Background WavePink WaveYellow Wave

YPO LONDON MAYFAIR GOLD LIMITED (11993788)

YPO LONDON MAYFAIR GOLD LIMITED (11993788) is an active UK company. incorporated on 14 May 2019. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YPO LONDON MAYFAIR GOLD LIMITED has been registered for 6 years. Current directors include KUMCUOGLU, Umit Ertug, REYNOLDS, Emma, SINGH, Diwaker.

Company Number
11993788
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2019
Age
6 years
Address
9 Hurst Road, Coventry, CV6 6EG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KUMCUOGLU, Umit Ertug, REYNOLDS, Emma, SINGH, Diwaker
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YPO LONDON MAYFAIR GOLD LIMITED

YPO LONDON MAYFAIR GOLD LIMITED is an active company incorporated on 14 May 2019 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YPO LONDON MAYFAIR GOLD LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

11993788

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 14 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

9 Hurst Road Longford Coventry, CV6 6EG,

Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Owner Exit
May 20
Director Left
May 20
New Owner
May 20
Director Joined
May 20
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Apr 24
Director Left
Apr 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KUMCUOGLU, Umit Ertug

Active
Hurst Road, CoventryCV6 6EG
Born May 1972
Director
Appointed 10 Apr 2024

REYNOLDS, Emma

Active
Hurst Road, CoventryCV6 6EG
Born July 1969
Director
Appointed 30 Jun 2023

SINGH, Diwaker

Active
Hurst Road, CoventryCV6 6EG
Born October 1958
Director
Appointed 01 Jul 2023

ALIKHANI, Arian

Resigned
Hurst Road, CoventryCV6 6EG
Born August 1967
Director
Appointed 01 Jul 2023
Resigned 31 Mar 2025

VADERA, Sanjay Jayantilal

Resigned
Hay Hill, LondonW1J 8NR
Born June 1967
Director
Appointed 14 May 2019
Resigned 01 Apr 2020

VALLANCE, Alexander Matthew

Resigned
Lancaster Park, RichmondTW10 6AD
Born May 1968
Director
Appointed 01 Apr 2020
Resigned 01 Jul 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Alexander Matthew Vallance

Ceased
Lancaster Park, RichmondTW10 6AD
Born May 1968

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 01 Jul 2023

Mr Sanjay Jayantilal Vadera

Ceased
Hay Hill, LondonW1J 8NR
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 14 May 2019
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Memorandum Articles
3 April 2021
MAMA
Resolution
2 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Incorporation Company
14 May 2019
NEWINCIncorporation