VALOREM CAPITAL ONE LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2024-04-20 View Report
Accounts. Accounts type total exemption full. 2024-04-17 View Report
Gazette. Gazette notice compulsory. 2024-04-02 View Report
Confirmation statement. Statement with no updates. 2024-01-16 View Report
Officers. Appointment date: 2023-10-11. Officer name: Stephen Diederich. 2023-10-11 View Report
Officers. Officer name: David Adrian Crisp. Termination date: 2023-10-11. 2023-10-11 View Report
Officers. Appointment date: 2023-10-11. Officer name: Dominic Benjamin Fisher. 2023-10-11 View Report
Officers. Officer name: David Adrian Crisp. Termination date: 2023-10-11. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-01-09 View Report
Accounts. Accounts type small. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-01-11 View Report
Persons with significant control. Psc name: Valorem Holdings Ltd. Notification date: 2018-05-03. 2021-12-20 View Report
Persons with significant control. Cessation date: 2018-05-03. Psc name: David Victor Garofalo. 2021-12-20 View Report
Persons with significant control. Cessation date: 2018-05-03. Psc name: David Adrian Crisp. 2021-12-20 View Report
Accounts. Accounts type small. 2021-11-02 View Report
Officers. Change date: 2021-02-08. Officer name: Mr David Victor Garofalo. 2021-02-08 View Report
Persons with significant control. Change date: 2021-02-08. Psc name: Mr David Victor Garofalo. 2021-02-08 View Report
Confirmation statement. Statement with no updates. 2021-01-08 View Report
Accounts. Accounts type small. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type small. 2019-08-05 View Report
Resolution. Description: Resolutions. 2019-07-25 View Report
Confirmation statement. Statement with updates. 2019-01-11 View Report
Accounts. Accounts type small. 2018-07-03 View Report
Resolution. Description: Resolutions. 2018-05-11 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts type small. 2017-09-07 View Report
Resolution. Description: Resolutions. 2017-03-08 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Accounts. Accounts type small. 2016-05-25 View Report
Resolution. Description: Resolutions. 2016-05-18 View Report
Capital. Capital variation of rights attached to shares. 2016-05-18 View Report
Capital. Capital name of class of shares. 2016-05-18 View Report
Capital. Capital cancellation shares. 2016-04-13 View Report
Capital. Capital return purchase own shares. 2016-04-08 View Report
Capital. Capital return purchase own shares. 2016-04-08 View Report
Capital. Capital return purchase own shares. 2016-04-08 View Report
Capital. Capital return purchase own shares. 2016-04-08 View Report
Capital. Capital return purchase own shares. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Capital. Capital allotment shares. 2016-02-29 View Report
Capital. Capital cancellation shares. 2016-02-25 View Report
Resolution. Description: Resolutions. 2016-02-11 View Report
Capital. Capital return purchase own shares. 2016-02-11 View Report
Resolution. Description: Resolutions. 2016-01-27 View Report
Officers. Officer name: Jason Paul Collison. Termination date: 2016-01-15. 2016-01-15 View Report
Mortgage. Charge creation date: 2016-01-06. Charge number: 071189270002. 2016-01-07 View Report
Accounts. Accounts type small. 2015-07-07 View Report
Officers. Officer name: Jonathan Richard Williams. Termination date: 2015-04-15. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2015-02-18 View Report