Background WavePink WaveYellow Wave

YEALAND FUND SERVICES LIMITED (06923395)

YEALAND FUND SERVICES LIMITED (06923395) is an active UK company. incorporated on 3 June 2009. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. YEALAND FUND SERVICES LIMITED has been registered for 16 years. Current directors include CARTWRIGHT, Lyndsay, DOYLE, Peter Lawrence, HAY, Alastair Cockburn and 5 others.

Company Number
06923395
Status
active
Type
ltd
Incorporated
3 June 2009
Age
16 years
Address
Fountain Suite B, Lynch Wood Park, Peterborough, PE2 6FZ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CARTWRIGHT, Lyndsay, DOYLE, Peter Lawrence, HAY, Alastair Cockburn, HILL, Sian Elizabeth, JACKSON, Samuel William, LEEDHAM, Robert Walter, MCCARTHY, Aoife Ellen, TALBOT, Alison Janet, Ms.
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEALAND FUND SERVICES LIMITED

YEALAND FUND SERVICES LIMITED is an active company incorporated on 3 June 2009 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. YEALAND FUND SERVICES LIMITED was registered 16 years ago.(SIC: 66300)

Status

active

Active since 16 years ago

Company No

06923395

LTD Company

Age

16 Years

Incorporated 3 June 2009

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 23 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

CARVETIAN CAPITAL MANAGEMENT LIMITED
From: 3 June 2009To: 17 May 2022
Contact
Address

Fountain Suite B, Lynch Wood Park Lynch Wood Peterborough, PE2 6FZ,

Previous Addresses

Stuart House St. Johns Street Peterborough PE1 5DD
From: 3 June 2013To: 18 July 2025
East Wing Stuart House St John Street Peterborough PE1 5DD Uk
From: 3 June 2009To: 3 June 2013
Timeline

30 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Aug 10
Funding Round
Aug 10
Director Joined
Feb 11
Funding Round
Mar 11
Director Joined
Oct 11
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Apr 18
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Apr 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 23
Director Left
May 23
Director Joined
Sept 23
Director Joined
Sept 24
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 22 Nov 2018

CARTWRIGHT, Lyndsay

Active
Lynch Wood, PeterboroughPE2 6FZ
Born October 1980
Director
Appointed 04 Sept 2024

DOYLE, Peter Lawrence

Active
Lynch Wood, PeterboroughPE2 6FZ
Born September 1952
Director
Appointed 01 Apr 2022

HAY, Alastair Cockburn

Active
Lynch Wood, PeterboroughPE2 6FZ
Born December 1962
Director
Appointed 04 Jan 2022

HILL, Sian Elizabeth

Active
Lynch Wood, PeterboroughPE2 6FZ
Born February 1964
Director
Appointed 01 Apr 2022

JACKSON, Samuel William

Active
Lynch Wood, PeterboroughPE2 6FZ
Born January 1978
Director
Appointed 06 Mar 2018

LEEDHAM, Robert Walter

Active
Lynch Wood, PeterboroughPE2 6FZ
Born August 1973
Director
Appointed 07 Jun 2021

MCCARTHY, Aoife Ellen

Active
Lynch Wood, PeterboroughPE2 6FZ
Born February 1990
Director
Appointed 06 Sept 2023

TALBOT, Alison Janet, Ms.

Active
Lynch Wood, PeterboroughPE2 6FZ
Born June 1970
Director
Appointed 01 Jul 2020

BATEMAN, Amanda Macfarlane

Resigned
St. Johns Street, PeterboroughPE1 5DD
Secretary
Appointed 22 Sept 2015
Resigned 22 Nov 2018

BATEMAN, Amanda Macfarlane

Resigned
St. Johns Street, PeterboroughPE1 5DD
Secretary
Appointed 30 Sept 2014
Resigned 01 Jan 2015

BATEMAN, Amanda Macfarlane

Resigned
12 Clifton Park Road, ReadingRG4 7PD
Secretary
Appointed 03 Jun 2009
Resigned 16 Feb 2011

OFFERGELT, Bruce Louis

Resigned
22 Eglise Road, WarlinghamCR6 9SE
Secretary
Appointed 03 Jun 2009
Resigned 16 Feb 2011

WHITE, Christopher James

Resigned
St. Johns Street, PeterboroughPE1 5DD
Secretary
Appointed 16 Feb 2011
Resigned 30 Sept 2014

YEALAND ADMINISTRATION LIMITED

Resigned
St. Johns Street, PeterboroughPE1 5DD
Corporate secretary
Appointed 01 Jan 2015
Resigned 22 Sept 2015

CALDER, Alan Alexander

Resigned
St. Johns Street, PeterboroughPE1 5DD
Born October 1959
Director
Appointed 01 Mar 2017
Resigned 30 Jun 2020

COOKE, Stephen William

Resigned
St. Johns Street, PeterboroughPE1 5DD
Born July 1954
Director
Appointed 16 Feb 2011
Resigned 31 Dec 2021

MARTIN, Graham Francis

Resigned
St. Johns Street, PeterboroughPE1 5DD
Born June 1967
Director
Appointed 01 Jan 2017
Resigned 31 Mar 2022

MARTIN, Graham Francis

Resigned
St. Johns Street, PeterboroughPE1 5DD
Born June 1967
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2015

MASTERSON, Dominic John

Resigned
St. Johns Street, PeterboroughPE1 5DD
Born November 1967
Director
Appointed 01 Apr 2022
Resigned 30 Jan 2023

OFFERGELT, Bruce Louis

Resigned
St. Johns Street, PeterboroughPE1 5DD
Born March 1958
Director
Appointed 28 Sept 2011
Resigned 17 Dec 2014

ROGERS, Ian Stanley

Resigned
13 Thorpe Avenue, LongthorpePE3 6LA
Born May 1957
Director
Appointed 03 Jun 2009
Resigned 31 Dec 2019

RUSSELL-YOUNG, Laura Veronica

Resigned
St. Johns Street, PeterboroughPE1 5DD
Born February 1967
Director
Appointed 20 Jul 2015
Resigned 06 Jan 2021

SCALCO, Paolo Nicola

Resigned
St. Johns Street, PeterboroughPE1 5DD
Born May 1982
Director
Appointed 01 Apr 2022
Resigned 06 Apr 2023

Persons with significant control

1

Lynch Wood, PeterboroughPE2 6FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Memorandum Articles
23 October 2025
MAMA
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Memorandum Articles
17 June 2025
MAMA
Resolution
12 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
17 May 2022
NM06NM06
Change Of Name Notice
17 May 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Resolution
26 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts Amended With Accounts Type Full
2 September 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Auditors Resignation Company
8 January 2016
AUDAUD
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 February 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 August 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
18 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Incorporation Company
3 June 2009
NEWINCIncorporation