Background WavePink WaveYellow Wave

YFM EQUITY PARTNERS BUYOUT I (GP) LIMITED (10010574)

YFM EQUITY PARTNERS BUYOUT I (GP) LIMITED (10010574) is an active UK company. incorporated on 17 February 2016. 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 BUYOUT I (GP) LIMITED has been registered for 10 years. Current directors include BELL, David Allan, HARRISON, Stephen Peter, HOLT, Nicholas Edward and 6 others.

Company Number
10010574
Status
active
Type
ltd
Incorporated
17 February 2016
Age
10 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 BUYOUT I (GP) LIMITED

YFM EQUITY PARTNERS BUYOUT I (GP) LIMITED is an active company incorporated on 17 February 2016 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 BUYOUT I (GP) LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

10010574

LTD Company

Age

10 Years

Incorporated 17 February 2016

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

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

YFM EQUITY PARTNERS 2016 (GP) LIMITED
From: 17 February 2016To: 18 June 2018
Contact
Address

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

Previous Addresses

5th Floor Valiant Building 14 South Parade Leeds West Yorkshire LS1 5QS United Kingdom
From: 17 February 2016To: 19 August 2024
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Nov 21
Director Left
Apr 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
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

BELL, David Allan

Active
2 Bond Court, LeedsLS1 2JZ
Born April 1971
Director
Appointed 17 Feb 2016

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
Valiant Building, LeedsLS1 5QS
Born January 1965
Director
Appointed 17 Feb 2016
Resigned 01 Apr 2022

HALL, David Ian

Resigned
2 Bond Court, LeedsLS1 2JZ
Born October 1960
Director
Appointed 17 Feb 2016
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

41

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
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
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
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2024
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
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
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
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
13 January 2020
AAMDAAMD
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Auditors Resignation Company
30 May 2019
AUDAUD
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
7 January 2019
AAMDAAMD
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Resolution
18 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2016
NEWINCIncorporation