Background WavePink WaveYellow Wave

YOUNG ASSOCIATES NOMINEES LIMITED (07591185)

YOUNG ASSOCIATES NOMINEES LIMITED (07591185) is an active UK company. incorporated on 5 April 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. YOUNG ASSOCIATES NOMINEES LIMITED has been registered for 15 years. Current directors include ALBERGA, Simon Julian, KURTZBARD, Yoav, STIEFEL, Barry Abraham.

Company Number
07591185
Status
active
Type
ltd
Incorporated
5 April 2011
Age
15 years
Address
100 Marylebone Road, London, NW1 5DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALBERGA, Simon Julian, KURTZBARD, Yoav, STIEFEL, Barry Abraham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG ASSOCIATES NOMINEES LIMITED

YOUNG ASSOCIATES NOMINEES LIMITED is an active company incorporated on 5 April 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. YOUNG ASSOCIATES NOMINEES LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07591185

LTD Company

Age

15 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

100 Marylebone Road York Gate, Regents Park London, NW1 5DX,

Previous Addresses

26 Harcourt House 19 Cavendish Square London W1G 0PL England
From: 5 April 2011To: 6 January 2014
Timeline

10 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Director Left
Sept 21
Owner Exit
Sept 21
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALBERGA, Simon Julian

Active
Marylebone Road, LondonNW1 5DX
Born September 1966
Director
Appointed 05 Apr 2011

KURTZBARD, Yoav

Active
Marylebone Road, LondonNW1 5DX
Born January 1965
Director
Appointed 05 Apr 2011

STIEFEL, Barry Abraham

Active
Marylebone Road, LondonNW1 5DX
Born December 1949
Director
Appointed 19 Apr 2011

CLAYDON, Katherine Maria

Resigned
Great Portland Street, LondonW1W 5LS
Born June 1964
Director
Appointed 05 Apr 2011
Resigned 05 Apr 2011

ROSENBERG, Mark Harry

Resigned
Marylebone Road, LondonNW1 5DX
Born August 1964
Director
Appointed 19 Apr 2011
Resigned 04 Jun 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Mark Harry Rosenberg

Ceased
Marylebone Road, LondonNW1 5DX
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jun 2021

Mr Simon Julian Alberga

Active
Marylebone Road, LondonNW1 5DX
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Yoav Kurtzbard

Active
Marylebone Road, LondonNW1 5DX
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Barry Abraham Stiefel

Active
Marylebone Road, LondonNW1 5DX
Born December 1949

Nature of Control

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

Filing History

52

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
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 Director Company With Change Date
24 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Memorandum Articles
10 May 2011
MEM/ARTSMEM/ARTS
Resolution
10 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Incorporation Company
5 April 2011
NEWINCIncorporation