About

Registered Number: 06550164
Date of Incorporation: 31/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 11 Belgrave Road, London, SW1V 1RB

 

Having been setup in 2008, Youth Business International has its registered office in London, it has a status of "Active". The companies directors are listed as Sisec Limited, Adeyemi, Caroline Adenike, Copnell, Timothy, Rapinet, Crispin William, Sarkis, Fadi, Smart, Andrew James, Staunton, Marie Rita, Tkachenko, Boris, Downie, John, Sedov, Victor, Singh, Rupendra, Stewart-patterson, David, Wijeyeratne, Sriyan Joseph De Silva. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEYEMI, Caroline Adenike 12 December 2019 - 1
COPNELL, Timothy 01 December 2016 - 1
RAPINET, Crispin William 17 July 2014 - 1
SARKIS, Fadi 30 January 2013 - 1
SMART, Andrew James 16 May 2019 - 1
STAUNTON, Marie Rita 06 December 2018 - 1
TKACHENKO, Boris 12 December 2019 - 1
DOWNIE, John 09 October 2008 30 June 2019 1
SEDOV, Victor 21 July 2011 01 October 2015 1
SINGH, Rupendra 29 January 2009 26 January 2012 1
STEWART-PATTERSON, David 17 October 2012 18 July 2017 1
WIJEYERATNE, Sriyan Joseph De Silva 17 October 2012 14 March 2016 1
Secretary Name Appointed Resigned Total Appointments
SISEC LIMITED 31 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 06 April 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
PSC01 - N/A 19 March 2020
PSC04 - N/A 02 March 2020
AP01 - Appointment of director 29 August 2019
AA - Annual Accounts 20 August 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 08 August 2019
CS01 - N/A 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 19 July 2018
CH01 - Change of particulars for director 13 April 2018
CS01 - N/A 11 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 16 March 2018
AAMD - Amended Accounts 25 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 18 April 2017
CH01 - Change of particulars for director 28 February 2017
AP01 - Appointment of director 24 February 2017
TM01 - Termination of appointment of director 18 January 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
AP01 - Appointment of director 13 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 21 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 19 September 2014
CERTNM - Change of name certificate 11 September 2014
RESOLUTIONS - N/A 04 September 2014
MISC - Miscellaneous document 04 September 2014
CONNOT - N/A 04 September 2014
AP01 - Appointment of director 29 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 01 May 2013
CH01 - Change of particulars for director 30 April 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 16 April 2013
AD01 - Change of registered office address 16 April 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 23 October 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 22 March 2012
RESOLUTIONS - N/A 13 December 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 28 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2011
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 28 April 2010
AP01 - Appointment of director 26 April 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
353a - Register of members in non-legible form 13 August 2008
225 - Change of Accounting Reference Date 07 August 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.