This company is commonly known as Valan Investments Plc. The company was founded 25 years ago and was given the registration number 03656273. The firm's registered office is in LONDON. You can find them at Malta House 36 - 38 Piccadilly, 4th Floor, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | VALAN INVESTMENTS PLC |
---|---|---|
Company Number | : | 03656273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Malta House 36 - 38 Piccadilly, 4th Floor, London, W1J 0DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dene Park Farmhouse, Shipbourne Road, Tonbridge, TN11 9NU | Secretary | 21 January 1999 | Active |
Malta House, 36 - 38 Piccadilly, 4th Floor, London, United Kingdom, W1J 0DP | Director | 19 December 2012 | Active |
45 Yeomans Row, London, SW3 2AL | Director | 15 January 2004 | Active |
Malta House, 36 - 38 Piccadilly, 4th Floor, London, United Kingdom, W1J 0DP | Director | 19 December 2012 | Active |
Dene Park Farmhouse, Shipbourne Road, Tonbridge, TN11 9NU | Director | 25 November 1998 | Active |
Bakers Close, Bicester Road, Long Crendon, HP18 9BP | Director | 18 May 2006 | Active |
30 Williams Way, Radlett, WD7 7HB | Secretary | 25 November 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 October 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 October 1998 | Active |
44 Brompton Square, London, SW3 2AF | Director | 25 November 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 October 1998 | Active |
Mr Valentin Lutikov | ||
Notified on | : | 04 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | Malta House, 36 - 38 Piccadilly, London, W1J 0DP |
Nature of control | : |
|
Mrs Kseniya Lutikov | ||
Notified on | : | 04 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | Malta House, 36 - 38 Piccadilly, London, W1J 0DP |
Nature of control | : |
|
Mrs Anoushka Maxwell Scott | ||
Notified on | : | 04 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | Malta House, 36 - 38 Piccadilly, London, W1J 0DP |
Nature of control | : |
|
Mr George Lutikov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Address | : | Malta House, 36 - 38 Piccadilly, London, W1J 0DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-19 | Accounts | Accounts with accounts type full. | Download |
2014-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.