UKBizDB.co.uk

VALLEY TOPCO LTD

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

This company is commonly known as Valley Topco Ltd. The company was founded 9 years ago and was given the registration number 09294380. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VALLEY TOPCO LTD
Company Number:09294380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director04 November 2014Active
10, Lower Grosvenor Place, London, SW1W 0EN

Corporate Secretary30 January 2015Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director09 November 2017Active
26, Red Lion Square, London, England, WC1R 4AG

Director04 December 2014Active
114-116, Rochester Row, Second Floor, London, United Kingdom, SW1P 2TU

Director04 December 2014Active

People with Significant Control

Alison Sandra Boal
Notified on:31 August 2018
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:Isle Of Man
Address:Boal & Co (Pensions) Ltd, Marquis House, Douglas, Isle Of Man, IM2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Dominic Weight
Notified on:31 August 2018
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Weight Partners Corporate Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Address

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

Download
2023-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-16Resolution

Resolution.

Download
2023-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Mortgage

Mortgage satisfy charge part.

Download
2020-07-29Mortgage

Mortgage charge whole release with charge number.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-15Address

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

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2019-12-06Capital

Capital allotment shares.

Download
2019-11-12Resolution

Resolution.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.