Background WavePink WaveYellow Wave

YPO GOLD LONDON (08106009)

YPO GOLD LONDON (08106009) is an active UK company. incorporated on 14 June 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. YPO GOLD LONDON has been registered for 13 years. Current directors include GOOCH, Jeffrey Andrew, KHAITAN, Sakate, MCBRIDE, Ross.

Company Number
08106009
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 June 2012
Age
13 years
Address
Acre House, London, NW1 3ER
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
GOOCH, Jeffrey Andrew, KHAITAN, Sakate, MCBRIDE, Ross
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YPO GOLD LONDON

YPO GOLD LONDON is an active company incorporated on 14 June 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. YPO GOLD LONDON was registered 13 years ago.(SIC: 94120)

Status

active

Active since 13 years ago

Company No

08106009

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 14 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

WPO LONDON
From: 14 June 2012To: 12 September 2016
Contact
Address

Acre House 11 - 15 William Road London, NW1 3ER,

Previous Addresses

11-15 Acre House William Road London NW1 3ER England
From: 15 July 2019To: 16 July 2019
11-15 William Road King Cross London NW1 3ER England
From: 12 July 2019To: 15 July 2019
Office 10 10-12 Baches Street London N1 6DL England
From: 27 July 2015To: 12 July 2019
1st Floor 93-95 Borough High Street London SE1 1NL
From: 4 September 2014To: 27 July 2015
The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
From: 14 June 2012To: 4 September 2014
Timeline

37 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
Oct 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GOOCH, Jeffrey Andrew

Active
Queens Road, RichmondTW10 6JX
Born July 1967
Director
Appointed 30 Sept 2025

KHAITAN, Sakate

Active
11 - 15 William Road, LondonNW1 3ER
Born February 1972
Director
Appointed 01 Jan 2025

MCBRIDE, Ross

Active
Born July 1960
Director
Appointed 07 Feb 2023

AFNAIM, Robbi

Resigned
11 - 15 William Road, LondonNW1 3ER
Born July 1956
Director
Appointed 27 Jul 2018
Resigned 10 Aug 2022

AHMED, Shamshad

Resigned
10-12 Baches Street, LondonN1 6DL
Born January 1964
Director
Appointed 11 May 2016
Resigned 27 Jul 2018

CHRISTENSSON, Magnus Lars Wilhelm

Resigned
11 - 15 William Road, LondonNW1 3ER
Born October 1963
Director
Appointed 30 Jun 2020
Resigned 10 Aug 2022

DIAMOND, Robert Howard

Resigned
11 - 15 William Road, LondonNW1 3ER
Born May 1968
Director
Appointed 01 Jul 2020
Resigned 10 Aug 2022

DOUGLAS, Andrew Vladimir

Resigned
10-12 Baches Street, LondonN1 6DL
Born December 1954
Director
Appointed 14 Jun 2012
Resigned 07 Aug 2015

ENGLAND, Charmaine

Resigned
Berkley Grove, LondonNW1 8XY
Born December 1971
Director
Appointed 10 Aug 2022
Resigned 18 Jul 2023

GIMENEZ, Francisco Jose

Resigned
Cavendish Avenue, LondonNW8 9JE
Born February 1972
Director
Appointed 10 Aug 2022
Resigned 18 Jul 2023

GOOCH, Jeffrey Andrew

Resigned
Queens Road, RichmondTW10 6JX
Born July 1967
Director
Appointed 10 Aug 2022
Resigned 02 Apr 2025

KESSLER, Mordechai

Resigned
10-12 Baches Street, LondonN1 6DL
Born June 1955
Director
Appointed 11 May 2016
Resigned 27 Jun 2018

MANJI, Minhaz Haiderali

Resigned
10-12 Baches Street, LondonN1 6DL
Born May 1961
Director
Appointed 07 Aug 2015
Resigned 27 Jul 2018

MOED, Roy Uziel

Resigned
Crouch Lane, WinkfieldSL4 4TN
Born March 1953
Director
Appointed 14 Jun 2012
Resigned 01 May 2013

MOLNAR, Tom

Resigned
11 - 15 William Road, LondonNW1 3ER
Born August 1966
Director
Appointed 01 Jul 2020
Resigned 10 Aug 2022

PAINE, Nicholas William

Resigned
11 - 15 William Road, LondonNW1 3ER
Born December 1960
Director
Appointed 30 Apr 2019
Resigned 31 Jul 2020

PULLAN, Russell Frederick

Resigned
10-12 Baches Street, LondonN1 6DL
Born July 1961
Director
Appointed 01 Jul 2014
Resigned 07 Aug 2015

RANDEREE, Shabir Ahmed

Resigned
10-12 Baches Street, LondonN1 6DL
Born March 1962
Director
Appointed 07 Aug 2015
Resigned 11 May 2016

RANDEREE, Shabir Ahmed

Resigned
10-12 Baches Street, LondonN1 6DL
Born March 1962
Director
Appointed 01 May 2013
Resigned 07 Aug 2015

RANGOONWALA, Asif

Resigned
93-95 Borough High Street, LondonSE1 1NL
Born November 1957
Director
Appointed 14 Jun 2012
Resigned 01 Jul 2014

WILKINSON, David Lindon

Resigned
11 - 15 William Road, LondonNW1 3ER
Born July 1956
Director
Appointed 07 Aug 2015
Resigned 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Memorandum Articles
2 June 2020
MAMA
Resolution
2 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 September 2016
MISCMISC
Annual Return Company With Made Up Date No Member List
22 August 2016
AR01AR01
Resolution
15 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
15 August 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Incorporation Company
14 June 2012
NEWINCIncorporation