Background WavePink WaveYellow Wave

YOUNG ASSOCIATES LIMITED (03164279)

YOUNG ASSOCIATES LIMITED (03164279) is an active UK company. incorporated on 20 February 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. YOUNG ASSOCIATES LIMITED has been registered for 30 years. Current directors include ALBERGA, Simon Julian, KURTZBARD, Yoav.

Company Number
03164279
Status
active
Type
ltd
Incorporated
20 February 1996
Age
30 years
Address
100 Marylebone Road, London, NW1 5DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALBERGA, Simon Julian, KURTZBARD, Yoav
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG ASSOCIATES LIMITED

YOUNG ASSOCIATES LIMITED is an active company incorporated on 20 February 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. YOUNG ASSOCIATES LIMITED was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03164279

LTD Company

Age

30 Years

Incorporated 20 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

100 Marylebone Road London, NW1 5DX,

Previous Addresses

, 26 Harcourt House, 19 Cavendish Square, London, W1G 0PL
From: 20 February 1996To: 4 March 2014
Timeline

10 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Funding Round
Oct 09
New Owner
Nov 21
New Owner
Nov 21
Capital Reduction
Jan 23
Share Buyback
Jan 23
Director Left
Feb 23
Owner Exit
Apr 24
Capital Reduction
May 24
Share Buyback
Jun 24
5
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALBERGA, Simon Julian

Active
Marylebone Road, LondonNW1 5DX
Secretary
Appointed 08 May 1996

ALBERGA, Simon Julian

Active
Marylebone Road, LondonNW1 5DX
Born September 1966
Director
Appointed 08 May 1996

KURTZBARD, Yoav

Active
Marylebone Road, LondonNW1 5DX
Born January 1965
Director
Appointed 08 May 1996

JOSEPH, Simon Elliot

Resigned
17 Shortgate, LondonN12 7JP
Secretary
Appointed 20 Feb 1996
Resigned 08 May 1996

YOUNG-OF-GRAFFHAM, David Ivor, Lord

Resigned
28 York Terrace West, LondonNW1 4QA
Born February 1932
Director
Appointed 20 Feb 1996
Resigned 08 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Julian Alberga

Active
Marylebone Road, LondonNW1 5DX
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2021

Mr Yoav Kurtzbard

Active
Marylebone Road, LondonNW1 5DX
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2021

Lord David Ivor Young Of Graffham

Ceased
York Terrace West, LondonNW1 4QA
Born February 1932

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 June 2024
SH03Return of Purchase of Own Shares
Resolution
22 May 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
21 May 2024
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 January 2023
SH06Cancellation of Shares
Resolution
3 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Legacy
2 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Capital Allotment Shares
25 October 2009
SH01Allotment of Shares
Memorandum Articles
25 October 2009
MEM/ARTSMEM/ARTS
Resolution
25 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Memorandum Articles
13 December 2006
MEM/ARTSMEM/ARTS
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 August 2006
AAAnnual Accounts
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
190190
Legacy
6 April 2006
353353
Legacy
6 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 August 2004
AAAnnual Accounts
Legacy
12 May 2004
288cChange of Particulars
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 April 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
88(2)R88(2)R
Resolution
17 February 2000
RESOLUTIONSResolutions
Resolution
17 February 2000
RESOLUTIONSResolutions
Legacy
17 February 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
287Change of Registered Office
Legacy
2 August 1996
88(2)R88(2)R
Resolution
23 July 1996
RESOLUTIONSResolutions
Resolution
23 July 1996
RESOLUTIONSResolutions
Legacy
23 July 1996
123Notice of Increase in Nominal Capital
Legacy
12 July 1996
88(2)R88(2)R
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Legacy
12 July 1996
123Notice of Increase in Nominal Capital
Legacy
3 June 1996
395Particulars of Mortgage or Charge
Memorandum Articles
22 May 1996
MEM/ARTSMEM/ARTS
Resolution
22 May 1996
RESOLUTIONSResolutions
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
224224
Legacy
22 May 1996
88(2)R88(2)R
Incorporation Company
20 February 1996
NEWINCIncorporation