Valour Group (UK) Plc was setup in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The organisation has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDSTEIN, David Raphael | 28 July 2016 | 10 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAIN, Natalie | 28 July 2016 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Mark Anthony Bowker/
1971-09 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 30 April 2018 | |
CS01 - N/A | 27 April 2018 | |
AA - Annual Accounts | 03 January 2018 | |
AD01 - Change of registered office address | 12 December 2017 | |
RP04SH01 - N/A | 26 October 2017 | |
SH01 - Return of Allotment of shares | 22 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 29 April 2017 | |
RESOLUTIONS - N/A | 24 April 2017 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 27 March 2017 | |
TM01 - Termination of appointment of director | 21 March 2017 | |
AP01 - Appointment of director | 08 February 2017 | |
RESOLUTIONS - N/A | 12 August 2016 | |
AUDR - Auditor's report | 12 August 2016 | |
BS - Balance sheet | 12 August 2016 | |
CERT5 - Re-registration of a company from private to public | 12 August 2016 | |
MAR - Memorandum and Articles - used in re-registration | 12 August 2016 | |
AUDS - Auditor's statement | 12 August 2016 | |
RR01 - Application by a private company for re-registration as a public company | 12 August 2016 | |
SH01 - Return of Allotment of shares | 08 August 2016 | |
AP01 - Appointment of director | 04 August 2016 | |
AP03 - Appointment of secretary | 04 August 2016 | |
CERTNM - Change of name certificate | 07 July 2016 | |
TM02 - Termination of appointment of secretary | 27 May 2016 | |
AD01 - Change of registered office address | 23 May 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 27 March 2015 | |
SH06 - Notice of cancellation of shares | 30 September 2014 | |
SH03 - Return of purchase of own shares | 13 August 2014 | |
SH06 - Notice of cancellation of shares | 07 August 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 31 March 2014 | |
RESOLUTIONS - N/A | 02 August 2013 | |
SH01 - Return of Allotment of shares | 02 August 2013 | |
AR01 - Annual Return | 28 March 2013 | |
RESOLUTIONS - N/A | 31 January 2013 | |
SH01 - Return of Allotment of shares | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 December 2012 | |
AA - Annual Accounts | 29 October 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 15 June 2010 | |
AA - Annual Accounts | 06 April 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 16 December 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 17 April 2009 | |
395 - Particulars of a mortgage or charge | 29 November 2008 | |
363a - Annual Return | 30 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2007 | |
363a - Annual Return | 28 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
287 - Change in situation or address of Registered Office | 02 February 2007 | |
288b - Notice of resignation of directors or secretaries | 02 February 2007 | |
225 - Change of Accounting Reference Date | 02 February 2007 | |
NEWINC - New incorporation documents | 11 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 November 2008 | Fully Satisfied |
N/A |