London
W1G 0PD
Director Name | Mr Andrew John Buchanan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR |
Director Name | Mr David Choules |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR |
Director Name | Mr Ayman Hijjawi |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 09 January 2018(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 October 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4 Chemin Des Cuttemers Founex Vaud 1297 Switzerland |
Director Name | Mr Peter William Haspel |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 61 Conduit Street London W1S 2GB |
Director Name | Mr Theodore Rollins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2018(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 August 2021) |
Role | Private Investor |
Country of Residence | United States |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Registered Address | C/O Valeo Management Europe Wharton Park House Nat Lane Winsford Cheshire CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 March 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
---|---|
12 February 2021 | Memorandum and Articles of Association (4 pages) |
12 February 2021 | Resolutions
|
2 February 2021 | Appointment of Michael Metrinko Rollins as a director on 28 January 2021 (2 pages) |
15 December 2020 | Termination of appointment of Peter William Haspel as a director on 11 December 2020 (1 page) |
10 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 November 2019 | Termination of appointment of Ayman Hijjawi as a director on 9 October 2019 (1 page) |
21 October 2019 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Valeo Management Europe 3rd Floor, 6 Cavendish Square London W1G 0PD on 21 October 2019 (1 page) |
6 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
4 June 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 February 2018 | Cessation of D Lowy Holdings Ltd as a person with significant control on 9 January 2018 (1 page) |
16 February 2018 | Cessation of Choules Holdings Ltd as a person with significant control on 9 January 2018 (1 page) |
15 February 2018 | Appointment of Mr Peter William Haspel as a director on 9 January 2018 (2 pages) |
15 February 2018 | Appointment of Mr Theodore Rollins as a director on 9 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of David Choules as a director on 9 January 2018 (1 page) |
15 February 2018 | Cessation of Choules Holdings Ltd as a person with significant control on 9 January 2018 (1 page) |
15 February 2018 | Appointment of Mr Ayman Hijjawi as a director on 9 January 2018 (2 pages) |
15 February 2018 | Cessation of A Buchanan Holdings Ltd as a person with significant control on 9 January 2018 (1 page) |
15 February 2018 | Termination of appointment of Andrew John Buchanan as a director on 9 January 2018 (1 page) |
15 February 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
15 February 2018 | Cessation of A Buchanan Holdings Ltd as a person with significant control on 9 January 2018 (1 page) |
15 February 2018 | Registered office address changed from Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR England to 71-75 Shelton Street London WC2H 9JQ on 15 February 2018 (1 page) |
15 February 2018 | Notification of Valeo Usl Holdco Limited as a person with significant control on 9 January 2018 (2 pages) |
2 November 2017 | Director's details changed for Mr Andrew John Buchanan on 1 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr David Choules on 1 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Andrew John Buchanan on 1 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr David Choules on 1 November 2017 (2 pages) |
1 November 2017 | Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF England to Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF England to Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR on 1 November 2017 (1 page) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
24 October 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
24 October 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 October 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
27 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 June 2015 | Incorporation
Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation
Statement of capital on 2015-06-02
|