UKBizDB.co.uk

VALUE PARTNERS MANAGEMENT CONSULTING LIMITED

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

This company is commonly known as Value Partners Management Consulting Limited. The company was founded 30 years ago and was given the registration number 02843820. The firm's registered office is in LONDON. You can find them at Peek House, 20 Eastcheap,, City., London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VALUE PARTNERS MANAGEMENT CONSULTING LIMITED
Company Number:02843820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Peek House, 20 Eastcheap,, City., London, EC3M 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peek House,, 20 Eastcheap,, City., London, England, EC3M 1EB

Director01 July 2012Active
Peek House,, 20 Eastcheap,, City., London, EC3M 1EB

Director12 January 2017Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Secretary23 September 2010Active
Kings Buildings, 16 Smith Square, London, England, SW1P 3HQ

Secretary13 December 2011Active
6, New Street Square, London, United Kingdom, EC4A 3LX

Corporate Secretary-Active
Via Piero Della Francesca 2, Milan, Italy, FOREIGN

Director01 March 2007Active
Peek House,, 20 Eastcheap,, City., London, England, EC3M 1EB

Director01 July 2014Active
Pond House, Bridle Lane, Rickmansworth, WD3 4JB

Director18 April 2001Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director22 July 2010Active
17 Clareville Grove, London, SW7 5AU

Director21 January 1999Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director22 September 2009Active
125 Chevening Road, Queens Park, London, NW6 6DU

Director30 April 2003Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director01 March 2007Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director22 July 2010Active
35 Uphill Road, Mill Hill, London, NW7 4RA

Director30 January 2003Active
79 Park Road, Chiswick, London, W4 3EY

Director20 November 1993Active
22 Thames Reach, Rainville Road, London, W6 9HS

Director19 July 2005Active
7 St Ann's Road, Barnes, London, SW13 9LH

Director21 July 2004Active
Via Bergognone 31, Milan, FOREIGN

Director01 March 2007Active
24 Church Vale, London, N2 9PA

Director20 November 1993Active
Flat D-86 Albion Riverside, 8 Hester Road, London, SW11 4AW

Director12 January 1994Active
13 Queens Gate Place Mews, London, SW7 5BT

Director11 November 1998Active
Kings Buildings, 16 Smith Square, London, England, SW1P 3HQ

Director31 March 2011Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director31 March 2011Active

People with Significant Control

Forever S.R.L
Notified on:10 August 2016
Status:Active
Country of residence:Italy
Address:Via Vespri Siciliani,, 9 20146, Milan, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Giorgio Rossi Cairo
Notified on:01 August 2016
Status:Active
Date of birth:July 1947
Nationality:Italian
Address:Peek House,, 20 Eastcheap,, London, EC3M 1EB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Appoint person director company with name date.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type small.

Download
2016-05-19Capital

Capital allotment shares.

Download
2016-05-17Resolution

Resolution.

Download
2016-04-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.