-
VALVENCO LIMITED - 37 Warren Street, London, W1T 6AD, United Kingdom
Company Information
- Company registration number
- 07393293
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 37 Warren Street
- London
- W1T 6AD 37 Warren Street, London, W1T 6AD UK
Management
- Managing Directors
- BURNETT, Clark
- HASSELL, Barry John
- KEMMERY, Glenn
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-30
- Age Of Company 2010-09-30 13 years
- SIC/NACE
- 82990
Ownership
- Shareholders
- MR GLENN KEMMERY (10.00%)
- MR ROBIN SIMPSON (10.00%)
- LFF HOLDINGS LIMITED (80.00%) United Kingdom, London, W1T 6AD, 37 Warren Street
- Beneficial Owners
- Lff Holdings Limited
- -
- -
Jurisdiction Particularities
- Company Name (english)
- Valvenco Limited
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 2138008CH41AP8WU6O59
- VAT Number
- GB998185350
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-06-30
- Annual Return
- Due Date: 2024-12-21
- Last Date: 2023-12-07
-
VALVENCO LIMITED Company Description
- VALVENCO LIMITED is a ltd registered in United Kingdom with the Company reg no 07393293. Its current trading status is "live". It was registered 2010-09-30. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-06-30.It can be contacted at 37 Warren Street .
Get VALVENCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Valvenco Limited - 37 Warren Street, London, W1T 6AD, United Kingdom
- 2010-09-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VALVENCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-12-07) - CS01
-
accounts-with-accounts-type-small (2023-08-14) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-23) - CS01
-
termination-director-company-with-name-termination-date (2022-02-09) - TM01
-
accounts-with-accounts-type-small (2022-09-28) - AA
-
termination-director-company-with-name-termination-date (2022-11-11) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-06-29) - AA
-
change-person-director-company-with-change-date (2021-12-10) - CH01
-
confirmation-statement-with-no-updates (2021-12-14) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-07-01) - AA
-
change-person-director-company-with-change-date (2020-09-01) - CH01
-
confirmation-statement-with-no-updates (2020-07-20) - CS01
-
notification-of-a-person-with-significant-control (2020-12-07) - PSC02
-
cessation-of-a-person-with-significant-control (2020-12-07) - PSC07
-
confirmation-statement-with-updates (2020-12-08) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-19) - CS01
-
accounts-with-accounts-type-small (2019-07-10) - AA
-
appoint-person-director-company-with-name-date (2019-04-10) - AP01
-
termination-director-company-with-name-termination-date (2019-04-10) - TM01
-
termination-director-company-with-name-termination-date (2019-01-28) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-25) - CS01
-
accounts-with-accounts-type-small (2018-09-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-19) - CS01
-
notification-of-a-person-with-significant-control (2017-07-13) - PSC02
-
accounts-with-accounts-type-small (2017-09-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-26) - MR01
-
mortgage-satisfy-charge-full (2016-01-25) - MR04
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-16) - AR01
-
accounts-with-accounts-type-small (2015-10-12) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-24) - AR01
-
accounts-with-accounts-type-small (2014-06-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-16) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-18) - MR01
-
accounts-with-accounts-type-full (2013-08-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-27) - AR01
-
accounts-with-accounts-type-full (2012-07-11) - AA
-
termination-director-company-with-name (2012-10-22) - TM01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-18) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-12-15) - AA01
-
change-person-director-company-with-change-date (2010-11-22) - CH01
-
change-person-director-company-with-change-date (2010-11-18) - CH01
-
appoint-person-director-company-with-name (2010-10-25) - AP01
-
incorporation-company (2010-09-30) - NEWINC