Established in 1995, Valtech Ltd are based in London, it has a status of "Active". There are 18 directors listed as Draper, David Peter, Padiou, Olivier, Pretet, Laurent, Browett, Lynn, Cavrel, Olivier, Smith, Helen Anne, Bladt, Lars Danvoegg, Bradbrook, Paul, Browett, Richard John, Dillon, Andrew, Hall, Philip, Hardy, Jean-yves, Lewis, Ivan, Moore, Nicholas, Mouilleron, Eric, Poole, Jonathan, Skinner, Mark James, Strydom, Ludwig Richo for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAPER, David Peter | 29 June 2018 | - | 1 |
PADIOU, Olivier | 27 September 2019 | - | 1 |
PRETET, Laurent | 27 September 2019 | - | 1 |
BLADT, Lars Danvoegg | 15 March 2007 | 31 March 2008 | 1 |
BRADBROOK, Paul | 02 September 1999 | 24 June 2002 | 1 |
BROWETT, Richard John | 07 December 1995 | 24 September 1997 | 1 |
DILLON, Andrew | 15 September 2008 | 31 October 2019 | 1 |
HALL, Philip | 15 September 2008 | 11 June 2018 | 1 |
HARDY, Jean-Yves | 18 December 1995 | 21 January 2003 | 1 |
LEWIS, Ivan | 17 March 2003 | 26 May 2005 | 1 |
MOORE, Nicholas | 21 January 2003 | 17 March 2003 | 1 |
MOUILLERON, Eric | 18 December 1995 | 01 May 2004 | 1 |
POOLE, Jonathan | 01 June 2004 | 26 May 2010 | 1 |
SKINNER, Mark James | 14 November 2011 | 20 February 2017 | 1 |
STRYDOM, Ludwig Richo | 01 May 2006 | 30 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWETT, Lynn | 17 December 1995 | 18 December 1995 | 1 |
CAVREL, Olivier | 01 August 1997 | 25 November 2002 | 1 |
SMITH, Helen Anne | 17 November 2006 | 26 March 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 14 November 2019 | |
TM01 - Termination of appointment of director | 31 October 2019 | |
RESOLUTIONS - N/A | 14 October 2019 | |
AP01 - Appointment of director | 27 September 2019 | |
AP01 - Appointment of director | 27 September 2019 | |
CS01 - N/A | 20 June 2019 | |
TM01 - Termination of appointment of director | 20 June 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 02 July 2018 | |
AP01 - Appointment of director | 02 July 2018 | |
AP01 - Appointment of director | 02 July 2018 | |
PSC05 - N/A | 11 June 2018 | |
TM01 - Termination of appointment of director | 11 June 2018 | |
SH01 - Return of Allotment of shares | 05 April 2018 | |
SH01 - Return of Allotment of shares | 27 February 2018 | |
CS01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 23 November 2017 | |
AA - Annual Accounts | 21 February 2017 | |
TM01 - Termination of appointment of director | 21 February 2017 | |
CS01 - N/A | 17 November 2016 | |
AD01 - Change of registered office address | 12 October 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 16 December 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 23 November 2012 | |
CH01 - Change of particulars for director | 23 November 2012 | |
CH01 - Change of particulars for director | 23 November 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AP01 - Appointment of director | 22 November 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 16 December 2010 | |
TM01 - Termination of appointment of director | 16 December 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AA - Annual Accounts | 02 January 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
288b - Notice of resignation of directors or secretaries | 26 March 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
363a - Annual Return | 06 December 2007 | |
AA - Annual Accounts | 02 November 2007 | |
288b - Notice of resignation of directors or secretaries | 16 October 2007 | |
288b - Notice of resignation of directors or secretaries | 16 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
363s - Annual Return | 17 January 2007 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
AA - Annual Accounts | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 25 November 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 October 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 08 June 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
363s - Annual Return | 19 November 2004 | |
AA - Annual Accounts | 02 November 2004 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
363s - Annual Return | 24 November 2003 | |
AA - Annual Accounts | 28 October 2003 | |
RESOLUTIONS - N/A | 27 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2003 | |
288b - Notice of resignation of directors or secretaries | 24 March 2003 | |
288a - Notice of appointment of directors or secretaries | 24 March 2003 | |
288a - Notice of appointment of directors or secretaries | 17 February 2003 | |
288b - Notice of resignation of directors or secretaries | 28 January 2003 | |
363s - Annual Return | 17 December 2002 | |
288a - Notice of appointment of directors or secretaries | 30 November 2002 | |
288b - Notice of resignation of directors or secretaries | 30 November 2002 | |
AA - Annual Accounts | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 03 July 2002 | |
363s - Annual Return | 06 December 2001 | |
395 - Particulars of a mortgage or charge | 02 August 2001 | |
AA - Annual Accounts | 02 August 2001 | |
287 - Change in situation or address of Registered Office | 10 July 2001 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
363s - Annual Return | 27 November 2000 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 07 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1999 | |
AA - Annual Accounts | 28 May 1999 | |
363s - Annual Return | 02 February 1999 | |
AA - Annual Accounts | 11 June 1998 | |
363s - Annual Return | 30 March 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 29 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 1998 | |
123 - Notice of increase in nominal capital | 29 January 1998 | |
288b - Notice of resignation of directors or secretaries | 01 October 1997 | |
AA - Annual Accounts | 12 September 1997 | |
288a - Notice of appointment of directors or secretaries | 08 September 1997 | |
288b - Notice of resignation of directors or secretaries | 08 September 1997 | |
395 - Particulars of a mortgage or charge | 03 September 1997 | |
363s - Annual Return | 02 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 January 1996 | |
288 - N/A | 29 January 1996 | |
288 - N/A | 29 January 1996 | |
288 - N/A | 29 January 1996 | |
CERTNM - Change of name certificate | 22 December 1995 | |
288 - N/A | 12 December 1995 | |
288 - N/A | 12 December 1995 | |
287 - Change in situation or address of Registered Office | 12 December 1995 | |
288 - N/A | 12 December 1995 | |
288 - N/A | 12 December 1995 | |
NEWINC - New incorporation documents | 17 November 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 July 2001 | Outstanding |
N/A |
Rent deposit deed | 13 December 2000 | Outstanding |
N/A |
Rent deposit deed | 13 December 2000 | Outstanding |
N/A |
Rent deposit deed | 13 December 2000 | Outstanding |
N/A |
Rent deposit deed | 13 December 2000 | Outstanding |
N/A |
Deed of deposit | 28 August 1997 | Fully Satisfied |
N/A |