Background WavePink WaveYellow Wave

YFM PRIVATE EQUITY GP 1 LIMITED (11378271)

YFM PRIVATE EQUITY GP 1 LIMITED (11378271) is an active UK company. incorporated on 23 May 2018. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YFM PRIVATE EQUITY GP 1 LIMITED has been registered for 7 years. Current directors include BELL, David Allan, HARRISON, Stephen Peter, HOLT, Nicholas Edward and 6 others.

Company Number
11378271
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
4th Floor 2 Bond Court, Leeds, LS1 2JZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
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
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YFM PRIVATE EQUITY GP 1 LIMITED

YFM PRIVATE EQUITY GP 1 LIMITED is an active company incorporated on 23 May 2018 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YFM PRIVATE EQUITY GP 1 LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11378271

LTD Company

Age

7 Years

Incorporated 23 May 2018

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 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

AGHOCO 1699 LIMITED
From: 23 May 2018To: 25 May 2018
Contact
Address

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

Previous Addresses

5th Floor Valiant Building 14 South Parade Leeds LS1 5QS England
From: 20 June 2018To: 19 August 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 23 May 2018To: 20 June 2018
Timeline

26 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 21
Director Left
Oct 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 Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

BELL, David Allan

Active
2 Bond Court, LeedsLS1 2JZ
Born April 1971
Director
Appointed 13 Jun 2018

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 21 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

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 23 May 2018
Resigned 13 Jun 2018

CANNINGS, Paul Jonathan

Resigned
Valiant Building, LeedsLS1 5QS
Born January 1965
Director
Appointed 13 Jun 2018
Resigned 01 Apr 2022

CHRISTOU, Victor, Dr

Resigned
Valiant Building, LeedsLS1 5QS
Born February 1966
Director
Appointed 03 Jun 2021
Resigned 30 Apr 2022

COOK, Paul David

Resigned
Valiant Building, LeedsLS1 5QS
Born November 1964
Director
Appointed 13 Jun 2018
Resigned 30 Sept 2021

HALL, David Ian

Resigned
2 Bond Court, LeedsLS1 2JZ
Born October 1960
Director
Appointed 13 Jun 2018
Resigned 23 Jan 2026

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 23 May 2018
Resigned 13 Jun 2018

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

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 23 May 2018
Resigned 13 Jun 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 23 May 2018
Resigned 13 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
14 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2018
Ceased 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

47

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
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 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
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 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
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
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 Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 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 Dormant
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 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 With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Auditors Resignation Company
21 May 2019
AUDAUD
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Resolution
25 May 2018
RESOLUTIONSResolutions
Incorporation Company
23 May 2018
NEWINCIncorporation