Background WavePink WaveYellow Wave

YORK MONARCH UK HOLDINGS LIMITED (09907815)

YORK MONARCH UK HOLDINGS LIMITED (09907815) is an active UK company. incorporated on 8 December 2015. 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.. YORK MONARCH UK HOLDINGS LIMITED has been registered for 10 years. Current directors include RAFIQ, Akbar Abdul Aziz.

Company Number
09907815
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
25-28 Old Burlington Street, London, W1S 3AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAFIQ, Akbar Abdul Aziz
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK MONARCH UK HOLDINGS LIMITED

YORK MONARCH UK HOLDINGS LIMITED is an active company incorporated on 8 December 2015 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.. YORK MONARCH UK HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09907815

LTD Company

Age

10 Years

Incorporated 8 December 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 24 June 2022 (3 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 13 January 2021 (5 years ago)

Next Due

Due by 14 January 2022
For period ending 31 December 2021
Contact
Address

25-28 Old Burlington Street London, W1S 3AN,

Previous Addresses

25-28 Old Burlington Street 25-28 Old Burlington Street 3rd Floor London W1S 3AN England
From: 28 July 2021To: 1 December 2021
23 Savile Row 4th Floor London W1S 2ET United Kingdom
From: 8 December 2015To: 28 July 2021
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jan 25
Director Left
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RAFIQ, Akbar Abdul Aziz

Active
25-28 Old Burlington Street, LondonW1S 3AN
Born September 1976
Director
Appointed 24 Apr 2024

AURAND, Christophe

Resigned
4th Floor, LondonW1S 2ET
Born March 1971
Director
Appointed 08 Dec 2015
Resigned 31 Dec 2020

FOSINA, John

Resigned
4th Floor, LondonW1S 2ET
Born May 1959
Director
Appointed 08 Dec 2015
Resigned 24 Apr 2024

REYNTJENS, Christian

Resigned
4th Floor, LondonW1S 2ET
Born January 1975
Director
Appointed 08 Dec 2015
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Akbar Abdul Aziz Rafiq

Active
Old Burlington Street, LondonW1S 3AN
Born September 1976

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Mar 2022

Mr James Gerard Dinan

Ceased
Fifth Avenue, New York10153
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

24

Notification Of A Person With Significant Control
22 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Restoration Order Of Court
7 January 2025
AC92AC92
Gazette Dissolved Voluntary
3 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 September 2022
DS01DS01
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
22 October 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Incorporation Company
8 December 2015
NEWINCIncorporation