Background WavePink WaveYellow Wave

YORK UK HOLDCO INTERNATIONAL LIMITED (08096692)

YORK UK HOLDCO INTERNATIONAL LIMITED (08096692) is an active UK company. incorporated on 7 June 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YORK UK HOLDCO INTERNATIONAL LIMITED has been registered for 13 years. Current directors include PETROVA, Krasimira Krasimirova, WOLSTENCROFT, James Michael Alfred Hugh.

Company Number
08096692
Status
active
Type
ltd
Incorporated
7 June 2012
Age
13 years
Address
34 New Bond Street, London, W1A 2AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PETROVA, Krasimira Krasimirova, WOLSTENCROFT, James Michael Alfred Hugh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK UK HOLDCO INTERNATIONAL LIMITED

YORK UK HOLDCO INTERNATIONAL LIMITED is an active company incorporated on 7 June 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YORK UK HOLDCO INTERNATIONAL LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08096692

LTD Company

Age

13 Years

Incorporated 7 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 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

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

34 New Bond Street London, W1A 2AA,

Timeline

58 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Funding Round
Feb 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Nov 13
Funding Round
Dec 13
Loan Cleared
Feb 14
Capital Update
Feb 14
Loan Secured
Feb 14
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
May 16
Director Left
May 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Secured
Jul 18
Loan Cleared
Jul 18
Director Left
Feb 19
Director Joined
Sept 19
Capital Update
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Owner Exit
Oct 20
Loan Secured
Jan 21
Director Left
Jul 21
Loan Secured
Jul 21
Loan Secured
Sept 21
Loan Secured
Oct 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jan 25
Director Joined
Feb 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
4
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

PETROVA, Krasimira Krasimirova

Active
New Bond Street, LondonW1A 2AA
Born October 1993
Director
Appointed 17 Feb 2025

WOLSTENCROFT, James Michael Alfred Hugh

Active
New Bond Street, LondonW1A 2AA
Born October 1987
Director
Appointed 18 Nov 2025

CHRISTOPHERSON, Thomas Gerald

Resigned
New Bond Street, LondonW1A 2AA
Secretary
Appointed 07 Jun 2012
Resigned 13 Aug 2013

GUELFI, Natalie

Resigned
New Bond Street, LondonW1A 2AA
Secretary
Appointed 04 Jul 2018
Resigned 27 Nov 2019

MYLWARD, Caroline

Resigned
New Bond Street, LondonW1A 2AA
Secretary
Appointed 27 Nov 2019
Resigned 18 Oct 2023

SCOTT, Antonia

Resigned
New Bond Street, LondonW1A 2AA
Secretary
Appointed 13 Aug 2013
Resigned 04 Jul 2018

BERREBI, Jean-Luc

Resigned
New Bond Street, LondonW1A 2AA
Born July 1972
Director
Appointed 27 Nov 2019
Resigned 14 Jul 2021

CORNELL, Mark Ralph Delano

Resigned
New Bond Street, LondonW1A 2AA
Born May 1966
Director
Appointed 13 Aug 2013
Resigned 09 Mar 2015

FAHEY, Sebastian

Resigned
New Bond Street, LondonW1A 2AA
Born May 1981
Director
Appointed 12 Dec 2019
Resigned 31 Dec 2024

FLEMING, Iain Moray

Resigned
New Bond Street, LondonW1A 2AA
Born May 1968
Director
Appointed 07 Jun 2012
Resigned 15 Jan 2016

FRANKS, Jayne Louise

Resigned
New Bond Street, LondonW1A 2AA
Born February 1973
Director
Appointed 12 Dec 2019
Resigned 03 Jun 2024

GOH, Nicholas Daniel

Resigned
New Bond Street, LondonW1A 2AA
Born July 1979
Director
Appointed 23 Sept 2019
Resigned 12 Dec 2019

GOSS, Michael Fenton

Resigned
New Bond Street, LondonW1A 2AA
Born December 1959
Director
Appointed 12 May 2016
Resigned 20 Nov 2019

LASTER, Jennifer Marie

Resigned
New Bond Street, LondonW1A 2AA
Born September 1983
Director
Appointed 03 Jun 2024
Resigned 14 Nov 2025

LI, Henry Koon Hung

Resigned
New Bond Street, LondonW1A 2AA
Born February 1958
Director
Appointed 07 Jun 2012
Resigned 12 Dec 2019

LORD, Clive Graham

Resigned
New Bond Street, LondonW1A 2AA
Born September 1960
Director
Appointed 07 Jun 2012
Resigned 12 Dec 2019

MASSON, Patrick Erwan Rene

Resigned
New Bond Street, LondonW1A 2AA
Born August 1970
Director
Appointed 22 Mar 2017
Resigned 24 Aug 2017

MCCLYMONT, Patrick

Resigned
New Bond Street, LondonW1A 2AA
Born September 1969
Director
Appointed 13 Nov 2013
Resigned 18 Jan 2016

MCGUIRE, Kevin John

Resigned
New Bond Street, LondonW1A 2AA
Born January 1961
Director
Appointed 19 Jan 2016
Resigned 28 Feb 2019

PRASENS, Jan

Resigned
New Bond Street, LondonW1A 2AA
Born June 1974
Director
Appointed 24 Aug 2017
Resigned 05 Dec 2019

SHERIDAN, William Scott

Resigned
York Avenue, New York10021
Born January 1954
Director
Appointed 07 Jun 2012
Resigned 20 Sept 2013

TEN HOLDER, Maarten Meindert

Resigned
New Bond Street, LondonW1A 2AA
Born May 1970
Director
Appointed 04 Mar 2014
Resigned 22 Mar 2017

VAN MARIS VAN DIJK, Patrick Josephus

Resigned
New Bond Street, LondonW1A 2AA
Born May 1961
Director
Appointed 07 Jun 2012
Resigned 26 Jul 2012

WEIBLING, Dennis

Resigned
New Bond Street, LondonW1A 2AA
Born April 1951
Director
Appointed 19 Jan 2016
Resigned 11 May 2016

WOODHEAD, Robin George

Resigned
New Bond Street, LondonW1A 2AA
Born April 1951
Director
Appointed 20 Aug 2012
Resigned 13 Aug 2013

Persons with significant control

3

1 Active
2 Ceased
New Bond Street, LondonW1A 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2020
11-12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019
Ceased 05 Oct 2020

Sotheby's

Ceased
Corporation Trust Center, WilmingtonDE19801

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
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

113

Memorandum Articles
13 January 2026
MAMA
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Resolution
17 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Memorandum Articles
15 January 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Legacy
2 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 October 2019
SH19Statement of Capital
Legacy
2 October 2019
CAP-SSCAP-SS
Resolution
2 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Legacy
17 February 2014
SH20SH20
Legacy
17 February 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 February 2014
SH19Statement of Capital
Resolution
17 February 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Legacy
7 January 2013
MG01MG01
Change Account Reference Date Company Current Shortened
29 August 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Incorporation Company
7 June 2012
NEWINCIncorporation