About

Registered Number: 08870086
Date of Incorporation: 30/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: The Battleship Building, 179 Harrow Road, London, W2 6NB

 

Val Tm (Holdings) Ltd was founded on 30 January 2014 with its registered office in London, it's status is listed as "Active". We do not know the number of employees at the business. There is one director listed as Gerrard, Barry Alexander Ralph for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GERRARD, Barry Alexander Ralph 30 January 2014 02 October 2014 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 08 February 2018
CH01 - Change of particulars for director 12 December 2017
AA - Annual Accounts 28 September 2017
PSC09 - N/A 11 July 2017
PSC02 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
PSC09 - N/A 07 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 08 October 2015
AA01 - Change of accounting reference date 11 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM02 - Termination of appointment of secretary 18 December 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
RESOLUTIONS - N/A 21 March 2014
RESOLUTIONS - N/A 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 19 March 2014
SH08 - Notice of name or other designation of class of shares 19 March 2014
SH08 - Notice of name or other designation of class of shares 17 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 March 2014
RESOLUTIONS - N/A 13 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 March 2014
SH19 - Statement of capital 13 March 2014
CAP-SS - N/A 13 March 2014
RESOLUTIONS - N/A 12 March 2014
RESOLUTIONS - N/A 12 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 March 2014
SH19 - Statement of capital 12 March 2014
CAP-SS - N/A 12 March 2014
SH01 - Return of Allotment of shares 12 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 12 March 2014
SH08 - Notice of name or other designation of class of shares 12 March 2014
NEWINC - New incorporation documents 30 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.