About

Registered Number: 03730602
Date of Incorporation: 10/03/1999 (25 years and 1 month ago)
Company Status: Liquidation
Registered Address: 30 Finsbury Square, London, EC2A 1AG

 

Having been setup in 1999, Yahoo! Uk Services Ltd have registered office in London, it's status at Companies House is "Liquidation". We do not know the number of employees at Yahoo! Uk Services Ltd. There are 28 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEHEUX, Michel Hubertus Paulus 05 January 2018 - 1
ARREDONDD, Fabiola Raquel 16 December 1999 06 April 2001 1
CALLAHAN, Michael John 21 September 2004 10 January 2005 1
CLARKSON, Nigel Patrick 11 April 2016 15 February 2018 1
COPPEL, Toby Rufus 01 June 2007 28 January 2009 1
CROW, Debra Anne 11 September 2015 13 June 2017 1
CUTHBERT, Patricia 31 December 2002 18 July 2005 1
DURLING, Daniel John 05 January 2018 31 January 2019 1
GEE, David 28 January 2003 23 May 2003 1
HOLDEN, Edward John 30 July 2010 01 October 2014 1
KOTHARI, Aman 13 July 2012 11 September 2015 1
KUIPERS, Jeroen Peter Johan 02 October 2009 28 June 2012 1
LOSCH, William Ekkehard 16 December 1999 31 December 2002 1
MALLETT, Jeffrey 06 April 2001 08 April 2002 1
MCCOY, Jonathan David 31 December 2003 30 September 2004 1
MURRAY, Michael Anthony 18 July 2005 30 September 2009 1
O'DONOGHUE, Timothy, Dr 17 March 2009 28 February 2010 1
SAMWAY, Michael 10 January 2005 26 September 2008 1
TALLEY, Jason Cormack 01 October 2014 11 September 2015 1
VIDAL, Dominique 10 January 2005 30 May 2007 1
WRENN, Gregory John 08 April 2002 30 August 2004 1
Secretary Name Appointed Resigned Total Appointments
SAMUELS, Maria Louise 15 June 2018 - 1
BRANKIN, Grainne 17 August 2004 29 April 2011 1
HARRIS-DEANS, Abigail Louise 29 April 2011 12 December 2014 1
JEFFERSON, Nicholas 10 December 1999 16 December 1999 1
KEIM, Christian Andreas Helmut 24 October 2002 31 August 2003 1
PAWSON, Katherine 12 December 2014 22 June 2016 1
SHINGADIA, Davina 22 June 2016 15 June 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 September 2020
RESOLUTIONS - N/A 09 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2020
LIQ01 - N/A 09 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2020
MR04 - N/A 22 April 2020
CS01 - N/A 12 March 2020
RESOLUTIONS - N/A 17 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2019
SH19 - Statement of capital 17 December 2019
CAP-SS - N/A 17 December 2019
SH01 - Return of Allotment of shares 12 December 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 22 March 2019
TM01 - Termination of appointment of director 18 February 2019
AP03 - Appointment of secretary 06 July 2018
TM02 - Termination of appointment of secretary 06 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 18 April 2018
PSC05 - N/A 21 March 2018
TM01 - Termination of appointment of director 23 February 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
AD01 - Change of registered office address 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 22 March 2017
RP04AR01 - N/A 04 October 2016
AA - Annual Accounts 05 September 2016
TM02 - Termination of appointment of secretary 14 July 2016
AP03 - Appointment of secretary 14 July 2016
AP01 - Appointment of director 12 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 26 November 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AR01 - Annual Return 13 March 2015
AUD - Auditor's letter of resignation 20 January 2015
TM02 - Termination of appointment of secretary 24 December 2014
AP03 - Appointment of secretary 24 December 2014
AUD - Auditor's letter of resignation 19 November 2014
MISC - Miscellaneous document 19 November 2014
RESOLUTIONS - N/A 10 October 2014
CC04 - Statement of companies objects 10 October 2014
AA - Annual Accounts 08 October 2014
CERTNM - Change of name certificate 01 October 2014
AP01 - Appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
CONNOT - N/A 01 October 2014
AD01 - Change of registered office address 15 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 05 October 2011
TM02 - Termination of appointment of secretary 04 May 2011
AP03 - Appointment of secretary 04 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 12 August 2010
AR01 - Annual Return 25 March 2010
TM01 - Termination of appointment of director 10 March 2010
AA - Annual Accounts 05 November 2009
AP01 - Appointment of director 13 October 2009
TM01 - Termination of appointment of director 12 October 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AUD - Auditor's letter of resignation 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
363s - Annual Return 07 April 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
395 - Particulars of a mortgage or charge 30 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 14 April 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
RESOLUTIONS - N/A 08 August 2003
RESOLUTIONS - N/A 08 August 2003
RESOLUTIONS - N/A 08 August 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 May 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
CERTNM - Change of name certificate 14 January 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
287 - Change in situation or address of Registered Office 05 March 2002
287 - Change in situation or address of Registered Office 25 October 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 05 June 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
287 - Change in situation or address of Registered Office 31 August 2000
363s - Annual Return 27 June 2000
MEM/ARTS - N/A 05 May 2000
CERTNM - Change of name certificate 04 May 2000
225 - Change of Accounting Reference Date 29 December 1999
287 - Change in situation or address of Registered Office 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
287 - Change in situation or address of Registered Office 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit by way of charge and assignment 23 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.