Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YUBL HOLDINGS LIMITED
Company Information for

YUBL HOLDINGS LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
03421349
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Yubl Holdings Ltd
YUBL HOLDINGS LIMITED was founded on 1997-08-19 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Yubl Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
YUBL HOLDINGS LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in CH60
 
Previous Names
PSYGNIFICANT SERVICES LIMITED07/04/2015
Filing Information
Company Number 03421349
Company ID Number 03421349
Date formed 1997-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB210915542  
Last Datalog update: 2019-01-05 06:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YUBL HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YUBL HOLDINGS LIMITED
The following companies were found which have the same name as YUBL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YUBL HOLDINGS LIMITED Unknown

Company Officers of YUBL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GARETH EVANS
Director 2015-01-08
MARK GRAHAME HOLLOWAY
Director 2016-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
BIRD & BIRD COMPANY SECRETARIES LIMITED
Company Secretary 2015-02-16 2016-09-14
JONATHAN MICHAEL ELLIS
Director 1999-02-19 2016-06-13
PHILIP JAMES DELANEY
Company Secretary 2011-06-30 2015-02-18
BROADWAY SECRETARIES LIMITED
Company Secretary 2005-11-10 2011-06-30
BRISTOWS SECRETARIAL LIMITED
Company Secretary 1997-09-10 2005-11-10
QUENTIN GEORGE PAUL COOKE
Director 1997-09-10 1999-02-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-08-19 1997-09-10
INSTANT COMPANIES LIMITED
Nominated Director 1997-08-19 1997-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GARETH EVANS PSYGNIFICANT PETAL 9 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
RICHARD GARETH EVANS PSYGNIFICANT PETAL 6 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
RICHARD GARETH EVANS PSYGNIFICANT PETAL 7 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
RICHARD GARETH EVANS PSYGNIFICANT PETAL 8 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
RICHARD GARETH EVANS PSYGNIFICANT PETAL 3 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
RICHARD GARETH EVANS PSYGNIFICANT PETAL 4 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
RICHARD GARETH EVANS PSYGNIFICANT PETAL 5 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
RICHARD GARETH EVANS PSYGNIFICANT PETAL 1 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
RICHARD GARETH EVANS PSYGNIFICANT PETAL 10 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
RICHARD GARETH EVANS PSYGNIFICANT PETAL 2 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
RICHARD GARETH EVANS PREVOX LIMITED Director 2015-01-08 CURRENT 1997-07-10 In Administration/Administrative Receiver
RICHARD GARETH EVANS YUBL LIMITED Director 2015-01-08 CURRENT 2014-07-07 In Administration/Administrative Receiver
RICHARD GARETH EVANS MBC11 SERVICES LTD Director 2003-11-11 CURRENT 2003-11-11 Active
MARK GRAHAME HOLLOWAY REALLY COMFY BEDS LIMITED Director 2017-09-27 CURRENT 2007-12-18 Active
MARK GRAHAME HOLLOWAY YUBL LIMITED Director 2016-06-13 CURRENT 2014-07-07 In Administration/Administrative Receiver
MARK GRAHAME HOLLOWAY DRILLGREAT SERVICES LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK GRAHAME HOLLOWAY NOTTINGDALE SERVICES LIMITED Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2017-05-02
MARK GRAHAME HOLLOWAY A REALISATIONS 2020 LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
MARK GRAHAME HOLLOWAY PREVOX LIMITED Director 2015-12-23 CURRENT 1997-07-10 In Administration/Administrative Receiver
MARK GRAHAME HOLLOWAY WILLIS OWEN LIMITED Director 2012-09-04 CURRENT 1996-11-26 Active
MARK GRAHAME HOLLOWAY NOTTINGDALE CAFE LIMITED Director 2012-08-20 CURRENT 2009-05-18 Dissolved 2014-05-27
MARK GRAHAME HOLLOWAY MONSOON ACCESSORIZE INTERNATIONAL LIMITED Director 2012-07-20 CURRENT 2005-12-22 Dissolved 2015-01-20
MARK GRAHAME HOLLOWAY MONSOON JAPAN LIMITED Director 2012-07-20 CURRENT 2008-08-21 Liquidation
MARK GRAHAME HOLLOWAY HONISTER CAPITAL HOLDINGS I LIMITED Director 2011-11-03 CURRENT 2011-10-24 Active
MARK GRAHAME HOLLOWAY HONISTER CAPITAL LIMITED Director 2009-04-08 CURRENT 2009-04-08 Liquidation
MARK GRAHAME HOLLOWAY KNOLE CONSULTING LIMITED Director 2006-01-23 CURRENT 2006-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-13AM23Liquidation. Administration move to dissolve company
2018-06-18AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-06-18AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-03AM10Administrator's progress report
2017-11-22AM19liquidation-in-administration-extension-of-period
2017-06-22AM10Administrator's progress report
2017-01-20F2.18Notice of deemed approval of proposals
2017-01-132.16BStatement of affairs with form 2.14B
2017-01-072.17BStatement of administrator's proposal
2016-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/16 FROM C/O Nic Nicolet 10 Bloomsbury Way London WC1A 2SL England
2016-11-292.12BAppointment of an administrator
2016-09-14TM02Termination of appointment of Bird & Bird Company Secretaries Limited on 2016-09-14
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 20000.0016
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM 90 Fetter Lane London EC4A 1EQ England
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL ELLIS
2016-06-27AP01DIRECTOR APPOINTED MR MARK GRAHAME HOLLOWAY
2016-02-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034213490001
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GARETH EVANS / 16/02/2015
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL ELLIS / 16/02/2015
2015-10-30RES01ADOPT ARTICLES 30/10/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 20000.0016
2015-10-06AR0117/08/15 ANNUAL RETURN FULL LIST
2015-09-16SH02Sub-division of shares on 2015-07-24
2015-08-14SH02Sub-division of shares on 2015-07-08
2015-08-14SH0108/07/15 STATEMENT OF CAPITAL GBP 30002.0016
2015-08-13SH0631/07/15 STATEMENT OF CAPITAL GBP 20000.0016
2015-08-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-06RES13COMPANY APPROVED TO BUY BACK UP TO 1600 GROWTH SHARES OF £0.000001 EACH 08/07/2015
2015-08-06RES01ADOPT ARTICLES 08/07/2015
2015-08-06RES13SUBDIVISION 24/07/2015
2015-08-06RES01ADOPT ARTICLES 24/07/2015
2015-07-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-22RES12VARYING SHARE RIGHTS AND NAMES
2015-04-22RES01ADOPT ARTICLES 30/03/2015
2015-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-07RES15CHANGE OF NAME 02/04/2015
2015-04-07CERTNMCOMPANY NAME CHANGED PSYGNIFICANT SERVICES LIMITED CERTIFICATE ISSUED ON 07/04/15
2015-02-18AP04CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED
2015-02-18TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DELANEY
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O MR JONATHAN ELLIS GAYTON HALL GAYTON FARM ROAD WIRRAL MERSEYSIDE CH60 8NW
2015-02-02AP01DIRECTOR APPOINTED MR RICHARD GARETH EVANS
2014-10-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 10002
2014-10-02AR0117/08/14 FULL LIST
2014-06-27RP04SECOND FILING WITH MUD 17/08/13 FOR FORM AR01
2014-06-27RP04SECOND FILING WITH MUD 17/08/12 FOR FORM AR01
2014-06-27RP04SECOND FILING WITH MUD 17/08/11 FOR FORM AR01
2014-06-27ANNOTATIONClarification
2014-06-13RP04SECOND FILING WITH MUD 17/08/11 FOR FORM AR01
2014-06-13RP04SECOND FILING WITH MUD 17/08/10 FOR FORM AR01
2014-06-13ANNOTATIONClarification
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-20AR0117/08/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-05AR0117/08/12 FULL LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-07AR0117/08/11 FULL LIST
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM, C/O MR JONATHAN ELLIS, GAYTON HALL GAYTON FARM ROAD, WIRRAL, MERSEYSIDE, CH60 8NW, UNITED KINGDOM
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM, 50 BROADWAY, WESTMINSTER, LONDON, SW1H 0BL
2011-09-07AP03SECRETARY APPOINTED MR PHILIP JAMES DELANEY
2011-09-07TM02APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED
2011-01-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-17AR0117/08/10 FULL LIST
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-01363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 3 LINCOLNS INN FIELDS, LONDON, WC2A 3AA
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-22363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-11-22288bSECRETARY RESIGNED
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-23363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-28363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-20363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-20RES04NC INC ALREADY ADJUSTED 06/09/00
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-14363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-10123NC INC ALREADY ADJUSTED 06/09/00
2000-10-10WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/00
2000-10-10WRES04£ NC 21000/31000 06/09/
2000-09-11363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-08-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-22WRES01ALTER ARTICLES 08/08/00
2000-08-22123NC INC ALREADY ADJUSTED 08/08/00
2000-08-22WRES04£ NC 1000/21000
2000-08-22WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/08/00
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-26363sRETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS
1999-03-18AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-03-09288aNEW DIRECTOR APPOINTED
1999-03-09288bDIRECTOR RESIGNED
1999-03-03225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
1999-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-12-04CERTNMCOMPANY NAME CHANGED CITEINN LIMITED CERTIFICATE ISSUED ON 07/12/98
1998-09-14363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-14363sRETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS
1998-08-05288cSECRETARY'S PARTICULARS CHANGED
1998-05-30287REGISTERED OFFICE CHANGED ON 30/05/98 FROM: 10 LINCOLNS INN FIELDS, LONDON, WC2A 3BP
1997-09-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to YUBL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-09-08
Appointment of Administrators2016-11-17
Fines / Sanctions
No fines or sanctions have been issued against YUBL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-23 Outstanding ADENA ESTATE INC
Intangible Assets
Patents

Intellectual Property Patents Registered by YUBL HOLDINGS LIMITED

YUBL HOLDINGS LIMITED has registered 2 patents

GB2422984 , GB2455853 ,

Domain Names
We do not have the domain name information for YUBL HOLDINGS LIMITED
Trademarks
We have not found any records of YUBL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YUBL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as YUBL HOLDINGS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where YUBL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyYUBL HOLDINGS LIMITEDEvent Date2017-09-05
Final Date for Proving: 3 October 2017. The administrators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first interim dividend. Date of Appointment: 10 November 2016 Joint Administrator's Name and Address: Nigel Morrison (IP No. 8938) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. : Joint Administrator's Name and Address: David J Dunckley (IP No. 9467) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyYUBL HOLDINGS LIMITEDEvent Date2016-11-14
In the High Court of Justice, Chancery Division, Companies Court, case number 7104 Date of Appointment: 10 November 2016 Joint Administrator's Name and Address: Nigel Morrison (IP No. 8938) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. : Joint Administrator's Name and Address: David J Dunckley (IP No. 9467) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YUBL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YUBL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.