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

YIGAM HOLDINGS LIMITED

45 Gresham Street, London, EC2V 7BG,
Company Registration Number
05576834
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Yigam Holdings Ltd
YIGAM HOLDINGS LIMITED was founded on 2005-09-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Yigam Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
YIGAM HOLDINGS LIMITED
 
Legal Registered Office
45 Gresham Street
London
EC2V 7BG
Other companies in EC4N
 
Previous Names
SUITABLE SUGGESTION LIMITED28/12/2007
Filing Information
Company Number 05576834
Company ID Number 05576834
Date formed 2005-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-13 06:01:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YIGAM HOLDINGS LIMITED
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.

Company Officers of YIGAM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
REHANA HASAN
Company Secretary 2016-10-31
DONALD WILLIAM SHERRET REID
Director 2016-07-29
CHRISTOPHER WOODHOUSE
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
WADHAM ST. JOHN DOWNING
Director 2016-03-11 2018-08-03
PETER LINDOP HALL
Director 2016-07-29 2017-12-30
JOHN ROBERT PORTEOUS
Director 2015-05-07 2017-02-28
JACQUELINE ANNE GREGORY
Company Secretary 2015-05-07 2016-10-31
ROBERT ALAN DEVEY
Director 2015-05-07 2016-07-29
PAUL VERNON WRIGHT
Director 2015-05-07 2016-06-30
MARTIN WILLIAM BELLAMY
Company Secretary 2012-11-22 2015-05-07
JONATHAN CHARLES POLIN
Director 2014-04-04 2015-05-07
ALFIO TAGLIABUE
Director 2014-04-04 2015-05-07
RICHARD HARRIS SINCLAIR
Director 2014-04-04 2014-07-31
PAUL GRAHAM HURSTHOUSE
Director 2009-04-09 2014-04-04
SARAH NICHOLS
Company Secretary 2010-12-03 2012-10-31
JEREMY JON DUFTON
Director 2007-03-30 2012-05-17
PETER FRANCIS JONES
Director 2005-12-13 2010-12-03
NATASHA VALERIE PEACOCK
Company Secretary 2008-09-16 2010-11-21
CAROL ANN JOHNSTON
Company Secretary 2005-12-13 2008-09-16
PHILLIP GORDON BRADSHAW
Director 2007-03-30 2008-09-16
ANDREW HOGG
Director 2007-03-30 2008-03-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-09-28 2005-12-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-09-28 2005-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD WILLIAM SHERRET REID TILNEY ASSET MANAGEMENT GROUP LIMITED Director 2018-08-24 CURRENT 2014-03-31 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID PARAGON TRUSTEES LTD. Director 2016-07-29 CURRENT 1998-10-02 Active
DONALD WILLIAM SHERRET REID ASHCOURT HOLDINGS LIMITED Director 2016-07-29 CURRENT 2002-07-30 Active
DONALD WILLIAM SHERRET REID DS ASLAN MIDCO LIMITED Director 2016-07-29 CURRENT 2010-10-08 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID KING STREET TRUSTEES LIMITED Director 2016-07-29 CURRENT 2013-12-02 Liquidation
DONALD WILLIAM SHERRET REID TOWRY INVESTMENT MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1974-07-30 Liquidation
DONALD WILLIAM SHERRET REID TILNEY NOMINEES LIMITED Director 2016-07-29 CURRENT 1994-11-09 Active
DONALD WILLIAM SHERRET REID TOWRY EJ LIMITED Director 2016-07-29 CURRENT 1997-07-10 Liquidation
DONALD WILLIAM SHERRET REID TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2016-07-29 CURRENT 1998-12-30 Active
DONALD WILLIAM SHERRET REID TILNEY GROUP LIMITED Director 2016-07-29 CURRENT 1999-11-25 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TILNEY NOMINEES NO.2 LIMITED Director 2016-07-29 CURRENT 2000-02-24 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY LIMITED Director 2016-07-29 CURRENT 2000-07-19 Liquidation
DONALD WILLIAM SHERRET REID UK WEALTH MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2002-05-14 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY SECURITY COMPANY LIMITED Director 2016-07-29 CURRENT 2006-03-30 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY NOMINEES NO.2 LIMITED Director 2016-07-29 CURRENT 2010-10-08 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TILNEY FUND MANAGERS LIMITED Director 2016-07-29 CURRENT 2014-02-10 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT INVESTMENT ADVISERS LIMITED Director 2016-07-29 CURRENT 1980-04-18 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2016-07-29 CURRENT 1984-03-13 Liquidation
DONALD WILLIAM SHERRET REID BESTINVEST (BROKERS) LIMITED Director 2016-07-29 CURRENT 1986-07-16 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED Director 2016-07-29 CURRENT 1991-11-08 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT NOMINEES LIMITED Director 2016-07-29 CURRENT 2000-01-28 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT ROWAN LIMITED Director 2016-07-29 CURRENT 2005-03-30 Active
DONALD WILLIAM SHERRET REID FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2009-07-14 Liquidation
DONALD WILLIAM SHERRET REID UK PORTFOLIO MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1974-12-30 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1990-07-09 Active
DONALD WILLIAM SHERRET REID JS&P LIMITED Director 2016-07-29 CURRENT 1968-08-30 Liquidation
DONALD WILLIAM SHERRET REID INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2016-07-29 CURRENT 1986-11-03 Active
DONALD WILLIAM SHERRET REID EVELYN PARTNERS FINANCIAL PLANNING LIMITED Director 2016-07-29 CURRENT 1958-06-26 Active
DONALD WILLIAM SHERRET REID TOWRY PENSION TRUSTEES LIMITED Director 2016-07-29 CURRENT 1963-11-15 Liquidation
DONALD WILLIAM SHERRET REID TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1964-02-27 Active
DONALD WILLIAM SHERRET REID TOWRY LAW LIMITED Director 2016-07-29 CURRENT 1971-01-20 Liquidation
DONALD WILLIAM SHERRET REID TOWRY ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1996-10-24 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID SAVOY ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1997-10-24 Liquidation
DONALD WILLIAM SHERRET REID TILNEY BESTINVEST GROUP LIMITED Director 2016-07-29 CURRENT 2000-12-15 Liquidation
DONALD WILLIAM SHERRET REID EVELYN PARTNERS SERVICES LIMITED Director 2016-07-29 CURRENT 2004-07-02 Active
DONALD WILLIAM SHERRET REID TOWRY FINANCE COMPANY LIMITED Director 2016-07-29 CURRENT 2006-02-24 Active
DONALD WILLIAM SHERRET REID TS&W GROUP SERVICES LIMITED Director 2016-07-29 CURRENT 2010-10-08 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY HOLDINGS LIMITED Director 2016-07-19 CURRENT 2003-05-21 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE PARAGON TRUSTEES LTD. Director 2017-10-03 CURRENT 1998-10-02 Active
CHRISTOPHER WOODHOUSE ASHCOURT HOLDINGS LIMITED Director 2017-10-03 CURRENT 2002-07-30 Active
CHRISTOPHER WOODHOUSE DS ASLAN MIDCO LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE KING STREET TRUSTEES LIMITED Director 2017-10-03 CURRENT 2013-12-02 Liquidation
CHRISTOPHER WOODHOUSE TOWRY INVESTMENT MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1974-07-30 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED Director 2017-10-03 CURRENT 1993-06-24 Active
CHRISTOPHER WOODHOUSE TILNEY NOMINEES LIMITED Director 2017-10-03 CURRENT 1994-11-09 Active
CHRISTOPHER WOODHOUSE TOWRY EJ LIMITED Director 2017-10-03 CURRENT 1997-07-10 Liquidation
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2017-10-03 CURRENT 1998-12-30 Active
CHRISTOPHER WOODHOUSE TILNEY GROUP LIMITED Director 2017-10-03 CURRENT 1999-11-25 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1999-12-24 Active
CHRISTOPHER WOODHOUSE TILNEY NOMINEES NO.2 LIMITED Director 2017-10-03 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY LIMITED Director 2017-10-03 CURRENT 2000-07-19 Liquidation
CHRISTOPHER WOODHOUSE UK WEALTH MANAGEMENT LIMITED Director 2017-10-03 CURRENT 2002-05-14 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY HOLDINGS LIMITED Director 2017-10-03 CURRENT 2003-05-21 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE POWER-OFF LIMITED Director 2017-10-03 CURRENT 2003-10-02 Liquidation
CHRISTOPHER WOODHOUSE TOWRY SECURITY COMPANY LIMITED Director 2017-10-03 CURRENT 2006-03-30 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY GROUP LIMITED Director 2017-10-03 CURRENT 2009-12-18 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY NOMINEES NO.2 LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-10-03 CURRENT 2010-10-29 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS GROUP LIMITED Director 2017-10-03 CURRENT 2013-10-21 Active
CHRISTOPHER WOODHOUSE VIOLIN TOPCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE VIOLIN EQUITYCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE VIOLIN DEBTCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 2013-11-29 Active
CHRISTOPHER WOODHOUSE TILNEY FUND MANAGERS LIMITED Director 2017-10-03 CURRENT 2014-02-10 Liquidation
CHRISTOPHER WOODHOUSE ASHCOURT INVESTMENT ADVISERS LIMITED Director 2017-10-03 CURRENT 1980-04-18 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (CONSULTANTS) LIMITED Director 2017-10-03 CURRENT 1981-03-11 Active
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2017-10-03 CURRENT 1984-03-13 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (BROKERS) LIMITED Director 2017-10-03 CURRENT 1986-07-16 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED Director 2017-10-03 CURRENT 1991-11-08 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 1997-05-08 Active
CHRISTOPHER WOODHOUSE ASHCOURT NOMINEES LIMITED Director 2017-10-03 CURRENT 2000-01-28 Liquidation
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN LIMITED Director 2017-10-03 CURRENT 2005-03-30 Active
CHRISTOPHER WOODHOUSE FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2017-10-03 CURRENT 2009-07-14 Liquidation
CHRISTOPHER WOODHOUSE AITCHISON & COLEGRAVE TRUSTEES LIMITED Director 2017-10-03 CURRENT 1995-12-13 Active
CHRISTOPHER WOODHOUSE UK PORTFOLIO MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1974-12-30 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1990-07-09 Active
CHRISTOPHER WOODHOUSE JS&P LIMITED Director 2017-10-03 CURRENT 1968-08-30 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS SECURITIES Director 2017-10-03 CURRENT 1986-04-15 Active
CHRISTOPHER WOODHOUSE HW FINANCIAL SERVICES LIMITED Director 2017-10-03 CURRENT 1986-06-24 Active
CHRISTOPHER WOODHOUSE INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2017-10-03 CURRENT 1986-11-03 Active
CHRISTOPHER WOODHOUSE EVELYN PARTNERS FINANCIAL PLANNING LIMITED Director 2017-10-03 CURRENT 1958-06-26 Active
CHRISTOPHER WOODHOUSE TOWRY PENSION TRUSTEES LIMITED Director 2017-10-03 CURRENT 1963-11-15 Liquidation
CHRISTOPHER WOODHOUSE TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1964-02-27 Active
CHRISTOPHER WOODHOUSE TOWRY LAW LIMITED Director 2017-10-03 CURRENT 1971-01-20 Liquidation
CHRISTOPHER WOODHOUSE TOWRY ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1996-10-24 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE SAVOY ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1997-10-24 Liquidation
CHRISTOPHER WOODHOUSE TILNEY BESTINVEST GROUP LIMITED Director 2017-10-03 CURRENT 2000-12-15 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS SERVICES LIMITED Director 2017-10-03 CURRENT 2004-07-02 Active
CHRISTOPHER WOODHOUSE TOWRY FINANCE COMPANY LIMITED Director 2017-10-03 CURRENT 2006-02-24 Active
CHRISTOPHER WOODHOUSE TS&W GROUP SERVICES LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT GROUP LIMITED Director 2017-10-03 CURRENT 2014-03-31 Active - Proposal to Strike off

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
2023-12-19SECOND GAZETTE not voluntary dissolution
2023-10-03FIRST GAZETTE notice for voluntary strike-off
2023-09-26Application to strike the company off the register
2023-07-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-12Statement by Directors
2023-06-12Solvency Statement dated 31/05/23
2023-06-12Statement of capital on GBP 1.00
2023-05-25DIRECTOR APPOINTED MS ZOE PRESTON
2023-05-25APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2023-05-25APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BADDELEY
2023-05-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2023-05-25DIRECTOR APPOINTED MR GAVIN RAYMOND WHITE
2022-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE MITFORD-SLADE
2022-09-23AP01DIRECTOR APPOINTED CHARLOTTE DAVIES
2022-06-29CH01Director's details changed for Mr Christopher Woodhouse on 2022-06-14
2022-06-29CH01Director's details changed for Mr Christopher Woodhouse on 2022-06-14
2022-06-28CH01Director's details changed for Miss Nicola Claire Mitford-Slade on 2022-06-14
2022-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR GAVIN RAYMOND WHITE on 2022-06-14
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM The Observatory Western Road Bracknell RG12 1TL United Kingdom
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM The Observatory Western Road Bracknell RG12 1TL United Kingdom
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-09-09AP03Appointment of Mr Gavin Raymond White as company secretary on 2021-09-01
2021-09-09TM02Termination of appointment of Deborah Ann Saunders on 2021-09-01
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2020-11-02AP01DIRECTOR APPOINTED NICOLA CLAIRE MITFORD-SLADE
2020-11-02TM02Termination of appointment of Rehana Hasan on 2020-10-22
2020-11-02AP03Appointment of Deborah Ann Saunders as company secretary on 2020-10-22
2020-10-22AD02Register inspection address changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08PSC05Change of details for Uk Wealth Management Limited as a person with significant control on 2016-04-06
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-19CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England
2018-10-12AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WADHAM ST. JOHN DOWNING
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINDOP HALL
2017-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 274790
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-30AD02Register inspection address changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT PORTEOUS
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England
2016-11-02AP03Appointment of Mrs Rehana Hasan as company secretary on 2016-10-31
2016-11-02TM02Termination of appointment of Jacqueline Anne Gregory on 2016-10-31
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055768340001
2016-08-10AP01DIRECTOR APPOINTED MR DONALD WILLIAM SHERRET REID
2016-08-10AP01DIRECTOR APPOINTED MR PETER LINDOP HALL
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN DEVEY
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VERNON WRIGHT
2016-06-30AD04Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 274790
2016-06-14AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-14AD03Registers moved to registered inspection location of Towry 17th Floor, 6 New Street Square London EC4A 3BF
2016-06-14CH01Director's details changed for Mr Wadham St. John Downing on 2016-03-11
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England
2016-03-11AP01DIRECTOR APPOINTED MR WADHAM ST. JOHN DOWNING
2015-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TR
2015-06-22RES01ADOPT ARTICLES 10/06/2015
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 055768340001
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 274790
2015-06-10AR0110/06/15 FULL LIST
2015-05-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BELLAMY
2015-05-08AP03SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN
2015-05-08AP01DIRECTOR APPOINTED MR JOHN ROBERT PORTEOUS
2015-05-08AP01DIRECTOR APPOINTED MR PAUL VERNON WRIGHT
2015-05-08AP01DIRECTOR APPOINTED MR ROBERT ALAN DEVEY
2015-05-08AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR CITY POINT 29 KING STREET LEEDS LS1 2HL ENGLAND
2014-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM ROPERGATE HOUSE, 43 ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1JY
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 274790
2014-07-04AR0110/06/14 FULL LIST
2014-06-23AD02SAIL ADDRESS CREATED
2014-04-07AP01DIRECTOR APPOINTED MR RICHARD HARRIS SINCLAIR
2014-04-07AP01DIRECTOR APPOINTED MR ALFIO TAGLIABUE
2014-04-07AP01DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HURSTHOUSE
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-09AR0110/06/13 FULL LIST
2012-11-28AP03SECRETARY APPOINTED MR MARTIN WILLIAM BELLAMY
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY SARAH NICHOLS
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-02AR0110/06/12 FULL LIST
2012-06-14ANNOTATIONClarification
2012-06-14RP04SECOND FILING FOR FORM TM01
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DUFTON
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-14AR0110/06/11 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY NATASHA PEACOCK
2011-02-01AP03SECRETARY APPOINTED SARAH NICHOLS
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AR0110/06/10 FULL LIST
2010-01-29AR0128/09/09 FULL LIST
2010-01-26GAZ1FIRST GAZETTE
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27288aDIRECTOR APPOINTED MR PAUL GRAHAM HURSTHOUSE
2008-11-06363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY CAROL JOHNSTON
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP BRADSHAW
2008-09-16288aSECRETARY APPOINTED MISS NATASHA VALERIE PEACOCK
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HOGG
2008-03-01RES01ADOPT ARTICLES 31/01/2008
2007-12-28CERTNMCOMPANY NAME CHANGED SUITABLE SUGGESTION LIMITED CERTIFICATE ISSUED ON 28/12/07
2007-10-02363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-30225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2007-04-19SASHARES AGREEMENT OTC
2007-04-1988(2)RAD 30/03/07--------- £ SI 274789@1=274789 £ IC 1/274790
2007-04-17123NC INC ALREADY ADJUSTED 30/03/07
2007-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17RES04£ NC 1000/10000000 30/
2006-11-09363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-11-09288cSECRETARY'S PARTICULARS CHANGED
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-15288bSECRETARY RESIGNED
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to YIGAM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against YIGAM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of YIGAM HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of YIGAM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YIGAM HOLDINGS LIMITED
Trademarks
We have not found any records of YIGAM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YIGAM HOLDINGS LIMITED. 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 (99999 - Dormant Company) as YIGAM HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where YIGAM HOLDINGS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyYIGAM HOLDINGS LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YIGAM HOLDINGS LIMITED 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 YIGAM HOLDINGS LIMITED 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.