Background WavePink WaveYellow Wave

YOUNG PRESIDENTS' ORGANISATION LONDON (04268590)

YOUNG PRESIDENTS' ORGANISATION LONDON (04268590) is an active UK company. incorporated on 10 August 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. YOUNG PRESIDENTS' ORGANISATION LONDON has been registered for 24 years. Current directors include ESMAIL, Aly Mohamed, TAVARIA, Jason Daniel.

Company Number
04268590
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 August 2001
Age
24 years
Address
1st Floor Mezzanine, London, EC4M 7JN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ESMAIL, Aly Mohamed, TAVARIA, Jason Daniel
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG PRESIDENTS' ORGANISATION LONDON

YOUNG PRESIDENTS' ORGANISATION LONDON is an active company incorporated on 10 August 2001 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. YOUNG PRESIDENTS' ORGANISATION LONDON was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04268590

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 10 August 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

1st Floor Mezzanine 35 - 37 Ludgate Hill London, EC4M 7JN,

Previous Addresses

1st Floor 156 Cromwell Road London SW7 4EF England
From: 15 November 2019To: 6 October 2025
Office 10 10-12 Baches Street London N1 6DL
From: 6 July 2015To: 15 November 2019
1st Floor 93-95 Borough High Street London SE1 1NL
From: 16 May 2012To: 6 July 2015
100 Fenchurch Street London EC3M 5JD United Kingdom
From: 10 August 2001To: 16 May 2012
Timeline

38 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 13
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 20
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RUPEEN, Hon Rupeen Popat

Active
Glanleam Road, StanmoreHA7 4NW
Secretary
Appointed 01 Jul 2025

TAN HUI XIAN, Abigail

Active
35 - 37 Ludgate Hill, LondonEC4M 7JN
Secretary
Appointed 01 Jul 2021

ESMAIL, Aly Mohamed

Active
35 - 37 Ludgate Hill, LondonEC4M 7JN
Born December 1982
Director
Appointed 01 Jul 2024

TAVARIA, Jason Daniel

Active
10 White Stubbs Lane, BroxbourneEN10 7QA
Born June 1980
Director
Appointed 01 Jul 2025

DOUGLAS, Andrew Vladimir

Resigned
Flat 10, LondonSW10 9RG
Secretary
Appointed 10 Aug 2001
Resigned 25 Jul 2002

PARKER, Barnaby George Woodward

Resigned
156 Cromwell Road, LondonSW7 4EF
Secretary
Appointed 01 Jul 2019
Resigned 30 Jun 2021

PASSMORE, Neil James

Resigned
10-12 Baches Street, LondonN1 6DL
Secretary
Appointed 18 Jan 2018
Resigned 01 Jul 2019

ROCHE, David

Resigned
10-12 Baches Street, LondonN1 6DL
Secretary
Appointed 13 Oct 2016
Resigned 18 Jan 2018

RUPEEN, Hon Rupeen Popat

Resigned
156 Cromwell Road, LondonSW7 4EF
Secretary
Appointed 01 Jun 2025
Resigned 01 Jun 2025

DFM LTD

Resigned
Floor 100 Fenchurch Street, LondonEC3M 5JD
Corporate secretary
Appointed 25 Jul 2002
Resigned 13 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Aug 2001
Resigned 10 Aug 2001

ALI, Shahzad

Resigned
Princess Park Manor, LondonN11 3FS
Born July 1979
Director
Appointed 15 Aug 2013
Resigned 11 May 2015

BENGIS, David Paul

Resigned
10-12 Baches Street, LondonN1 6DL
Born July 1969
Director
Appointed 11 May 2015
Resigned 13 Oct 2016

BESORAI, Ahal

Resigned
17 Hocroft Road, LondonNW2 2BP
Born December 1962
Director
Appointed 11 Oct 2005
Resigned 04 Nov 2008

BILIMORIA, Karan Faridoon, Lord

Resigned
37 Stokenchurch Street, LondonSW6 3TS
Born November 1961
Director
Appointed 11 Aug 2003
Resigned 13 Dec 2007

BLACKWELL, Philip Basil

Resigned
Fawler Manor, WantageOX12 9QJ
Born January 1958
Director
Appointed 30 Jun 2006
Resigned 10 Jun 2009

CIARDI, Giuseppe

Resigned
47b Chester Square, LondonSW1W 9EA
Born March 1953
Director
Appointed 10 Aug 2001
Resigned 11 Aug 2003

CORLETTE, Oliver John Christian

Resigned
156 Cromwell Road, LondonSW7 4EF
Born November 1974
Director
Appointed 01 Jul 2024
Resigned 30 Jun 2025

DIAMOND, Robert Howard

Resigned
10-12 Baches Street, LondonN1 6DL
Born May 1968
Director
Appointed 29 Jun 2018
Resigned 30 Jun 2019

DOUGLAS, Andrew Vladimir

Resigned
Flat 10, LondonSW10 9RG
Born December 1954
Director
Appointed 10 Aug 2001
Resigned 11 Aug 2003

EYRES, Kevin

Resigned
16 Boston Place, LondonNW1 6ER
Born May 1966
Director
Appointed 04 Nov 2008
Resigned 11 Jun 2011

FLYNN LEVY, Clare Pauline

Resigned
Princedale Road, LondonW11 4NL
Born September 1973
Director
Appointed 13 Dec 2007
Resigned 30 Jun 2010

GUPTA, Vivake

Resigned
Bolton Gardens, LondonSW5 0AL
Born December 1979
Director
Appointed 30 Jun 2010
Resigned 11 May 2015

HAMILL, Marc Andrew

Resigned
10-12 Baches Street, LondonN1 6DL
Born May 1974
Director
Appointed 18 Jan 2018
Resigned 01 Jul 2019

HEYNS, Fleur

Resigned
Bloomfield Terrace, LondonSW1W 8PQ
Born May 1975
Director
Appointed 11 Sept 2012
Resigned 11 May 2015

HOYE, Marcus Alexander

Resigned
8 Shepherd Market, LondonW1J 7JY
Born May 1969
Director
Appointed 10 Jun 2009
Resigned 11 Aug 2011

LEUW, Martin Philip

Resigned
Holne Chase, LondonN2 0QN
Born May 1962
Director
Appointed 11 Aug 2011
Resigned 11 Sept 2012

MALHOTRA, Rakesh

Resigned
63 Holland Park, LondonW11 3SJ
Born February 1963
Director
Appointed 09 Aug 2002
Resigned 28 Sept 2004

MALLER, Gal

Resigned
156 Cromwell Road, LondonSW7 4EF
Born December 1977
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2025

PASSMORE, Neil James

Resigned
156 Cromwell Road, LondonSW7 4EF
Born November 1974
Director
Appointed 01 Jul 2019
Resigned 07 Sept 2020

PASSMORE, Neil James

Resigned
10-12 Baches Street, LondonN1 6DL
Born November 1974
Director
Appointed 18 Jan 2018
Resigned 01 Jul 2019

RANDEREE, Shabir Ahmed

Resigned
Long Acre, LondonWC2E 9RA
Born March 1962
Director
Appointed 11 Jun 2011
Resigned 01 Jun 2012

REED, James Andrew

Resigned
Duck End House, Chipping NortonOX7 5SB
Born April 1963
Director
Appointed 10 Aug 2001
Resigned 25 Jul 2002

ROCHE, Bryan David

Resigned
10-12 Baches Street, LondonN1 6DL
Born June 1969
Director
Appointed 11 May 2015
Resigned 15 Aug 2018

SCHEY, Herman Paul

Resigned
24 Brompton Square, LondonSW3 2AD
Born December 1955
Director
Appointed 10 Sept 2004
Resigned 30 Jun 2006
Fundings
Financials
Latest Activities

Filing History

127

Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Legacy
20 November 2008
287Change of Registered Office
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
18 April 2008
363sAnnual Return (shuttle)
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
14 June 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
225Change of Accounting Reference Date
Legacy
17 August 2001
288bResignation of Director or Secretary
Incorporation Company
10 August 2001
NEWINCIncorporation