YPO GREATER LONDON - LONDON


Company Profile Company Filings

Overview

YPO GREATER LONDON is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
YPO GREATER LONDON was incorporated 21 years ago on 12/09/2002 and has the registered number: 04533950. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

YPO GREATER LONDON - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

36-38 WESTBOURNE GROVE
LONDON
W2 5SH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
YOUNG PRESIDENTS' ORGANISATION WESTMINSTER (until 05/10/2015)

Confirmation Statements

Last Statement Next Statement Due
14/11/2023 28/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GREGORY SIMON SMITH Nov 1978 British Director 2024-04-05 CURRENT
MR ANISH SHAIL PATEL Aug 1985 British Director 2023-07-01 CURRENT
MR ANTON HANLEY Sep 1982 British Director 2023-07-01 CURRENT
MR AMIR MASHKOOR Dec 1978 British Director 2023-07-01 CURRENT
RICHARD ANTHONY GRECO Dec 1955 Usa Director 2002-09-12 UNTIL 2004-04-19 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-09-12 UNTIL 2002-09-12 RESIGNED
MR COLM JOHN MCGINLEY Jul 1982 Irish Director 2014-10-06 UNTIL 2019-06-30 RESIGNED
ZULF MASTERS Feb 1956 British Director 2002-09-12 UNTIL 2006-11-14 RESIGNED
MR NICHOLAS WILLIAM PAINE Dec 1960 British Director 2007-06-01 UNTIL 2008-07-01 RESIGNED
BENJAMIN LEWIS May 1967 British Director 2010-07-01 UNTIL 2012-10-11 RESIGNED
SERGE ROBERT GUY KREMER Dec 1966 Luxembourg Director 2008-07-01 UNTIL 2009-09-24 RESIGNED
PRASHANT JHAWAR Apr 1963 British Director 2007-06-01 UNTIL 2012-10-11 RESIGNED
MR JAMES LARRY HALL II Nov 1970 American Director 2012-10-11 UNTIL 2014-10-06 RESIGNED
MS RIMA SAFIEDDINE HALAWI Dec 1970 British Director 2017-07-01 UNTIL 2020-06-30 RESIGNED
MR CLIVE ROBERT LEWIS Dec 1956 British Director 2002-09-12 UNTIL 2005-11-08 RESIGNED
ROD MICHAEL REYNOLDS Oct 1957 Canadian Secretary 2006-07-24 UNTIL 2007-07-01 RESIGNED
MR NICHOLAS WILLIAM PAINE Dec 1960 British Secretary 2007-06-01 UNTIL 2008-07-01 RESIGNED
MR CLIVE ROBERT LEWIS Dec 1956 British Secretary 2002-09-12 UNTIL 2005-11-08 RESIGNED
ANUJ GUPTA Sep 1962 Indian Secretary 2005-11-08 UNTIL 2006-07-24 RESIGNED
MR SACHA ALEXANDER ZACKARIYA Jun 1971 British Director 2020-07-01 UNTIL 2021-06-30 RESIGNED
NEIL JOHN EVERITT Feb 1961 British Director 2005-11-08 UNTIL 2006-11-14 RESIGNED
MR. SAM ABBOUD Jan 1973 Director 2021-07-01 UNTIL 2023-06-30 RESIGNED
MR. SAM ABBOUD Jan 1973 Director 2008-07-01 UNTIL 2009-09-24 RESIGNED
MR ANDREW LLOYD BAILEY Mar 1973 British Director 2015-07-01 UNTIL 2017-07-01 RESIGNED
MR TEJIT SINGH BATH Jan 1965 British Director 2009-09-24 UNTIL 2012-10-11 RESIGNED
MR TEJIT SINGH BATH Jan 1965 British Director 2009-09-24 UNTIL 2012-10-11 RESIGNED
MR CHRISTOPHER SPENCER BOWDEN Sep 1966 British Director 2014-10-06 UNTIL 2016-09-22 RESIGNED
CRAIG CESMAN Sep 1968 British,South African Director 2016-09-22 UNTIL 2019-06-30 RESIGNED
MR CAMERON CHARTOUNI Feb 1973 Austrian Director 2015-07-01 UNTIL 2017-07-01 RESIGNED
ROD MICHAEL REYNOLDS Oct 1957 Canadian Director 2006-07-24 UNTIL 2007-07-01 RESIGNED
MR ROBERT JAMES GARDNER Oct 1978 British Director 2017-07-01 UNTIL 2020-03-20 RESIGNED
JASON GOODMAN Nov 1970 British Director 2012-10-11 UNTIL 2014-10-06 RESIGNED
CHRISTOPHE GAILLY DE TAURINES Dec 1964 French Director 2012-10-11 UNTIL 2015-07-01 RESIGNED
ANUJ GUPTA Sep 1962 Indian Director 2002-09-12 UNTIL 2006-07-24 RESIGNED
MR JEHAD VERJEE Nov 1981 British Director 2019-07-01 UNTIL 2023-06-30 RESIGNED
MR ALOK SAMA Nov 1962 British Director 2009-09-24 UNTIL 2012-10-11 RESIGNED
MR IAN RICKWOOD Dec 1967 British Director 2006-07-24 UNTIL 2007-07-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CEDAR ESTATE TENANTS (KENSINGTON) LIMITED LONDON UNITED KINGDOM Active SMALL 98000 - Residents property management
CEDAR ESTATES LIMITED LONDON UNITED KINGDOM Active SMALL 98000 - Residents property management
TOP TECHNOLOGY VENTURES LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
IP2IPO INNOVATIONS LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
IP2IPO COMPANY MAKER LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
EPSOM COLLEGE EPSOM Active GROUP 85310 - General secondary education
GLEVUM HEATING & PLUMBING LIMITED MANCHESTER Dissolved... FULL 43220 - Plumbing, heat and air-conditioning installation
TOUCHSTONE INNOVATIONS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED LONDON ENGLAND Dissolved... FULL 64205 - Activities of financial services holding companies
PARKWALK ADVISORS LTD LONDON ENGLAND Active FULL 64303 - Activities of venture and development capital companies
GLEVUM HEATING LIMITED GLOUCESTER Dissolved... TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
A.R.P. CAPITAL PARTNERS LTD BLACKPOOL Dissolved... SMALL 66300 - Fund management activities
CORNHILL INVESTMENT PARTNERS LTD MANCHESTER Dissolved... GROUP 66300 - Fund management activities
INNOVATIONS LIMITED PARTNER LTD LONDON ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
PIONEER GLOBAL 3 GROWTH (UK) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AIGUES DE CATALUNYA (PIONEER) LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ARP GROWTH LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PIONEER SINES HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
PIONEER POINT PARTNERS LLP LONDON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
YPO Greater London 2023-03-31 30-06-2022 £187,728 Cash
YPO Greater London 2022-06-28 30-06-2021 £172,874 Cash
YPO Greater London 2021-05-25 30-06-2020 £172,399 Cash
YPO Greater London 2020-03-21 30-06-2019 £130,074 equity
YPO Greater London - Accounts to registrar (filleted) - small 18.2 2019-03-30 30-06-2018 £274,351 equity
YPO_GREATER_LONDON - Accounts 2017-11-25 30-06-2017 £147,229 equity
Abbreviated Company Accounts - YOUNG PRESIDENTS' ORGANISATION WESTMINSTER 2015-05-01 30-06-2014 £35,276 Cash £33,255 equity
Abbreviated Company Accounts - YOUNG PRESIDENTS' ORGANISATION WESTMINSTER 2014-07-08 30-06-2013 £40,252 Cash £50,897 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GULF PEARL LIMITED Active TOTAL EXEMPTION FULL 96010 - Washing and (dry-)cleaning of textile and fur products
JONCO'S LIMITED LONDON Active MICRO ENTITY 90030 - Artistic creation
JERVIS ENTERTAINMENT MEDIA LIMITED LONDON ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
JEM MERCHANDISING LIMITED LONDON ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
ASCENT ORIGINS LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
HALFLIGHT LTD LONDON Active MICRO ENTITY 90030 - Artistic creation
IM&SS LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HARVEYSEN LIMITED LONDON ENGLAND Active MICRO ENTITY 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
HYPNOTIQ LTD LONDON Active MICRO ENTITY 86900 - Other human health activities
TANG ENG 6 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate