Background WavePink WaveYellow Wave

YUNNAN LIMITED (08296734)

YUNNAN LIMITED (08296734) is an active UK company. incorporated on 16 November 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. YUNNAN LIMITED has been registered for 13 years. Current directors include AIMAR, Andrea, HIGGINS, John Charles, MYERS, Allan James.

Company Number
08296734
Status
active
Type
ltd
Incorporated
16 November 2012
Age
13 years
Address
111 Park Street, Mayfair, London, W1K 7JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
AIMAR, Andrea, HIGGINS, John Charles, MYERS, Allan James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YUNNAN LIMITED

YUNNAN LIMITED is an active company incorporated on 16 November 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. YUNNAN LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08296734

LTD Company

Age

13 Years

Incorporated 16 November 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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

111 Park Street, Mayfair London, W1K 7JF,

Previous Addresses

Winnington House 2 Woodberry Grove London N12 0DR England
From: 29 January 2016To: 12 July 2022
Royalty House 32 Sackville Street London W1S 3EA
From: 16 November 2012To: 29 January 2016
Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Dec 12
Share Issue
Jul 14
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Capital Update
Jun 19
Owner Exit
Mar 22
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AIMAR, Andrea

Active
Mayfair, LondonW1K 7JF
Born March 1983
Director
Appointed 02 Jan 2019

HIGGINS, John Charles

Active
Beach Street, Port Melbourne3207
Born December 1954
Director
Appointed 16 Nov 2012

MYERS, Allan James

Active
Drummond Street, Carlton3054
Born October 1947
Director
Appointed 16 Nov 2012

PEARCE, Alan Frank

Resigned
Nalders Road, CheshamHP5 3DQ
Born November 1941
Director
Appointed 16 Nov 2012
Resigned 03 Aug 2018

TROOSTWYK, John Alexander

Resigned
2 Woodberry Grove, LondonN12 0DR
Born April 1943
Director
Appointed 03 Aug 2018
Resigned 02 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr. Allan James Myers

Ceased
2 Woodberry Grove, LondonN12 0DR
Born October 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr. John Charles Higgins

Active
Park Street, Mayfair, LondonW1K 7JF
Born December 1954

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
14 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2019
AAAnnual Accounts
Legacy
20 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2019
SH19Statement of Capital
Legacy
20 June 2019
CAP-SSCAP-SS
Resolution
20 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Capital Alter Shares Consolidation
17 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
17 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 December 2012
AA01Change of Accounting Reference Date
Capital Statement Directors Reduction Of Capital Following Redomination
21 December 2012
SH18SH18
Capital Reduction Of Capital Redomination
21 December 2012
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
21 December 2012
SH14Notice of Redenomination
Incorporation Company
16 November 2012
NEWINCIncorporation