YOUNG SAMUEL CHAMBERS ("YSC") LIMITED
YOUNG SAMUEL CHAMBERS ("YSC") LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street London EC4A 3AG
Full company profile for YOUNG SAMUEL CHAMBERS ("YSC") LIMITED (02402857), a dissolved company based in London, United Kingdom. Incorporated 11 Jul 1989. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Cash in Bank
£8.83M
Net Assets
£67.48M
Total Liabilities
£15.95M
Turnover
£44.53M
Employees
217
Debt Ratio
19%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2013 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 24 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Accenture (uk) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ysc Holdings Limited
Ceased 25 May 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
parts of the basement, ground, first, second, third and fourth floors being 48-51 Floral Street, London (WC2E 9DA) CITY OF WESTMINSTER | Leasehold | - | 25 Jul 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Nov 2024 | Insolvency | Liquidation Voluntary Declaration Of Solvency | |
| 7 Nov 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 7 Nov 2024 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | |
| 7 Nov 2024 | Resolution | Resolutions | |
| 22 Oct 2024 | Officers | Termination of Derek Boyd Simpson as director on 2024-10-19 |
Liquidation Voluntary Declaration Of Solvency
Change Registered Office Address Company With Date Old Address New Address
Liquidation Voluntary Appointment Of Liquidator
Resolutions
Termination of Derek Boyd Simpson as director on 2024-10-19
Recent Activity
Latest Activity
Liquidation Voluntary Declaration Of Solvency
1 years ago on 7 Nov 2024
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 7 Nov 2024
Liquidation Voluntary Appointment Of Liquidator
1 years ago on 7 Nov 2024
Resolutions
1 years ago on 7 Nov 2024
Termination of Derek Boyd Simpson as director on 2024-10-19
1 years ago on 22 Oct 2024
