Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALFIN NOMINEES LIMITED
Company Information for

VALFIN NOMINEES LIMITED

ELM PARK HOUSE, ELM PARK COURT, PINNER, MIDDLESEX, HA5 3NN,
Company Registration Number
03565022
Private Limited Company
Active

Company Overview

About Valfin Nominees Ltd
VALFIN NOMINEES LIMITED was founded on 1998-05-12 and has its registered office in Pinner. The organisation's status is listed as "Active". Valfin Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VALFIN NOMINEES LIMITED
 
Legal Registered Office
ELM PARK HOUSE
ELM PARK COURT
PINNER
MIDDLESEX
HA5 3NN
Other companies in HA9
 
Filing Information
Company Number 03565022
Company ID Number 03565022
Date formed 1998-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 05:58:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALFIN NOMINEES LIMITED
The accountancy firm based at this address is SEARS MORGAN ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VALFIN NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
FINSBURY SECRETARIES LIMITED
Company Secretary 1998-05-30
WILLIAM DAMIAN CID DE LA PAZ
Director 2009-07-07
DAVID DENNIS CUBY
Director 2008-09-29
JAMES DAVID HASSAN
Director 2008-09-29
SUBASH MALKANI
Director 2009-07-07
ADRIAN GERARD JOHN OLIVERO
Director 2008-09-29
MAURICE ALBERT PERERA
Director 2009-07-07
VALDIR MANAGERS LIMITED
Director 2004-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRADFORD HOLDINGS INC
Director 2000-07-20 2004-12-07
DAVID DENNIS CUBY
Director 1998-05-30 2000-07-20
JAMES DAVID HASSAN
Director 1998-05-30 2000-07-20
JOHN DESMOND PAUL HANAFIN
Company Secretary 1998-05-12 1998-05-30
SAM BATTYE
Director 1998-05-12 1998-05-30
JOHN DESMOND PAUL HANAFIN
Director 1998-05-12 1998-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINSBURY SECRETARIES LIMITED LIFFORD LIMITED Company Secretary 2018-06-04 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED ROBCHESTER LIMITED Company Secretary 2018-06-01 CURRENT 2017-10-26 Active
FINSBURY SECRETARIES LIMITED BURSWOOD LIMITED Company Secretary 2018-06-01 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED TONBERRY UK LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active
FINSBURY SECRETARIES LIMITED RATIO NORTH SEA LIMITED Company Secretary 2017-09-04 CURRENT 2017-08-11 Active
FINSBURY SECRETARIES LIMITED MAGHREB FREIGHT SYSTEMS LIMITED Company Secretary 2016-08-15 CURRENT 2016-08-15 Dissolved 2018-01-16
FINSBURY SECRETARIES LIMITED BROMLEY PROPERTY LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
FINSBURY SECRETARIES LIMITED BESHT HOLDINGS LIMITED Company Secretary 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED ILITHYIA LIMITED Company Secretary 2015-12-21 CURRENT 2015-12-21 Active
FINSBURY SECRETARIES LIMITED CRE8OR LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MILLENNIUM CONSULTANTS LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MAGIC HOUSE PROPERTY INVESTMENTS LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Liquidation
FINSBURY SECRETARIES LIMITED TROC ENGINES LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED PO MARINE LIMITED Company Secretary 2014-01-20 CURRENT 2014-01-20 Dissolved 2018-03-20
FINSBURY SECRETARIES LIMITED MONTDALE LTD Company Secretary 2013-06-19 CURRENT 2013-06-19 Active
FINSBURY SECRETARIES LIMITED DEXTER ESTATES LTD Company Secretary 2013-05-23 CURRENT 2013-05-23 Active
FINSBURY SECRETARIES LIMITED NAVITAS PETROLEUM LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
FINSBURY SECRETARIES LIMITED GREEN ALTERNATIVE TRADERS & BROKERS LONDON LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-01-17
FINSBURY SECRETARIES LIMITED ELMSWOOD ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED WEXSTON ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED PARKSTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY NORTH SEA LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-01 Active
FINSBURY SECRETARIES LIMITED STRATTON METALS LIMITED Company Secretary 2010-02-05 CURRENT 2010-01-25 Active
FINSBURY SECRETARIES LIMITED GOLDEN FLEECE (UK) LTD Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2015-07-07
FINSBURY SECRETARIES LIMITED NORCOMBE OIL & GAS (UK) LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Dissolved 2016-02-16
FINSBURY SECRETARIES LIMITED MSA ACQUISITIONS CO. LIMITED Company Secretary 2007-09-07 CURRENT 1998-03-25 Dissolved 2016-07-09
FINSBURY SECRETARIES LIMITED ROADCHEF FINANCE LIMITED Company Secretary 2007-09-07 CURRENT 1998-11-26 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED Company Secretary 2007-05-04 CURRENT 2007-04-26 Active
FINSBURY SECRETARIES LIMITED DELEK MOTORWAY SERVICES UK LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-05 Dissolved 2016-07-11
FINSBURY SECRETARIES LIMITED PHILMONT PROPERTIES UK LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Active
FINSBURY SECRETARIES LIMITED ONYX INVESTMENTS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED BLUESTONE VENTURES LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO2 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO3 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO4 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED PORTGRACE LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-02 Dissolved 2013-09-24
FINSBURY SECRETARIES LIMITED WOOLFLODGE LIMITED Company Secretary 2003-08-07 CURRENT 1985-01-21 Active
FINSBURY SECRETARIES LIMITED 04726034 LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-07 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED OSITECH LIMITED Company Secretary 2003-01-28 CURRENT 2003-01-28 Active
FINSBURY SECRETARIES LIMITED ZENADEX LIMITED Company Secretary 2002-10-03 CURRENT 2002-09-24 Dissolved 2018-05-14
FINSBURY SECRETARIES LIMITED WISETECH ENGINEERING LIMITED Company Secretary 2002-09-19 CURRENT 2002-05-16 Dissolved 2013-12-17
FINSBURY SECRETARIES LIMITED MIXDREAM LIMITED Company Secretary 2002-05-02 CURRENT 2001-04-23 Dissolved 2018-04-17
FINSBURY SECRETARIES LIMITED GLADESTAR LIMITED Company Secretary 2001-09-17 CURRENT 2001-09-12 Active
FINSBURY SECRETARIES LIMITED EAST GARDEN FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 1997-02-12 Dissolved 2016-04-19
FINSBURY SECRETARIES LIMITED ECOPOINT INVESTMENTS LIMITED Company Secretary 2000-03-27 CURRENT 2000-02-29 Dissolved 2013-10-15
FINSBURY SECRETARIES LIMITED TOPCROSS INVESTMENTS LIMITED Company Secretary 2000-01-20 CURRENT 1999-12-14 Dissolved 2016-02-02
WILLIAM DAMIAN CID DE LA PAZ UK COMMERCIAL PROPERTY NO 1 LIMITED Director 2008-09-29 CURRENT 2002-11-01 Active - Proposal to Strike off
DAVID DENNIS CUBY PHILMONT PROPERTIES UK LIMITED Director 2008-09-29 CURRENT 2006-06-19 Active
DAVID DENNIS CUBY PROFESSIONAL TRAVEL INSURANCE COMPANY LIMITED Director 1994-01-11 CURRENT 1993-09-17 Active
JAMES DAVID HASSAN VILYA INVESTMENTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2016-07-26
JAMES DAVID HASSAN FELINA INVESTMENTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2016-07-26
JAMES DAVID HASSAN FORDMILL ESTATES LTD Director 2014-04-17 CURRENT 2014-04-17 Active
JAMES DAVID HASSAN MONTDALE LTD Director 2013-06-19 CURRENT 2013-06-19 Active
JAMES DAVID HASSAN DEXTER ESTATES LTD Director 2013-05-23 CURRENT 2013-05-23 Active
JAMES DAVID HASSAN ELMSWOOD ESTATES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
JAMES DAVID HASSAN WEXSTON ESTATES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
JAMES DAVID HASSAN PARKSTATES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
JAMES DAVID HASSAN CASTHOME LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active
JAMES DAVID HASSAN PLANGRADE LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active - Proposal to Strike off
JAMES DAVID HASSAN BENFLEET SYSTEMS LTD Director 2009-06-15 CURRENT 2008-12-05 Active
JAMES DAVID HASSAN TOPCROSS INVESTMENTS LIMITED Director 2008-09-29 CURRENT 1999-12-14 Dissolved 2016-02-02
JAMES DAVID HASSAN 04726034 LIMITED Director 2008-09-29 CURRENT 2003-04-07 Active - Proposal to Strike off
JAMES DAVID HASSAN MONTRELL LIMITED Director 2008-09-29 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMES DAVID HASSAN SLB PROPERTY NO2 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
JAMES DAVID HASSAN SLB PROPERTY NO3 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
JAMES DAVID HASSAN SLB PROPERTY NO4 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
JAMES DAVID HASSAN FARRINGDON APARTMENTS LIMITED Director 1996-04-17 CURRENT 1995-07-18 Active
JAMES DAVID HASSAN BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED Director 1991-12-30 CURRENT 1988-12-30 Active
JAMES DAVID HASSAN LEWISLODGE LIMITED Director 1990-12-31 CURRENT 1982-11-30 Active
ADRIAN GERARD JOHN OLIVERO PRONEO EQUIPMENT LIMITED Director 2017-12-11 CURRENT 2008-01-28 Active - Proposal to Strike off
ADRIAN GERARD JOHN OLIVERO WATERBIND LIMITED Director 2017-12-11 CURRENT 2013-10-16 Active
ADRIAN GERARD JOHN OLIVERO NOVELIA INVESTMENTS LIMITED Director 2017-12-11 CURRENT 2015-03-19 Active
ADRIAN GERARD JOHN OLIVERO PILOTFIELD PLC Director 2011-10-03 CURRENT 2004-07-07 Dissolved 2016-11-01
ADRIAN GERARD JOHN OLIVERO ONYX INVESTMENTS LIMITED Director 2008-09-29 CURRENT 2005-10-14 Dissolved 2014-09-16
ADRIAN GERARD JOHN OLIVERO BLUESTONE VENTURES LIMITED Director 2008-09-29 CURRENT 2005-10-14 Dissolved 2014-09-16
MAURICE ALBERT PERERA BESHT HOLDINGS LIMITED Director 2016-02-09 CURRENT 2016-01-11 Active - Proposal to Strike off
MAURICE ALBERT PERERA CRYSTAL VISTA LIMITED Director 2014-07-29 CURRENT 2011-06-21 Active
MAURICE ALBERT PERERA 4 LEGACY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-03-17
MAURICE ALBERT PERERA CASTHOME LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active
MAURICE ALBERT PERERA PLANGRADE LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active - Proposal to Strike off
MAURICE ALBERT PERERA MIDDLE EAST TECHNOLOGY INVESTORS LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active - Proposal to Strike off
MAURICE ALBERT PERERA TEWKESBURY FINANCE LTD. Director 2009-06-15 CURRENT 2008-11-05 Active - Proposal to Strike off
MAURICE ALBERT PERERA ECOPOINT INVESTMENTS LIMITED Director 2008-09-29 CURRENT 2000-02-29 Dissolved 2013-10-15
MAURICE ALBERT PERERA GLADESTAR LIMITED Director 2008-09-29 CURRENT 2001-09-12 Active
MAURICE ALBERT PERERA PILOTFIELD PLC Director 2005-08-05 CURRENT 2004-07-07 Dissolved 2016-11-01
MAURICE ALBERT PERERA SLB PROPERTY NO2 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
MAURICE ALBERT PERERA SLB PROPERTY NO3 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
MAURICE ALBERT PERERA SLB PROPERTY NO4 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
VALDIR MANAGERS LIMITED PHILMONT PROPERTIES UK LIMITED Director 2006-06-19 CURRENT 2006-06-19 Active
VALDIR MANAGERS LIMITED ONYX INVESTMENTS LIMITED Director 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
VALDIR MANAGERS LIMITED BLUESTONE VENTURES LIMITED Director 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
VALDIR MANAGERS LIMITED PORTGRACE LIMITED Director 2003-09-04 CURRENT 2003-09-02 Dissolved 2013-09-24
VALDIR MANAGERS LIMITED OSITECH LIMITED Director 2003-01-28 CURRENT 2003-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20CONFIRMATION STATEMENT MADE ON 12/05/24, WITH NO UPDATES
2024-02-06MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-26CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2023-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-11APPOINTMENT TERMINATED, DIRECTOR ISAAC MOSES BENJAMIN HASSAN
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC MOSES BENJAMIN HASSAN
2022-06-21APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID HASSAN
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID HASSAN
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-03-04AP01DIRECTOR APPOINTED MR MICHAEL ERNEST MAHTANI
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-05-19CH01Director's details changed for Mr Darren Paul Cortes on 2021-05-06
2021-03-26CH01Director's details changed for Subash Malkani on 2014-10-07
2020-10-15AP01DIRECTOR APPOINTED MR DARREN PAUL CORTES
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GERARD JOHN OLIVERO
2020-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DENNIS CUBY
2017-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0112/05/16 ANNUAL RETURN FULL LIST
2016-06-02CH02Director's details changed for Valdir Managers Limited on 2015-05-13
2015-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0112/05/15 ANNUAL RETURN FULL LIST
2015-05-20CH01Director's details changed for Subash Malkani on 2015-05-20
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM Bkb York House Empire Way Wembley Middlesex HA9 0QL
2015-05-20CH04SECRETARY'S DETAILS CHNAGED FOR FINSBURY SECRETARIES LIMITED on 2015-05-20
2014-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0112/05/14 ANNUAL RETURN FULL LIST
2013-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-06-04AR0112/05/13 ANNUAL RETURN FULL LIST
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-10-15AR0112/05/12 ANNUAL RETURN FULL LIST
2012-02-15AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-27AR0112/05/11 ANNUAL RETURN FULL LIST
2011-03-07AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0112/05/10 ANNUAL RETURN FULL LIST
2009-08-19363aReturn made up to 09/06/09; full list of members
2009-08-19AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-17288aDIRECTOR APPOINTED SUBASH MALKANI
2009-07-17288aDIRECTOR APPOINTED MAURICE ALBERT PERERA
2009-07-17288aDIRECTOR APPOINTED WILLIAM DAMIAN CID DE LA PAZ
2009-02-04AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-08288aDIRECTOR APPOINTED DAVID DENNIS CUBY
2008-10-02288aDIRECTOR APPOINTED JAMES DAVID HASSAN
2008-10-02288aDIRECTOR APPOINTED ADRIAN GERARD JOHN OLIVERO
2008-06-16363sRETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS
2008-03-18AA31/05/07 TOTAL EXEMPTION SMALL
2007-09-03363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-31363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-25363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25363(288)DIRECTOR RESIGNED
2005-02-04363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS; AMEND
2005-02-04363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS; AMEND
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-03363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-28363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2003-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-05363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-05-25363(288)DIRECTOR RESIGNED
2001-05-25363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2000-11-28288aNEW DIRECTOR APPOINTED
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-26287REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 94 PARK LANE LONDON W1Y 3TA
2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-02-23AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-30363sRETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS
1998-07-31288aNEW DIRECTOR APPOINTED
1998-07-31288bDIRECTOR RESIGNED
1998-07-31288aNEW SECRETARY APPOINTED
1998-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-31288aNEW DIRECTOR APPOINTED
1998-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to VALFIN NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VALFIN NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VALFIN NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALFIN NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of VALFIN NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALFIN NOMINEES LIMITED
Trademarks
We have not found any records of VALFIN NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALFIN NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as VALFIN NOMINEES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where VALFIN NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALFIN NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VALFIN NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.