Background WavePink WaveYellow Wave

H. YOUNG (EUROPE) LIMITED (05640607)

H. YOUNG (EUROPE) LIMITED (05640607) is an active UK company. incorporated on 30 November 2005. with registered office in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. H. YOUNG (EUROPE) LIMITED has been registered for 20 years. Current directors include MCIVOR, Alan James, SAMANN, Ronald, Dr.

Company Number
05640607
Status
active
Type
ltd
Incorporated
30 November 2005
Age
20 years
Address
Buckingham House, West Street, Berkshire, RG14 1BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCIVOR, Alan James, SAMANN, Ronald, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H. YOUNG (EUROPE) LIMITED

H. YOUNG (EUROPE) LIMITED is an active company incorporated on 30 November 2005 with the registered office located in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. H. YOUNG (EUROPE) LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05640607

LTD Company

Age

20 Years

Incorporated 30 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ANIMAL (FRANCE) LIMITED
From: 30 November 2005To: 26 October 2010
Contact
Address

Buckingham House, West Street Newbury Berkshire, RG14 1BD,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Nov 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Secretary
Appointed 30 Nov 2006

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1963
Director
Appointed 30 Nov 2005

SAMANN, Ronald, Dr

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1951
Director
Appointed 08 Nov 2006

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Secretary
Appointed 30 Nov 2005
Resigned 30 Nov 2006

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 30 Nov 2005
Resigned 30 Nov 2005

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Born September 1955
Director
Appointed 30 Nov 2005
Resigned 30 Nov 2006

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 30 Nov 2005
Resigned 30 Nov 2005

Persons with significant control

1

Dr Ronald Sämann

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Certificate Change Of Name Company
26 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
353353
Legacy
19 December 2007
190190
Legacy
19 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
225Change of Accounting Reference Date
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Incorporation Company
30 November 2005
NEWINCIncorporation