Validus-ivc Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The organisation has 12 directors listed in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DELLA ROCCA, Richard | 08 October 2018 | - | 1 |
SAWFORD, Chris Charles | 27 August 2020 | - | 1 |
CHAMBERS, John Timothy | 01 July 2008 | 21 March 2013 | 1 |
CROWE, Steven | 31 December 2017 | 20 June 2018 | 1 |
DUEZ, James Andrew | 01 September 2007 | 21 March 2013 | 1 |
FOSTER, Nicholas James Edward | 01 May 2007 | 31 August 2007 | 1 |
HALL, John Leslie | 19 June 2018 | 20 June 2018 | 1 |
KENNEDY, John | 01 July 2010 | 30 June 2012 | 1 |
KNOTT, Gordon Peter | 06 August 2012 | 11 December 2013 | 1 |
SAWFORD, Chris | 01 September 2007 | 20 October 2007 | 1 |
VAN ROOYEN, Edwyn | 01 May 2007 | 08 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Kenneth | 20 June 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 27 August 2020 | |
TM01 - Termination of appointment of director | 27 August 2020 | |
CS01 - N/A | 13 May 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 10 June 2019 | |
AA - Annual Accounts | 14 December 2018 | |
AP01 - Appointment of director | 06 December 2018 | |
AP01 - Appointment of director | 06 December 2018 | |
TM01 - Termination of appointment of director | 06 December 2018 | |
TM01 - Termination of appointment of director | 26 July 2018 | |
MR04 - N/A | 07 July 2018 | |
AP01 - Appointment of director | 21 June 2018 | |
AP01 - Appointment of director | 21 June 2018 | |
AP03 - Appointment of secretary | 21 June 2018 | |
AA01 - Change of accounting reference date | 21 June 2018 | |
TM01 - Termination of appointment of director | 21 June 2018 | |
AP01 - Appointment of director | 19 June 2018 | |
MR04 - N/A | 01 June 2018 | |
CS01 - N/A | 15 May 2018 | |
TM01 - Termination of appointment of director | 02 March 2018 | |
TM02 - Termination of appointment of secretary | 02 March 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
AA - Annual Accounts | 28 December 2017 | |
AD01 - Change of registered office address | 14 September 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 03 February 2017 | |
MR01 - N/A | 13 July 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AUD - Auditor's letter of resignation | 25 July 2014 | |
AR01 - Annual Return | 26 June 2014 | |
CH01 - Change of particulars for director | 26 June 2014 | |
AA - Annual Accounts | 05 February 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
AR01 - Annual Return | 03 June 2013 | |
TM01 - Termination of appointment of director | 04 April 2013 | |
TM01 - Termination of appointment of director | 04 April 2013 | |
TM01 - Termination of appointment of director | 04 April 2013 | |
TM01 - Termination of appointment of director | 04 April 2013 | |
TM01 - Termination of appointment of director | 04 April 2013 | |
CH01 - Change of particulars for director | 12 March 2013 | |
CH01 - Change of particulars for director | 12 March 2013 | |
AA - Annual Accounts | 14 January 2013 | |
AP01 - Appointment of director | 10 October 2012 | |
TM01 - Termination of appointment of director | 17 July 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 26 September 2011 | |
RESOLUTIONS - N/A | 11 August 2011 | |
RESOLUTIONS - N/A | 11 August 2011 | |
RESOLUTIONS - N/A | 11 August 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 August 2011 | |
SH08 - Notice of name or other designation of class of shares | 11 August 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 August 2011 | |
AR01 - Annual Return | 21 July 2011 | |
CH01 - Change of particulars for director | 21 July 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AP01 - Appointment of director | 09 July 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AA - Annual Accounts | 28 January 2010 | |
AD01 - Change of registered office address | 11 January 2010 | |
363a - Annual Return | 05 May 2009 | |
287 - Change in situation or address of Registered Office | 01 May 2009 | |
AA - Annual Accounts | 03 March 2009 | |
225 - Change of Accounting Reference Date | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
363a - Annual Return | 11 June 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 May 2008 | |
395 - Particulars of a mortgage or charge | 28 March 2008 | |
RESOLUTIONS - N/A | 26 November 2007 | |
288b - Notice of resignation of directors or secretaries | 29 October 2007 | |
288b - Notice of resignation of directors or secretaries | 16 October 2007 | |
288a - Notice of appointment of directors or secretaries | 16 October 2007 | |
288a - Notice of appointment of directors or secretaries | 16 October 2007 | |
RESOLUTIONS - N/A | 15 October 2007 | |
123 - Notice of increase in nominal capital | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 27 July 2007 | |
288b - Notice of resignation of directors or secretaries | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
NEWINC - New incorporation documents | 01 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2016 | Fully Satisfied |
N/A |
Debenture | 26 March 2008 | Fully Satisfied |
N/A |