Warning: file_put_contents(c/fc5f53149308cd58eedf10057111c642.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Validium Limited, W1H 7PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VALIDIUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Validium Limited. The company was founded 26 years ago and was given the registration number 03389507. The firm's registered office is in LONDON. You can find them at 10 Upper Berkeley Street, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:VALIDIUM LIMITED
Company Number:03389507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1997
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:10 Upper Berkeley Street, London, England, W1H 7PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Upper Berkeley Street, London, England, W1H 7PE

Director06 October 2020Active
10, Upper Berkeley Street, London, England, W1H 7PE

Director06 October 2020Active
10, Upper Berkeley Street, London, England, W1H 7PE

Director06 October 2020Active
Validium House, 52-54 Aylesbury End, Beaconsfield, HP9 1LW

Secretary25 July 2012Active
Validium House, 52-54 Aylesbury End, Beaconsfield, England, HP9 1LW

Secretary20 June 1997Active
10, Upper Berkeley Street, London, England, W1H 7PE

Director20 June 1997Active
10, Upper Berkeley Street, London, England, W1H 7PE

Director20 June 1997Active

People with Significant Control

The Validium Group Limited
Notified on:06 October 2020
Status:Active
Country of residence:England
Address:10, Upper Berkeley Street, London, England, W1H 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael John Shaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:10, Upper Berkeley Street, London, England, W1H 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Anne Dorothy Street Payne
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:10, Upper Berkeley Street, London, England, W1H 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-08Dissolution

Dissolution application strike off company.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2019-02-21Officers

Change person secretary company with change date.

Download
2019-02-20Accounts

Accounts with accounts type dormant.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Accounts

Accounts with accounts type dormant.

Download
2017-02-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.