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

YIG HOLDINGS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
05578110
Private Limited Company
Liquidation

Company Overview

About Yig Holdings Ltd
YIG HOLDINGS LIMITED was founded on 2005-09-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Yig Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YIG HOLDINGS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC4N
 
Previous Names
PORTABLE PLAN LIMITED28/12/2007
Filing Information
Company Number 05578110
Company ID Number 05578110
Date formed 2005-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-06 07:09:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YIG HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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.
Companies with same name YIG HOLDINGS LIMITED
The following companies were found which have the same name as YIG HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YIG HOLDINGS LLC Michigan UNKNOWN

Company Officers of YIG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
REHANA HASAN
Company Secretary 2016-10-31
WADHAM ST. JOHN DOWNING
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
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
PHILLIP GORDON BRADSHAW
Director 2007-03-30 2014-04-04
LYNN ROSE COLEMAN
Director 2009-12-23 2014-04-04
SARAH NICHOLS
Company Secretary 2010-12-03 2012-10-31
PETER FRANCIS JONES
Director 2005-12-13 2010-12-03
NATASHA VALERIE PEACOCK
Company Secretary 2008-08-18 2010-11-21
ANDREW CHAPMAN
Director 2009-04-09 2009-12-23
GARETH MATTHEW SAWYER
Director 2007-11-01 2009-12-23
CAROL ANN JOHNSTON
Company Secretary 2005-12-13 2008-08-18
JEREMY JON DUFTON
Director 2007-03-30 2008-08-18
ANDREW HOGG
Director 2007-03-30 2008-03-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-09-29 2005-12-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-09-29 2005-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WADHAM ST. JOHN DOWNING ROWAN & COMPANY CAPITAL MANAGEMENT LTD Director 2017-02-21 CURRENT 1987-12-02 Liquidation
WADHAM ST. JOHN DOWNING POWER-OFF LIMITED Director 2017-02-21 CURRENT 2003-10-02 Liquidation
WADHAM ST. JOHN DOWNING MANOR FINANCIAL MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1987-05-27 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING MANOR MANAGEMENT SERVICES LIMITED Director 2017-02-21 CURRENT 1976-09-03 Dissolved 2018-07-19
WADHAM ST. JOHN DOWNING GUILDHALL INVESTMENT MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1990-12-11 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING HCS PENSIONS MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1978-09-26 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING INDEPENDENT FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-02-21 CURRENT 1999-08-16 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING HANSONS FINANCIAL PLANNING LIMITED Director 2017-02-21 CURRENT 2000-11-24 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING PAL GROUP HOLDINGS LIMITED Director 2017-02-21 CURRENT 2007-02-01 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING YORKSHIRE INVESTMENT CONSULTANTS LIMITED Director 2017-02-21 CURRENT 1986-10-22 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN ADMINISTRATION LIMITED Director 2017-02-21 CURRENT 2001-11-23 Liquidation
WADHAM ST. JOHN DOWNING SAGA INVESTMENT SERVICES LIMITED Director 2016-09-13 CURRENT 2014-11-12 Liquidation
WADHAM ST. JOHN DOWNING EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED Director 2016-07-29 CURRENT 1993-06-24 Active
WADHAM ST. JOHN DOWNING EVELYN PARTNERS ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1999-12-24 Active
WADHAM ST. JOHN DOWNING TILNEY ASSET MANAGEMENT HOLDINGS LIMITED Director 2016-07-29 CURRENT 2010-10-29 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING EVELYN PARTNERS GROUP LIMITED Director 2016-07-29 CURRENT 2013-10-21 Active
WADHAM ST. JOHN DOWNING VIOLIN TOPCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING VIOLIN EQUITYCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING VIOLIN DEBTCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING EVELYN PARTNERS (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 2013-11-29 Active
WADHAM ST. JOHN DOWNING BESTINVEST (CONSULTANTS) LIMITED Director 2016-07-29 CURRENT 1981-03-11 Active
WADHAM ST. JOHN DOWNING BESTINVEST (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 1997-05-08 Active
WADHAM ST. JOHN DOWNING DEVERILL BLACK & COMPANY LIMITED Director 2016-07-29 CURRENT 2001-02-12 Liquidation
WADHAM ST. JOHN DOWNING KING STREET TRUSTEES LIMITED Director 2016-05-27 CURRENT 2013-12-02 Liquidation
WADHAM ST. JOHN DOWNING TOWRY WEALTH ADVISERS LIMITED Director 2016-03-11 CURRENT 2011-07-01 Dissolved 2016-11-15
WADHAM ST. JOHN DOWNING PARAGON TRUSTEES LTD. Director 2016-03-11 CURRENT 1998-10-02 Active
WADHAM ST. JOHN DOWNING ASHCOURT HOLDINGS LIMITED Director 2016-03-11 CURRENT 2002-07-30 Active
WADHAM ST. JOHN DOWNING DS ASLAN MIDCO LIMITED Director 2016-03-11 CURRENT 2010-10-08 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY INVESTMENT MANAGEMENT LIMITED Director 2016-03-11 CURRENT 1974-07-30 Liquidation
WADHAM ST. JOHN DOWNING TILNEY NOMINEES LIMITED Director 2016-03-11 CURRENT 1994-11-09 Active
WADHAM ST. JOHN DOWNING TOWRY EJ LIMITED Director 2016-03-11 CURRENT 1997-07-10 Liquidation
WADHAM ST. JOHN DOWNING TILNEY GROUP LIMITED Director 2016-03-11 CURRENT 1999-11-25 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TILNEY NOMINEES NO.2 LIMITED Director 2016-03-11 CURRENT 2000-02-24 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY LIMITED Director 2016-03-11 CURRENT 2000-07-19 Liquidation
WADHAM ST. JOHN DOWNING UK WEALTH MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2002-05-14 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY SECURITY COMPANY LIMITED Director 2016-03-11 CURRENT 2006-03-30 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY GROUP LIMITED Director 2016-03-11 CURRENT 2009-12-18 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY NOMINEES NO.2 LIMITED Director 2016-03-11 CURRENT 2010-10-08 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING ASHCOURT INVESTMENT ADVISERS LIMITED Director 2016-03-11 CURRENT 1980-04-18 Liquidation
WADHAM ST. JOHN DOWNING BESTINVEST (BROKERS) LIMITED Director 2016-03-11 CURRENT 1986-07-16 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING ASHCOURT NOMINEES LIMITED Director 2016-03-11 CURRENT 2000-01-28 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN LIMITED Director 2016-03-11 CURRENT 2005-03-30 Active
WADHAM ST. JOHN DOWNING FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2009-07-14 Liquidation
WADHAM ST. JOHN DOWNING TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2016-01-22 CURRENT 1998-12-30 Active
WADHAM ST. JOHN DOWNING TOWRY HOLDINGS LIMITED Director 2016-01-22 CURRENT 2003-05-21 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TILNEY FUND MANAGERS LIMITED Director 2016-01-22 CURRENT 2014-02-10 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2016-01-22 CURRENT 1984-03-13 Liquidation
WADHAM ST. JOHN DOWNING ST.CHRISTOPHERS FELLOWSHIP Director 2015-11-17 CURRENT 1936-12-04 Active

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
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2017 FROM C/O REHANA HASAN, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND
2017-07-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 386580
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-30AD02SAIL ADDRESS CHANGED FROM: TOWRY 17TH FLOOR, 6 NEW STREET SQUARE LONDON EC4A 3BF ENGLAND
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTEOUS
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O C/O JACQUI GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND
2016-11-02AP03SECRETARY APPOINTED MRS REHANA HASAN
2016-11-02TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREGORY
2016-10-10AA31/12/15 TOTAL EXEMPTION FULL
2016-08-09AP01DIRECTOR APPOINTED MR WADHAM ST. JOHN DOWNING
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY
2016-06-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2016-06-14AR0111/06/16 FULL LIST
2016-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2016 FROM C/O JACQUELINE GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055781100002
2015-10-13AAACCOUNTS 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
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 386580
2015-06-12AR0111/06/15 FULL LIST
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 055781100002
2015-05-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE
2015-05-08AP03SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BELLAMY
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
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 386580
2014-07-09AR0111/06/14 FULL LIST
2014-06-23AD02SAIL ADDRESS CREATED
2014-04-07AP01DIRECTOR APPOINTED MR ALFIO TAGLIABUE
2014-04-07AP01DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNN COLEMAN
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BRADSHAW
2014-04-07AP01DIRECTOR APPOINTED MR RICHARD HARRIS SINCLAIR
2013-12-09RP04SECOND FILING WITH MUD 11/06/13 FOR FORM AR01
2013-12-09ANNOTATIONClarification
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-14AR0111/06/13 FULL LIST
2013-03-18RES12VARYING SHARE RIGHTS AND NAMES
2013-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-18SH0131/01/08 STATEMENT OF CAPITAL GBP 111790
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
2012-07-02AR0111/06/12 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-14AR0111/06/11 FULL LIST
2011-03-16RES12VARYING SHARE RIGHTS AND NAMES
2011-01-18AP03SECRETARY APPOINTED SARAH NICHOLS
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY NATASHA PEACOCK
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0111/06/10 FULL LIST
2010-03-15AP01DIRECTOR APPOINTED MRS LYNN ROSE COLEMAN
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SAWYER
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPMAN
2010-01-29AR0129/09/09 FULL LIST
2010-01-26GAZ1FIRST GAZETTE
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27288aDIRECTOR APPOINTED MR ANDREW CHAPMAN
2009-01-15363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY CAROL JOHNSTON
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR JEREMY DUFTON
2008-10-14288aSECRETARY APPOINTED MISS NATASHA VALERIE PEACOCK
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HOGG
2008-03-01RES01ADOPT ARTICLES 31/01/2008
2008-03-01RES12VARYING SHARE RIGHTS AND NAMES
2007-12-28CERTNMCOMPANY NAME CHANGED PORTABLE PLAN LIMITED CERTIFICATE ISSUED ON 28/12/07
2007-11-08288aNEW DIRECTOR APPOINTED
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02363aRETURN MADE UP TO 29/09/07; 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
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13SASHARES AGREEMENT OTC
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13123NC INC ALREADY ADJUSTED 30/03/07
2007-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13RES04£ NC 1000/10000000 30/
2006-10-02363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-02288cSECRETARY'S PARTICULARS CHANGED
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-15288aNEW DIRECTOR APPOINTED
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 YIG HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-30
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against YIG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of YIG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YIG HOLDINGS LIMITED
Trademarks
We have not found any records of YIG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YIG 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 YIG 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 YIG 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 TypeAppointmen
Defending partyYIG HOLDINGS LIMITEDEvent Date2017-06-30
Name of Company: ASHCOURT ROWAN ADMINISTRATION LIMITED Company Number: 04327587 Previous Name of Company: (formerly: Ashcourt Administration Limited (until 29/03/2010) Elegy (No.8) Limited (until 07/0…
 
Initiating party Event TypeProposal to Strike Off
Defending partyYIG HOLDINGS LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YIG 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 YIG 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.