Background WavePink WaveYellow Wave

YOUNG ASSOCIATES NOMINEES NO.2 LIMITED (08974392)

YOUNG ASSOCIATES NOMINEES NO.2 LIMITED (08974392) is an active UK company. incorporated on 2 April 2014. 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.. YOUNG ASSOCIATES NOMINEES NO.2 LIMITED has been registered for 11 years. Current directors include ALBERGA, Simon Julian, KURTZBARD, Yoav, STIEFEL, Barry Abraham.

Company Number
08974392
Status
active
Type
ltd
Incorporated
2 April 2014
Age
11 years
Address
100 Marylebone Road, York Gate, London, NW1 5DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALBERGA, Simon Julian, KURTZBARD, Yoav, STIEFEL, Barry Abraham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG ASSOCIATES NOMINEES NO.2 LIMITED

YOUNG ASSOCIATES NOMINEES NO.2 LIMITED is an active company incorporated on 2 April 2014 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.. YOUNG ASSOCIATES NOMINEES NO.2 LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

08974392

LTD Company

Age

11 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 31 October 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

100 Marylebone Road, York Gate Regents Park London, NW1 5DX,

Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Owner Exit
Jun 21
Director Left
Jun 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALBERGA, Simon Julian

Active
Marylebone Road, York Gate, LondonNW1 5DX
Born September 1966
Director
Appointed 02 Apr 2014

KURTZBARD, Yoav

Active
Marylebone Road, York Gate, LondonNW1 5DX
Born January 1965
Director
Appointed 02 Apr 2014

STIEFEL, Barry Abraham

Active
Marylebone Road, York Gate, LondonNW1 5DX
Born December 1949
Director
Appointed 02 Apr 2014

ROSENBERG, Mark Harry

Resigned
The Avenue, LondonNW6 7NP
Born August 1964
Director
Appointed 02 Apr 2014
Resigned 04 Jun 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Mark Harry Rosenberg

Ceased
The Avenue, LondonNW6 7NP
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jun 2021

Mr Simon Julian Alberga

Active
Marylebone Road, York Gate, LondonNW1 5DX
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Yoav Kurtzbard

Active
Marylebone Road, York Gate, LondonNW1 5DX
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Barry Abraham Stiefel

Active
Carlyle Close, LondonN2 0QU
Born December 1949

Nature of Control

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

Filing History

40

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Accounts Amended With Accounts Type Total Exemption Full
15 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Resolution
11 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Incorporation Company
2 April 2014
NEWINCIncorporation