About

Registered Number: 04569834
Date of Incorporation: 22/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 24 Savile Row, London, W1S 2ES,

 

Yel Invest Ltd was founded on 22 October 2002 and are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Westad, Jorgen, Pinsard, Adrien.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINSARD, Adrien 18 June 2010 01 December 2017 1
Secretary Name Appointed Resigned Total Appointments
WESTAD, Jorgen 22 October 2002 20 March 2003 1

Filing History

Document Type Date
RESOLUTIONS - N/A 09 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 June 2020
SH19 - Statement of capital 09 June 2020
CAP-SS - N/A 09 June 2020
MR04 - N/A 03 March 2020
AP01 - Appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
CS01 - N/A 22 October 2019
PSC05 - N/A 12 September 2019
AA - Annual Accounts 16 July 2019
AD01 - Change of registered office address 22 March 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 04 October 2018
PSC07 - N/A 11 January 2018
TM01 - Termination of appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
AD01 - Change of registered office address 06 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
TM02 - Termination of appointment of secretary 06 December 2017
AA - Annual Accounts 06 December 2017
CS01 - N/A 27 October 2017
PSC05 - N/A 13 September 2017
PSC05 - N/A 13 September 2017
MISC - Miscellaneous document 25 August 2017
CH01 - Change of particulars for director 27 February 2017
AD01 - Change of registered office address 07 November 2016
AA - Annual Accounts 07 November 2016
CS01 - N/A 01 November 2016
CH01 - Change of particulars for director 31 October 2016
CH03 - Change of particulars for secretary 23 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 08 July 2015
AUD - Auditor's letter of resignation 01 June 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 14 January 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 17 September 2014
TM01 - Termination of appointment of director 14 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 10 June 2011
CH01 - Change of particulars for director 01 June 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
CH01 - Change of particulars for director 14 December 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
AD01 - Change of registered office address 06 January 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 23 October 2008
RESOLUTIONS - N/A 24 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 July 2008
395 - Particulars of a mortgage or charge 09 July 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 28 October 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363a - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
AA - Annual Accounts 27 October 2005
MEM/ARTS - N/A 26 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 12 November 2004
363s - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
123 - Notice of increase in nominal capital 13 December 2002
225 - Change of Accounting Reference Date 14 November 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.