Background WavePink WaveYellow Wave

YOUNGEVER HOLDINGS LTD. (FC032164)

YOUNGEVER HOLDINGS LTD. (FC032164) is an active UK company. incorporated on 24 September 2014. with registered office in Road Town. YOUNGEVER HOLDINGS LTD. has been registered for 11 years. Current directors include DEASY, Colm, GOODSON, Chloe Anne, WOODGER, Ida Maria.

Company Number
FC032164
Status
active
Type
oversea-company
Incorporated
24 September 2014
Age
11 years
Address
Ritter House, Road Town
Directors
DEASY, Colm, GOODSON, Chloe Anne, WOODGER, Ida Maria

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNGEVER HOLDINGS LTD.

YOUNGEVER HOLDINGS LTD. is an active company incorporated on 24 September 2014 with the registered office located in Road Town. YOUNGEVER HOLDINGS LTD. was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

FC032164

OVERSEA-COMPANY Company

Age

11 Years

Incorporated 24 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 12 January 2015 (11 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Ritter House Wickhams Cay Ii Road Town, ,

Timeline

No significant events found

Capital Table
People

Officers

14

3 Active
11 Resigned

DEASY, Colm

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1971
Director
Appointed 22 Mar 2023

GOODSON, Chloe Anne

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1994
Director
Appointed 16 Jul 2025

WOODGER, Ida Maria

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born February 1984
Director
Appointed 31 Mar 2023

ASHTON, Helen Louise

Resigned
Brook Street, BrentwoodCM14 5NQ
Born June 1962
Director
Appointed 21 Oct 2014
Resigned 22 Apr 2015

BURGE, Julian Charles

Resigned
Brook Street, BrentwoodCM14 5NQ
Born March 1973
Director
Appointed 22 Apr 2016
Resigned 04 Jun 2018

CRESPI, Laura

Resigned
33 Cavendish Square, LondonW1G 0PS
Born March 1984
Director
Appointed 30 Nov 2023
Resigned 16 Jul 2025

EGGLESTON, Steven

Resigned
Brook Street, BrentwoodCM14 5NQ
Born October 1971
Director
Appointed 24 Nov 2022
Resigned 30 Nov 2023

EVANS, Fiona Maria

Resigned
33 Cavendish Square, LondonW1G 0PS
Born December 1965
Director
Appointed 22 May 2015
Resigned 31 Mar 2023

HARE, Nicholas Anthony

Resigned
Brook Street, BrentwoodCM14 5NQ
Born May 1977
Director
Appointed 04 Jun 2018
Resigned 19 May 2021

HEDLEY, Julia

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born October 1980
Director
Appointed 24 May 2021
Resigned 04 Nov 2022

MCCLUSKEY, Ross

Resigned
Cavendish Square, LondonW1G 0PS
Born October 1980
Director
Appointed 06 Oct 2016
Resigned 19 May 2021

MOORE, Paul Anthony

Resigned
Brook Street, BrentwoodCM14 5NQ
Born July 1970
Director
Appointed 21 Oct 2014
Resigned 24 Oct 2014

SKINNER, Matthew Paul

Resigned
Brook Street, BrentwoodCM14 5NQ
Born October 1976
Director
Appointed 21 Oct 2014
Resigned 06 Oct 2016

TIMMIS, Jonathan

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born June 1975
Director
Appointed 24 May 2021
Resigned 22 Mar 2023
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Overseas Company With Name Appointment Date
7 November 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
5 November 2025
OSTM01OSTM01
Change Person Director Overseas Company With Change Date
5 August 2024
OSCH03OSCH03
Appoint Person Director Overseas Company With Name Appointment Date
4 April 2024
OSAP01OSAP01
Change Company Details Overseas Company With Change Details
4 April 2024
OSCH02OSCH02
Termination Person Director Overseas Company With Name Termination Date
4 April 2024
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
27 April 2023
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
25 April 2023
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
25 April 2023
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
24 April 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
24 April 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
1 December 2022
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
6 July 2021
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
6 July 2021
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
6 July 2021
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
6 July 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
18 June 2018
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
18 June 2018
OSAP01OSAP01
Change Person Director Overseas Company With Change Date
26 June 2017
OSCH03OSCH03
Appoint Person Director Overseas Company With Name Appointment Date
25 January 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
24 January 2017
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
5 May 2016
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
27 January 2016
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
15 July 2015
OSAP01OSAP01
Change Account Reference Date Company Current Extended
12 January 2015
AA01Change of Accounting Reference Date
Termination Person Director Overseas Company With Name Termination Date
24 December 2014
OSTM01OSTM01
Appointment At Registration Of Person Authorised To Represent
21 October 2014
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
21 October 2014
OS-PAROS-PAR
Register Overseas Company
21 October 2014
OSIN01OSIN01