHN BINGHAM POSEIDON ACQUISITIONS LTD Director 2017-05-19 CURRENT 2006-04-25 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS FUNDING EUROPE IV LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS FUNDING EUROPE V LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
OLIVER JOHN BINGHAM GS FUNDING EUROPE III LTD Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
OLIVER JOHN BINGHAM KYPRIS ACQUISITIONS LTD Director 2016-09-23 CURRENT 2005-12-20 Active
OLIVER JOHN BINGHAM MOBILE LEASING HOLDCO 2 LTD Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2016-09-27
OLIVER JOHN BINGHAM MOBILE LEASING HOLDCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
OLIVER JOHN BINGHAM MOBILE LEASING PARENTCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
OLIVER JOHN BINGHAM GS EUROPEAN INVESTMENT GROUP II Director 2015-08-14 CURRENT 2006-02-08 Dissolved 2017-10-13
OLIVER JOHN BINGHAM GOLDMAN SACHS GLOBAL FUNDING III LIMITED Director 2014-12-19 CURRENT 2008-06-17 Active
OLIVER JOHN BINGHAM FORRES LLC Director 2013-11-04 CURRENT 2005-07-25 Converted / Closed
OLIVER JOHN BINGHAM SCADBURY ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2015-12-04
OLIVER JOHN BINGHAM AMAGANSETT ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2017-01-11
OLIVER JOHN BINGHAM SCADBURY UK LIMITED Director 2013-08-01 CURRENT 2004-12-08 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS EUROPEAN INVESTMENT I LTD Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM AMAGANSETT FUNDING LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM AMAGANSETT II ASSETS LIMITED Director 2013-08-01 CURRENT 2005-05-12 Converted / Closed
OLIVER JOHN BINGHAM FORRES INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2007-11-27 Converted / Closed
OLIVER JOHN BINGHAM KILLINGHOLME GENERATION LIMITED Director 2013-08-01 CURRENT 1999-10-11 Dissolved 2017-01-11
OLIVER JOHN BINGHAM KILLINGHOLME HOLDINGS LIMITED Director 2013-08-01 CURRENT 2000-02-21 Dissolved 2017-01-18
OLIVER JOHN BINGHAM KILLINGHOLME POWER Director 2013-08-01 CURRENT 1999-06-04 Dissolved 2016-12-28
OLIVER JOHN BINGHAM KILLINGHOLME POWER GROUP LIMITED Director 2013-08-01 CURRENT 2002-07-29 Dissolved 2017-05-17
OLIVER JOHN BINGHAM KPL ACQUISITIONS LIMITED Director 2013-08-01 CURRENT 2008-09-29 Converted / Closed
OLIVER JOHN BINGHAM KPL FINANCE LIMITED Director 2013-08-01 CURRENT 2008-09-15 Converted / Closed
OLIVER JOHN BINGHAM SCADBURY FUNDING LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM SCADBURY II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM GS FUNDING EUROPE Director 2013-08-01 CURRENT 2004-12-08 Active
OLIVER JOHN BINGHAM GS CAPITAL FUNDING (UK) 1 LIMITED Director 2013-08-01 CURRENT 2006-08-03 Liquidation
OLIVER JOHN BINGHAM GS UK FUNDING GPCO LIMITED Director 2013-08-01 CURRENT 2012-06-12 Active
OLIVER JOHN BINGHAM GS CAPITAL FUNDING LTD Director 2013-08-01 CURRENT 2006-08-14 Active
OLIVER JOHN BINGHAM GS FUNDING EUROPE I LTD. Director 2013-08-01 CURRENT 2007-07-25 Active
OLIVER JOHN BINGHAM GS FUNDING EUROPE II LTD. Director 2013-08-01 CURRENT 2007-07-25 Active
OLIVER JOHN BINGHAM GS CAPITAL FUNDING (UK) II LIMITED Director 2013-08-01 CURRENT 2006-08-03 Liquidation
OLIVER JOHN BINGHAM GS INDEX FUNDING LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS INDEX HOLDINGS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
OLIVER JOHN BINGHAM EUROPEAN INDEX ASSETS B.V. Director 2013-06-17 CURRENT 2011-01-01 Active
OLIVER JOHN BINGHAM GS LIQUID TRADING PLATFORM I PCC Director 2013-06-10 CURRENT 2008-07-18 Converted / Closed
OLIVER JOHN BINGHAM GS LIQUID TRADING PLATFORM II LIMITED Director 2013-06-10 CURRENT 2008-07-18 Active
JAYSHRI SRIRAM GS EUROPEAN OPPORTUNITIES FUND II GP LTD Director 2017-07-19 CURRENT 2006-03-06 Liquidation
JAYSHRI SRIRAM SOUTH WALES TPL INVESTMENTS LIMITED Director 2017-07-19 CURRENT 1991-02-01 Liquidation
JAYSHRI SRIRAM WESTERN POWER INVESTMENTS LIMITED Director 2017-07-19 CURRENT 1991-02-01 Liquidation
JAYSHRI SRIRAM SANA REAL ESTATE LTD Director 2017-07-19 CURRENT 2007-06-11 Liquidation
JAYSHRI SRIRAM SANA ACQUISITIONS LTD Director 2017-07-19 CURRENT 2006-04-25 Liquidation
JAYSHRI SRIRAM NEG (TPL) LIMITED Director 2017-07-19 CURRENT 1991-02-01 Liquidation
JAYSHRI SRIRAM GS EUROPEAN STRATEGIC INVESTMENT GROUP (2009) LTD Director 2017-07-19 CURRENT 2009-05-29 Liquidation
JEREMY ALAN WILTSHIRE ELQ INVESTORS, LTD Director 2015-05-08 CURRENT 2003-05-13 Active
JEREMY ALAN WILTSHIRE ELQ HOLDINGS (UK) LTD Director 2015-05-08 CURRENT 2007-10-25 Liquidation
JEREMY ALAN WILTSHIRE ELQ INVESTORS VI LTD Director 2015-05-08 CURRENT 2013-04-16 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS VII LTD Director 2015-05-08 CURRENT 2014-05-15 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS VIII LTD Director 2015-05-08 CURRENT 2014-08-19 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS II LTD Director 2015-05-08 CURRENT 2007-09-19 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS IV LTD Director 2015-05-08 CURRENT 2012-11-13 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS III LTD Director 2015-04-22 CURRENT 2007-10-25 Active
JEREMY ALAN WILTSHIRE VICTOR ACQUISITIONS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
JEREMY ALAN WILTSHIRE YPSILON PORTFOLIO LTD Director 2014-09-26 CURRENT 2004-10-07 Dissolved 2017-07-07
JEREMY ALAN WILTSHIRE PMF-2, LTD Director 2014-09-26 CURRENT 2004-02-05 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE GS EUROPEAN OPPORTUNITIES FUND II GP LTD Director 2014-09-26 CURRENT 2006-03-06 Liquidation
JEREMY ALAN WILTSHIRE PMF-2 (BES I) LTD Director 2014-09-26 CURRENT 2009-05-29 Liquidation
JEREMY ALAN WILTSHIRE SOUTH WALES TPL INVESTMENTS LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE WESTERN POWER INVESTMENTS LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE PMF-1, LTD Director 2014-09-26 CURRENT 2004-01-13 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE MATTERHORN ACQUISITIONS LTD. Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE SANA REAL ESTATE LTD Director 2014-09-26 CURRENT 2007-06-11 Liquidation
JEREMY ALAN WILTSHIRE SANA ACQUISITIONS LTD Director 2014-09-26 CURRENT 2006-04-25 Liquidation
JEREMY ALAN WILTSHIRE NEG (TPL) LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE KRETA ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Active
JEREMY ALAN WILTSHIRE GS EUROPEAN STRATEGIC INVESTMENT GROUP (2009) LTD Director 2014-09-26 CURRENT 2009-05-29 Liquidation
JEREMY ALAN WILTSHIRE MONT BLANC ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE POSEIDON ACQUISITIONS LTD Director 2014-09-26 CURRENT 2006-04-25 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE CDV-3, LTD. Director 2014-09-26 CURRENT 2012-07-17 Liquidation
JEREMY ALAN WILTSHIRE UBERIOR SPECIAL SITUATIONS LIMITED Director 2014-08-22 CURRENT 2012-09-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12Voluntary liquidation Statement of receipts and payments to 2023-09-16
2022-11-09Voluntary liquidation Statement of receipts and payments to 2022-09-16
2022-07-27LIQ10Removal of liquidator by court order
2022-07-07600Appointment of a voluntary liquidator
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom
2021-09-29LIQ01Voluntary liquidation declaration of solvency
2021-09-29600Appointment of a voluntary liquidator
2021-09-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-17
2021-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS KELLY on 2019-09-02
2019-09-18CH01Director's details changed for Ms. Jayshri Sriram on 2019-09-02
2019-09-18CH01Director's details changed for Ms. Jayshri Sriram on 2019-09-02
2019-09-17CH01Director's details changed for Mr Oliver John Bingham on 2019-09-02
2019-09-17CH01Director's details changed for Mr Oliver John Bingham on 2019-09-02
2019-09-13CH01Director's details changed for Mr Jeremy Alan Wiltshire on 2019-09-02
2019-09-13CH01Director's details changed for Mr Jeremy Alan Wiltshire on 2019-09-02
2019-09-13CH03SECRETARY'S DETAILS CHNAGED FOR CLARE CHARLOTTE RICHARDS on 2019-09-02
2019-09-13CH03SECRETARY'S DETAILS CHNAGED FOR CLARE CHARLOTTE RICHARDS on 2019-09-02
2019-09-04PSC05Change of details for Elq Investors, Ltd as a person with significant control on 2019-09-02
2019-09-04PSC05Change of details for Elq Investors, Ltd as a person with significant control on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Peterborough Court 133 Fleet Street London EC4A 2BB
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Peterborough Court 133 Fleet Street London EC4A 2BB
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;EUR 1;USD 1
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;USD 1;EUR 1
2017-12-05SH19Statement of capital on 2017-12-05 USD 1
2017-12-05SH20Statement by Directors
2017-12-05CAP-SSSolvency Statement dated 16/11/17
2017-12-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01AP01DIRECTOR APPOINTED MS. JAYSHRI SRIRAM
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL MINSON
2017-05-19AP01DIRECTOR APPOINTED MR OLIVER JOHN BINGHAM
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;EUR 171071678;USD 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;EUR 171071678;USD 1
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;EUR 171071678;USD 1
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-26AP01DIRECTOR APPOINTED MR JEREMY ALAN WILTSHIRE
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;EUR 171071678;USD 1
2014-05-02AR0131/03/14 FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINA MARTE
2013-09-24AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-09-17SH20STATEMENT BY DIRECTORS
2013-09-17SH1917/09/13 STATEMENT OF CAPITAL EUR 171071678 17/09/13 STATEMENT OF CAPITAL USD 1
2013-09-17CAP-SSSOLVENCY STATEMENT DATED 20/08/13
2013-09-17RES06REDUCE ISSUED CAPITAL 20/08/2013
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AP03SECRETARY APPOINTED THOMAS KELLY
2013-04-26AR0131/03/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 15/11/2012
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-05-28SH1928/05/12 STATEMENT OF CAPITAL USD 1 28/05/12 STATEMENT OF CAPITAL EUR 181071678
2012-05-28SH20STATEMENT BY DIRECTORS
2012-05-28CAP-SSSOLVENCY STATEMENT DATED 22/05/12
2012-05-28RES06REDUCE ISSUED CAPITAL 22/05/2012
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30AR0131/03/12 FULL LIST
2012-04-25SH20STATEMENT BY DIRECTORS
2012-04-25CAP-SSSOLVENCY STATEMENT DATED 24/04/12
2012-04-25RES06REDUCE ISSUED CAPITAL 24/04/2012
2012-04-25SH1925/04/12 STATEMENT OF CAPITAL EUR 181571678 25/04/12 STATEMENT OF CAPITAL USD 1
2012-04-04SH20STATEMENT BY DIRECTORS
2012-04-04SH1904/04/12 STATEMENT OF CAPITAL USD 1 04/04/12 STATEMENT OF CAPITAL EUR 182571678
2012-04-04RES06REDUCE ISSUED CAPITAL 05/03/2012
2012-04-04CAP-SSSOLVENCY STATEMENT DATED 05/03/12
2011-12-13AP01DIRECTOR APPOINTED MR. SHAUN ANTHONY COLLINS
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011
2011-05-17MEM/ARTSARTICLES OF ASSOCIATION
2011-05-17RES01ALTER ARTICLES 05/04/2011
2011-05-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0131/03/11 FULL LIST
2011-04-20SH0106/04/11 STATEMENT OF CAPITAL USD 1 06/04/11 STATEMENT OF CAPITAL EUR 200226753
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ELLIOTT
2011-03-04SH0102/03/11 STATEMENT OF CAPITAL USD 1 02/03/11 STATEMENT OF CAPITAL EUR 111099753
2011-01-17AP01DIRECTOR APPOINTED CAROLINA MARTE
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HALE
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DICKENS
2010-04-22AR0131/03/10 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY CAMPBELL II
2010-03-25AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2009-10-29AR0130/09/09 FULL LIST
2009-10-2988(2)AD 04/08/09-04/08/09 EUR SI 33968909@1=33968909 EUR IC 66455598/100424507
2009-10-2988(2)AD 21/07/09-21/07/09 EUR SI 38672713@1=38672713 EUR IC 27782885/66455598
2009-10-2988(2)AD 21/07/09-21/07/09 EUR SI 5618282@1=5618282 EUR IC 22164603/27782885
2009-10-05MEM/ARTSARTICLES OF ASSOCIATION
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-05AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-10-05MISCFORM 123 INCREASE IN CAPITAL
2009-10-05MISCINCREASE IN CAPITAL ALLOT SHARES
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-15MEM/ARTSARTICLES OF ASSOCIATION
2009-09-15RES01ALTER ARTICLES 07/09/2009
2009-09-15RES13LOAN AGREEMENT AUTHORISATION AND DOCUMENTATION 07/09/2009
2009-09-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HOY / 09/04/2009
2009-07-13288aDIRECTOR APPOINTED JACQUELINE ANN HOY
2009-04-03AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to YELLOW ACQUISITIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-09-24
Notices to Creditors2021-09-24
Appointment of Liquidators2021-09-24
Fines / Sanctions
No fines or sanctions have been issued against YELLOW ACQUISITIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT CHARGE 2009-09-22 Outstanding THE NORINCHUKIN TRUST AND BANKING CI.,LTD
ACCOUNT PLEDGE AGREEMENT 2009-09-22 Outstanding THE NORINCHUKIN TRUST AND BANKING CO.,LTD
ACCOUNT CHARGE 2006-04-07 Outstanding THE NORINCHUKIN TRUST AND BANK CO. LTD
AN ACCOUNT CHARGE 2006-01-10 Outstanding THE NORINCHUKIN TRUST AND BANKING CO. LTD.
Intangible Assets
Patents
We have not found any records of YELLOW ACQUISITIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for YELLOW ACQUISITIONS LTD
Trademarks
We have not found any records of YELLOW ACQUISITIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YELLOW ACQUISITIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as YELLOW ACQUISITIONS LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where YELLOW ACQUISITIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YELLOW ACQUISITIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YELLOW ACQUISITIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.