Background WavePink WaveYellow Wave

Y&A INVESTMENTS LIMITED (08775879)

Y&A INVESTMENTS LIMITED (08775879) is an active UK company. incorporated on 14 November 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. Y&A INVESTMENTS LIMITED has been registered for 12 years. Current directors include ABRAMSON, Angela Gilli, ABRAMSON, Yonni Leslie Spiero.

Company Number
08775879
Status
active
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABRAMSON, Angela Gilli, ABRAMSON, Yonni Leslie Spiero
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y&A INVESTMENTS LIMITED

Y&A INVESTMENTS LIMITED is an active company incorporated on 14 November 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. Y&A INVESTMENTS LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08775879

LTD Company

Age

12 Years

Incorporated 14 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

YURELLA LIMITED
From: 14 November 2013To: 23 April 2015
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB
From: 20 March 2015To: 3 April 2023
Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 14 November 2013To: 20 March 2015
Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Apr 15
Director Joined
Jun 15
Funding Round
Jul 15
Director Joined
Oct 17
Funding Round
Feb 19
Funding Round
Sept 21
Loan Secured
Jun 23
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ABRAMSON, Angela Gilli

Active
New Cavendish Street, LondonW1W 6XH
Born March 1984
Director
Appointed 21 Sept 2017

ABRAMSON, Yonni Leslie Spiero

Active
New Cavendish Street, LondonW1W 6XH
Born May 1984
Director
Appointed 20 Mar 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 14 Nov 2013
Resigned 20 Mar 2015

Persons with significant control

2

Mr Yonni Leslie Spiero Abramson

Active
New Cavendish Street, LondonW1W 6XH
Born May 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Angela Gilli Abramson

Active
New Cavendish Street, LondonW1W 6XH
Born March 1984

Nature of Control

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

Filing History

49

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 January 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Restoration Order Of Court
23 June 2017
AC92AC92
Gazette Dissolved Voluntary
20 September 2016
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 July 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 June 2016
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
9 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 April 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Incorporation Company
14 November 2013
NEWINCIncorporation