- Company Overview for VALOR FINANCE LTD (13471223)
- Filing history for VALOR FINANCE LTD (13471223)
- People for VALOR FINANCE LTD (13471223)
- More for VALOR FINANCE LTD (13471223)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2024 | AD01 | Registered office address changed from London, 3rd Floor, 45 Albemarle Street, Mayfair, Albemarle Street London W1S 4JL England to 3rd Floor, 45 Albemarle Street, Mayfair London W1S 4JL on 19 December 2024 | |
19 Dec 2024 | AD01 | Registered office address changed from 28, Grove Hall Court Hall Road London NW8 9NR England to London, 3rd Floor, 45 Albemarle Street, Mayfair, Albemarle Street London W1S 4JL on 19 December 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
12 Nov 2024 | PSC02 | Notification of Valor Financial (Uk) Ltd as a person with significant control on 20 February 2023 | |
12 Nov 2024 | PSC07 | Cessation of Herold Winston Buddington as a person with significant control on 23 July 2024 | |
26 Sep 2024 | AP01 | Appointment of Mr Philippe Yves Ayme-Jouve as a director on 24 September 2024 | |
23 Jul 2024 | TM01 | Termination of appointment of Simon Paget-Brown as a director on 23 July 2024 | |
16 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
28 Jul 2023 | AAMD | Amended total exemption full accounts made up to 30 June 2022 | |
04 Apr 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
16 Mar 2023 | AD01 | Registered office address changed from 12 Hyde Park Place Hyde Park Place 4 Hampshire House London W2 2LH England to 28, Grove Hall Court Hall Road London NW8 9NR on 16 March 2023 | |
27 Feb 2023 | AP01 | Appointment of Mr Herold Winston Buddington as a director on 23 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
24 Feb 2023 | PSC07 | Cessation of Simon Paget-Brown as a person with significant control on 23 February 2023 | |
24 Feb 2023 | PSC01 | Notification of Herold Winston Buddington as a person with significant control on 23 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
22 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
13 Jan 2022 | AD01 | Registered office address changed from 38 Edison House Flambard Way Godalming GU7 1FF England to 12 Hyde Park Place Hyde Park Place 4 Hampshire House London W2 2LH on 13 January 2022 | |
22 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-22
|