Background WavePink WaveYellow Wave

YSG ADVISORY LTD (12454835)

YSG ADVISORY LTD (12454835) is an active UK company. incorporated on 11 February 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. YSG ADVISORY LTD has been registered for 6 years. Current directors include DAVID, Jacob, SOFFER, Michal.

Company Number
12454835
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
50 Finchley Lane, London, NW4 1DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVID, Jacob, SOFFER, Michal
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YSG ADVISORY LTD

YSG ADVISORY LTD is an active company incorporated on 11 February 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. YSG ADVISORY LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12454835

LTD Company

Age

6 Years

Incorporated 11 February 2020

Size

N/A

Accounts

ARD: 29/2

Overdue

4 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 21 July 2024 (1 year ago)
Submitted on 14 October 2024 (1 year ago)

Next Due

Due by 4 August 2025
For period ending 21 July 2025
Contact
Address

50 Finchley Lane London, NW4 1DJ,

Previous Addresses

Flat 10 Newport Place 769 Finchley Road London NW11 8DN England
From: 11 February 2020To: 7 February 2026
Timeline

3 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Jul 20
Owner Exit
Jul 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVID, Jacob

Active
First Avenue, LondonNW4 2RJ
Born July 1986
Director
Appointed 11 Feb 2020

SOFFER, Michal

Active
769 Finchley Road, LondonNW11 8DN
Born August 1984
Director
Appointed 11 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David Moses

Active
Finchley Lane, LondonNW4 1DJ
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2020

Mr Shmuel Soffer

Ceased
769 Finchley Road, LondonNW11 8DN
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2020
Ceased 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
18 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 February 2020
NEWINCIncorporation