Background WavePink WaveYellow Wave

YUGO STUDENTS (UK) NO.1 LIMITED (07616186)

YUGO STUDENTS (UK) NO.1 LIMITED (07616186) is an active UK company. incorporated on 27 April 2011. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. YUGO STUDENTS (UK) NO.1 LIMITED has been registered for 14 years. Current directors include PERSECHINO, Joe, RAINSFORD, William.

Company Number
07616186
Status
active
Type
ltd
Incorporated
27 April 2011
Age
14 years
Address
2nd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PERSECHINO, Joe, RAINSFORD, William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YUGO STUDENTS (UK) NO.1 LIMITED

YUGO STUDENTS (UK) NO.1 LIMITED is an active company incorporated on 27 April 2011 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. YUGO STUDENTS (UK) NO.1 LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07616186

LTD Company

Age

14 Years

Incorporated 27 April 2011

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 11 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

THE STUDENT HOUSING COMPANY LIMITED
From: 27 April 2011To: 18 March 2022
Contact
Address

2nd Floor Castlemead, Lower Castle Street Bristol, BS1 3AG,

Previous Addresses

40 Berkeley Square Bristol BS8 1HP England
From: 10 December 2021To: 14 August 2024
Meridian House 16B Dennyview Road Abbots Leigh Bristol BS8 3RB England
From: 23 April 2020To: 10 December 2021
5-7 Mandeville Place London W1U 3AY England
From: 20 June 2019To: 23 April 2020
5 Old Bailey London EC4M 7BA England
From: 27 July 2017To: 20 June 2019
13 Albemarle Street London W1S 4HJ England
From: 4 October 2016To: 27 July 2017
100 Gray's Inn Road 4th Floor London WC1X 8AL
From: 18 October 2013To: 4 October 2016
22 Ely Place London EC1N 6TE United Kingdom
From: 14 July 2011To: 18 October 2013
Stamford House Piccadilly York North Yorkshire YO1 9PP United Kingdom
From: 27 April 2011To: 14 July 2011
Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Apr 19
New Owner
May 19
Director Joined
Oct 19
Director Left
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
Loan Secured
Aug 24
Owner Exit
Feb 25
1
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PERSECHINO, Joe

Active
Castlemead, Lower Castle Street, BristolBS1 3AG
Born May 1976
Director
Appointed 27 Feb 2024

RAINSFORD, William

Active
Castlemead, Lower Castle Street, BristolBS1 3AG
Born December 1981
Director
Appointed 27 Feb 2024

ADARIO, Mario

Resigned
Albemarle Street, LondonW1S 4HJ
Born October 1978
Director
Appointed 05 Feb 2013
Resigned 29 Sept 2016

ALLEN, Antony

Resigned
Old Bailey, LondonEC4M 7BA
Born July 1963
Director
Appointed 27 Jul 2017
Resigned 02 Mar 2018

BARROS, Rui Manuel

Resigned
Berkeley Square, BristolBS8 1HP
Born October 1970
Director
Appointed 24 Apr 2023
Resigned 20 Dec 2023

BICKLE, Justin Andrew

Resigned
Albemarle Street, LondonW1S 4HJ
Born January 1971
Director
Appointed 14 Jul 2011
Resigned 29 Sept 2016

BRENNER, Richard Jon

Resigned
Berkeley Square, BristolBS8 1HP
Born March 1975
Director
Appointed 24 Mar 2021
Resigned 04 May 2023

CROMPTON, Robert John

Resigned
Albemarle Street, LondonW1S 4HJ
Born April 1962
Director
Appointed 14 Jul 2011
Resigned 29 Sept 2016

GRANT, Stephen Richard

Resigned
16b Dennyview Road, BristolBS8 3RB
Born June 1974
Director
Appointed 01 Oct 2019
Resigned 27 Jul 2020

HOLLOWAY, Christopher

Resigned
Berkeley Square, BristolBS8 1HP
Born September 1977
Director
Appointed 24 Mar 2021
Resigned 31 Jul 2024

KHATOUN, Nael

Resigned
Albemarle Street, LondonW1S 4HJ
Born May 1977
Director
Appointed 14 Jul 2011
Resigned 29 Sept 2016

MITCHELL, Timothy William

Resigned
Old Bailey, LondonEC4M 7BA
Born May 1965
Director
Appointed 29 Sept 2016
Resigned 17 Apr 2019

RICHARDS, Nicholas Guy

Resigned
Old Bailey, LondonEC4M 7BA
Born October 1966
Director
Appointed 02 Mar 2018
Resigned 28 Mar 2019

TAYLOR, Matthew

Resigned
Albemarle Street, LondonW1S 4HJ
Born August 1972
Director
Appointed 05 Feb 2013
Resigned 29 Sept 2016

WARD, Michael James

Resigned
Ely Place, LondonEC1N 6TE
Born September 1963
Director
Appointed 27 Apr 2011
Resigned 14 Jul 2011

WATERHOUSE, Robert Richard

Resigned
16b Dennyview Road, BristolBS8 3RB
Born April 1979
Director
Appointed 29 Sept 2016
Resigned 24 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Castlemead, BristolBS1 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2020

Mr Nicholas Anthony Porter

Ceased
Castlemead, Lower Castle Street, BristolBS1 3AG
Born October 1969

Nature of Control

Significant influence or control
Notified 29 Sept 2016
Ceased 01 Dec 2020

Minister Of Finance Acting In His Capacity As Head Of The Ministry Of Finance For The Government Of Singapore

Ceased
100 High Street, Singapore 179434

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 29 Sept 2016
Ceased 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

90

Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2025
AAAnnual Accounts
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
11 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
18 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Resolution
3 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
5 January 2012
AA01Change of Accounting Reference Date
Resolution
19 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Incorporation Company
27 April 2011
NEWINCIncorporation