Background WavePink WaveYellow Wave

YPO GREATER LONDON (04533950)

YPO GREATER LONDON (04533950) is an active UK company. incorporated on 12 September 2002. with registered office in Borough. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. YPO GREATER LONDON has been registered for 23 years. Current directors include HANLEY, Anton, PATEL, Sanjiv Chetan, SMITH, Gregory Simon.

Company Number
04533950
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 September 2002
Age
23 years
Address
C/O Sloane & Co, Office 015, Borough, SE1 0HS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HANLEY, Anton, PATEL, Sanjiv Chetan, SMITH, Gregory Simon
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YPO GREATER LONDON

YPO GREATER LONDON is an active company incorporated on 12 September 2002 with the registered office located in Borough. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. YPO GREATER LONDON was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04533950

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

Age

23 Years

Incorporated 12 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

YOUNG PRESIDENTS' ORGANISATION WESTMINSTER
From: 12 September 2002To: 5 October 2015
Contact
Address

C/O Sloane & Co, Office 015 30 Great Guildford Street Borough, SE1 0HS,

Previous Addresses

C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS United Kingdom
From: 4 April 2025To: 7 April 2025
36-38 Westbourne Grove Newton Road London W2 5SH England
From: 20 March 2020To: 4 April 2025
Unit 111 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom
From: 4 December 2019To: 20 March 2020
Unit 23 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom
From: 22 June 2018To: 4 December 2019
Floor 6 One Angel Court London EC2R 7HJ
From: 27 November 2017To: 22 June 2018
2-6 Austin Friars House Austin Friars London EC2N 2HD England
From: 6 July 2017To: 27 November 2017
2-6 Austin Friars House London EC2N 2HD England
From: 6 July 2017To: 6 July 2017
100 Wigmore Street London W1U 3RN England
From: 21 October 2015To: 6 July 2017
C/O C/O Acropolis Capital Management Limited 100 Wigmore Street London W1U 3RN
From: 14 September 2015To: 21 October 2015
C/O Acropolis Capital Management Limited 100 Wigmore Street London W1U 3RN England
From: 8 September 2015To: 14 September 2015
32 Dover Street London W1S 4NE
From: 17 October 2012To: 8 September 2015
1St Floor Chelsea House Westgate Hanger Lane London W5 1DR
From: 2 November 2010To: 17 October 2012
C/O Prashant Jhawar Ushacomm Tech Limited 47 St Johns Wood High Street London NW8 7NJ
From: 12 September 2002To: 2 November 2010
Timeline

45 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Aug 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HANLEY, Anton

Active
30 Great Guildford Street, BoroughSE1 0HS
Born September 1982
Director
Appointed 01 Jul 2023

PATEL, Sanjiv Chetan

Active
30 Great Guildford Street, BoroughSE1 0HS
Born October 1977
Director
Appointed 01 Jul 2025

SMITH, Gregory Simon

Active
Queens Road, RichmondTW10 6HF
Born November 1978
Director
Appointed 05 Apr 2024

GUPTA, Anuj

Resigned
1 Campden Hill Court, LondonW8 7HX
Secretary
Appointed 08 Nov 2005
Resigned 24 Jul 2006

LEWIS, Clive Robert

Resigned
Leigh Cottage, MaidenheadSL6 6PB
Secretary
Appointed 12 Sept 2002
Resigned 08 Nov 2005

PAINE, Nicholas William

Resigned
Suite 450, LondonSW7 3SS
Secretary
Appointed 01 Jun 2007
Resigned 01 Jul 2008

REYNOLDS, Rod Michael

Resigned
20 Park Square East, LondonNW1 4LH
Secretary
Appointed 24 Jul 2006
Resigned 01 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Sept 2002
Resigned 12 Sept 2002

ABBOUD, Sam

Resigned
1-3 Mount Street, LondonW1K 3NB
Born January 1973
Director
Appointed 01 Jul 2021
Resigned 30 Jun 2023

ABBOUD, Sam

Resigned
LondonW8 5LG
Born January 1973
Director
Appointed 01 Jul 2008
Resigned 24 Sept 2009

BAILEY, Andrew Lloyd

Resigned
Wigmore Street, LondonW1U 3RN
Born March 1973
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2017

BATH, Tejit Singh

Resigned
Foulis Terrace, LondonSW7 3LZ
Born January 1965
Director
Appointed 24 Sept 2009
Resigned 11 Oct 2012

BATH, Tejit Singh

Resigned
Foulis Terrace, LondonSW7 3LZ
Born January 1965
Director
Appointed 24 Sept 2009
Resigned 11 Oct 2012

BOWDEN, Christopher Spencer

Resigned
Wigmore Street, LondonW1U 3RN
Born September 1966
Director
Appointed 06 Oct 2014
Resigned 22 Sept 2016

CESMAN, Craig

Resigned
Wigmore Street, LondonW1U 3RN
Born September 1968
Director
Appointed 22 Sept 2016
Resigned 30 Jun 2019

CHARTOUNI, Cameron Oliver

Resigned
Wigmore Street, LondonW1U 3RN
Born February 1973
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2017

EVERITT, Neil John

Resigned
The White House Fir Lane, BicesterOX25 4SF
Born February 1961
Director
Appointed 08 Nov 2005
Resigned 14 Nov 2006

GAILLY DE TAURINES, Christophe

Resigned
Dover Street, LondonW1S 4NE
Born December 1964
Director
Appointed 11 Oct 2012
Resigned 01 Jul 2015

GARDNER, Robert James

Resigned
Angel Court, LondonEC2R 7HJ
Born October 1978
Director
Appointed 01 Jul 2017
Resigned 20 Mar 2020

GOODMAN, Jason

Resigned
56 Shoreditch High Street, LondonE1 6JJ
Born November 1970
Director
Appointed 11 Oct 2012
Resigned 06 Oct 2014

GRECO, Richard Anthony

Resigned
22 Park Square East, LondonNW1 4LH
Born December 1955
Director
Appointed 12 Sept 2002
Resigned 19 Apr 2004

GUPTA, Anuj

Resigned
1 Campden Hill Court, LondonW8 7HX
Born September 1962
Director
Appointed 12 Sept 2002
Resigned 24 Jul 2006

HALAWI, Rima Safieddine

Resigned
Austin Friars House, LondonEC2N 2HD
Born December 1970
Director
Appointed 01 Jul 2017
Resigned 30 Jun 2020

HALL II, James Larry

Resigned
Lucerne Road, OxfordOX2 7QB
Born November 1970
Director
Appointed 11 Oct 2012
Resigned 06 Oct 2014

JHAWAR, Prashant

Resigned
2a Oakfield Road, LondonN4 4NL
Born April 1963
Director
Appointed 01 Jun 2007
Resigned 11 Oct 2012

KREMER, Serge Robert Guy

Resigned
Woodsford Square, LondonW14 8DT
Born December 1966
Director
Appointed 01 Jul 2008
Resigned 24 Sept 2009

LEWIS, Benjamin

Resigned
West Gate, LondonW5 1DR
Born May 1967
Director
Appointed 01 Jul 2010
Resigned 11 Oct 2012

LEWIS, Clive Robert

Resigned
Leigh Cottage, MaidenheadSL6 6PB
Born December 1956
Director
Appointed 12 Sept 2002
Resigned 08 Nov 2005

MASHKOOR, Amir

Resigned
Baker Street, LondonW1U 6TY
Born December 1978
Director
Appointed 01 Jul 2023
Resigned 01 Jan 2024

MASTERS, Zulf

Resigned
28 Sandy Lodge Road, RickmansworthWD3 1LJ
Born February 1956
Director
Appointed 12 Sept 2002
Resigned 14 Nov 2006

MCGINLEY, Colm John

Resigned
38 Clarendon Road, Watford
Born July 1982
Director
Appointed 06 Oct 2014
Resigned 30 Jun 2019

PAINE, Nicholas William

Resigned
Suite 450, LondonSW7 3SS
Born December 1960
Director
Appointed 01 Jun 2007
Resigned 01 Jul 2008

PATEL, Anish Shail

Resigned
30 Great Guildford Street, BoroughSE1 0HS
Born August 1985
Director
Appointed 01 Jul 2023
Resigned 01 Jul 2025

REYNOLDS, Rod Michael

Resigned
20 Park Square East, LondonNW1 4LH
Born October 1957
Director
Appointed 24 Jul 2006
Resigned 01 Jul 2007

RICKWOOD, Ian

Resigned
The Gate House Coach Road, ChertseyKT16 0PA
Born December 1967
Director
Appointed 24 Jul 2006
Resigned 01 Jul 2007
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
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
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 October 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 October 2015
MISCMISC
Change Of Name Notice
5 October 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2014
AR01AR01
Resolution
24 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
24 July 2014
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
8 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date
17 October 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
12 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
287Change of Registered Office
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
287Change of Registered Office
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
287Change of Registered Office
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
225Change of Accounting Reference Date
Legacy
20 September 2002
288bResignation of Director or Secretary
Incorporation Company
12 September 2002
NEWINCIncorporation