UKBizDB.co.uk

VALMORE PAINTS (U.K.) LIMITED

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

This company is commonly known as Valmore Paints (u.k.) Limited. The company was founded 31 years ago and was given the registration number 02765528. The firm's registered office is in LONDON. You can find them at 7-10 Chandos Street, Chandos Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VALMORE PAINTS (U.K.) LIMITED
Company Number:02765528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Rue Muzy, Geneva 1207, Switzerland,

Director25 April 2019Active
10, Rue Muzy, Geneva 1207, Switzerland,

Director25 April 2019Active
17 Belmont Close, Maidstone, ME16 9DY

Secretary06 January 1998Active
18 Cottesbrooke Close, Colnbrook, Slough, SL3 0JE

Secretary08 August 2003Active
12 Moreton Drive, Moreton Grange, Buckingham, MK18 1JQ

Secretary07 January 1993Active
3 Downs Valley, Hartley, Kent, DA3 7RA

Secretary09 July 1996Active
186 Hammersmith Road, London, W6 7DJ

Corporate Nominee Secretary17 November 1992Active
Plot No 209/7452, Kanjate Road, Nairobi, Kenya,

Director07 January 1993Active
45, Brandschenkestrasse, Zurich, Switzerland, CH 8002

Director31 May 2011Active
28 Hampden Way, London, N14 5DX

Director11 November 1994Active
12 Moreton Drive, Moreton Grange, Buckingham, MK18 1JQ

Director07 January 1993Active
49 St Michaels Way, Steeple Claydon, Buckingham, MK18 2QD

Director15 January 1993Active
Aston House 23 Russell Road, Northwood, Moor Park, HA6 2LP

Director09 July 1996Active
186 Hammersmith Road, London, W6 7DJ

Corporate Nominee Director17 November 1992Active

People with Significant Control

Baobab Trustees Limited
Notified on:21 October 2020
Status:Active
Country of residence:Virgin Islands, British
Address:556, Main Street, Charlestown, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Anna Nydegger
Notified on:25 April 2019
Status:Active
Date of birth:June 1979
Nationality:Swiss
Country of residence:Switzerland
Address:10, Rue Muzy, Geneva 1207, Switzerland,
Nature of control:
  • Significant influence or control
Mr Christian Dayer
Notified on:25 April 2019
Status:Active
Date of birth:December 1980
Nationality:Swiss
Country of residence:Switzerland
Address:10, Rue Muzy, Geneva 1207, Switzerland,
Nature of control:
  • Significant influence or control
Mr Andreas Isenschmid
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:Swiss
Country of residence:Switzerland
Address:45, Brandschenkestrasse, Zurich, Switzerland,
Nature of control:
  • Significant influence or control

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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-28Dissolution

Dissolution application strike off company.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Address

Change sail address company with old address new address.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Address

Move registers to registered office company with new address.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Address

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

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Address

Change sail address company with old address new address.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.