About

Registered Number: 04311651
Date of Incorporation: 26/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 140 Aldersgate Street, London, EC1A 4HY,

 

Based in London, Yvf Gp (Investment) Ltd was founded on 26 October 2001, it's status is listed as "Active". Hofman, Michael, Walsh, Michael Bernard are listed as the directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOFMAN, Michael 31 May 2016 - 1
WALSH, Michael Bernard 31 March 2011 31 May 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 14 September 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 28 October 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 11 October 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 27 October 2017
AD01 - Change of registered office address 25 April 2017
CS01 - N/A 21 December 2016
AD01 - Change of registered office address 06 October 2016
AA - Annual Accounts 28 September 2016
AP03 - Appointment of secretary 23 June 2016
TM02 - Termination of appointment of secretary 23 June 2016
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 20 November 2014
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 03 September 2014
MR04 - N/A 13 August 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 11 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 20 June 2011
AP03 - Appointment of secretary 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
AR01 - Annual Return 04 November 2010
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 04 August 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 12 December 2009
TM01 - Termination of appointment of director 04 December 2009
TM01 - Termination of appointment of director 04 December 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AR01 - Annual Return 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
225 - Change of Accounting Reference Date 24 April 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 23 November 2004
AAMD - Amended Accounts 09 September 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 19 August 2003
287 - Change in situation or address of Registered Office 08 July 2003
363s - Annual Return 05 December 2002
395 - Particulars of a mortgage or charge 04 January 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 16 November 2001
NEWINC - New incorporation documents 26 October 2001

Mortgages & Charges

Description Date Status Charge by
Account assignment 20 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.