Background WavePink WaveYellow Wave

YFM EQUITY PARTNERS GROWTH I (GP) LIMITED (09252084)

YFM EQUITY PARTNERS GROWTH I (GP) LIMITED (09252084) is an active UK company. incorporated on 7 October 2014. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. YFM EQUITY PARTNERS GROWTH I (GP) LIMITED has been registered for 11 years. Current directors include BELL, David Allan, HARRISON, Stephen Peter, HOLT, Nicholas Edward and 6 others.

Company Number
09252084
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
4th Floor 2 Bond Court, Leeds, LS1 2JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BELL, David Allan, HARRISON, Stephen Peter, HOLT, Nicholas Edward, INSKIP, Neil Patrick, KARIA, Marcus, MCQUAID, Nicola Helen, NOLAN, Eamon William, ROBERTS, James Iain, WRENCH, David James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YFM EQUITY PARTNERS GROWTH I (GP) LIMITED

YFM EQUITY PARTNERS GROWTH I (GP) LIMITED is an active company incorporated on 7 October 2014 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. YFM EQUITY PARTNERS GROWTH I (GP) LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09252084

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

YFM EQUITY PARTNERS II (GP) LIMITED
From: 7 October 2014To: 18 June 2018
Contact
Address

4th Floor 2 Bond Court Leeds, LS1 2JZ,

Previous Addresses

4th Floor 2 Bond Court Leeds LS1 2JZ England
From: 19 August 2024To: 20 August 2024
5th Floor, Valiant Building 14 South Parade Leeds West Yorkshire LS1 5QS
From: 7 October 2014To: 19 August 2024
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Apr 22
Director Left
May 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Dec 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

BELL, David Allan

Active
2 Bond Court, LeedsLS1 2JZ
Born April 1971
Director
Appointed 07 Oct 2014

HARRISON, Stephen Peter

Active
2 Bond Court, LeedsLS1 2JZ
Born July 1977
Director
Appointed 11 Apr 2023

HOLT, Nicholas Edward

Active
2 Bond Court, LeedsLS1 2JZ
Born June 1980
Director
Appointed 01 Aug 2025

INSKIP, Neil Patrick

Active
2 Bond Court, LeedsLS1 2JZ
Born March 1980
Director
Appointed 02 Mar 2026

KARIA, Marcus

Active
2 Bond Court, LeedsLS1 2JZ
Born October 1985
Director
Appointed 08 Nov 2021

MCQUAID, Nicola Helen

Active
2 Bond Court, LeedsLS1 2JZ
Born December 1977
Director
Appointed 01 Aug 2025

NOLAN, Eamon William

Active
2 Bond Court, LeedsLS1 2JZ
Born October 1973
Director
Appointed 06 Mar 2020

ROBERTS, James Iain

Active
2 Bond Court, LeedsLS1 2JZ
Born April 1982
Director
Appointed 06 Mar 2020

WRENCH, David James

Active
2 Bond Court, LeedsLS1 2JZ
Born August 1982
Director
Appointed 01 Aug 2025

CANNINGS, Paul Jonathan

Resigned
14 South Parade, LeedsLS1 5QS
Born January 1965
Director
Appointed 07 Oct 2014
Resigned 01 Apr 2022

CHRISTOU, Victor, Dr

Resigned
14 South Parade, LeedsLS1 5QS
Born February 1966
Director
Appointed 03 Jun 2021
Resigned 30 Apr 2022

HALL, David Ian

Resigned
2 Bond Court, LeedsLS1 2JZ
Born October 1960
Director
Appointed 07 Oct 2014
Resigned 23 Jan 2026

WATERFIELD, Ian James

Resigned
2 Bond Court, LeedsLS1 2JZ
Born February 1974
Director
Appointed 06 Mar 2020
Resigned 20 Dec 2024

WINWARD, Charles Stephen

Resigned
2 Bond Court, LeedsLS1 2JZ
Born September 1969
Director
Appointed 11 Apr 2023
Resigned 01 Aug 2025

Persons with significant control

1

2 Bond Court, LeedsLS1 2JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Small
13 January 2020
AAMDAAMD
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Auditors Resignation Company
1 July 2019
AUDAUD
Accounts Amended With Accounts Type Small
7 January 2019
AAMDAAMD
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Resolution
18 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
22 December 2016
AAMDAAMD
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
26 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2014
NEWINCIncorporation