Global Yield Return Ltd is a private limited company. Located at 39 C/O Burgess Okoh Saunders, 4Th Floor, 39 Dover Street, London W1S 4NN, this 3 years old firm was incorporated on 2020-07-14 and is officially classified as "financial intermediation not elsewhere classified" (Standard Industrial Classification code: 64999). 2 directors can be found in the business: Jacob S. (appointed on 15 April 2022), Philip S. (appointed on 15 April 2022).
About
Name: Global Yield Return Ltd
Number: 12742946
Incorporation date: 2020-07-14
End of financial year: 31 July
Address:
39 C/o Burgess Okoh Saunders
4th Floor, 39 Dover Street
London
W1S 4NN
SIC code:
64999 - Financial intermediation not elsewhere classified
Company staff
People with significant control
Jacob S.
15 July 2023
Nature of control:
75,01-100% voting rights
right to appoint and remove directors
Joel G.
14 July 2020 - 20 July 2023
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Global Yield Return Ltd confirmation statement filing is 2023-07-27. The most recent confirmation statement was sent on 2022-07-13. The target date for a subsequent statutory accounts filing is 30 April 2023. Latest accounts filing was sent for the time up until 31 July 2021.
2 persons of significant control are indexed in the Companies House, namely: Jacob S. that owns 3/4 to full of voting rights. Joel G. that owns 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
TM01
Director's appointment was terminated on Thursday 4th January 2024
filed on: 17th, January 2024
| officers
Free Download
(1 page)
Type
Free download
TM01
Director's appointment was terminated on Thursday 4th January 2024
filed on: 17th, January 2024
| officers
Free Download
(1 page)
PSC01
Notification of a person with significant control Saturday 15th July 2023
filed on: 28th, July 2023
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Thursday 20th July 2023
filed on: 28th, July 2023
| persons with significant control
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Wednesday 13th July 2022
filed on: 28th, August 2022
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address 39 C/O Burgess Okoh Saunders 4th Floor, 39 Dover Street London W1S 4NN. Change occurred on Sunday 10th July 2022. Company's previous address: 33 Tillingbourne Gardens London N3 3JJ.
filed on: 10th, July 2022
| address
Free Download
(1 page)
CH01
On Saturday 30th April 2022 director's details were changed
filed on: 11th, May 2022
| officers
Free Download
(2 pages)
CH01
On Saturday 30th April 2022 director's details were changed
filed on: 11th, May 2022
| officers
Free Download
(2 pages)
AP01
New director appointment on Friday 15th April 2022.
filed on: 25th, April 2022
| officers
Free Download
(2 pages)
AP01
New director appointment on Friday 15th April 2022.
filed on: 25th, April 2022
| officers
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 11th, April 2022
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Tuesday 13th July 2021
filed on: 20th, July 2021
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address 33 Tillingbourne Gardens London N3 3JJ. Change occurred on Monday 7th December 2020. Company's previous address: 10 Ashbourne Way London NW11 0DN United Kingdom.
filed on: 7th, December 2020
| address
Free Download
(2 pages)
NEWINC
Company registration
filed on: 14th, July 2020
| incorporation