HOULIHAN LOKEY VALUATION SOLUTIONS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Simon Frederick the Earl of Woolton as a director on 2025-08-13

View Document

22/04/2522 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Statement of capital on 2025-03-25

View Document

25/03/2525 March 2025

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

12/11/2412 November 2024 Certificate of change of name

View Document

05/11/245 November 2024 Notification of Houlihan Lokey (Europe) Limited as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL England to One Curzon Street London W1J 5HD on 2024-11-05

View Document

05/11/245 November 2024 Withdrawal of a person with significant control statement on 2024-11-05

View Document

01/11/241 November 2024 Termination of appointment of Fraser George Malcolm as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Joseph Paul Cook as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mrs Sally Elizabeth Easton-Thomas as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Daniel Walter Alexander Williams as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Simon Frederick the Earl of Woolton as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Succession Capital as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Robinder Madahar as a secretary on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Joseph Patrick Machale as a director on 2024-10-29

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

05/07/245 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2023-04-27 with no updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

27/04/2327 April 2023 Appointment of Succession Capital as a director on 2022-10-01

View Document

22/04/2322 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

03/11/213 November 2021 Group of companies' accounts made up to 2020-09-30

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH COOK

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

20/04/1820 April 2018 15/12/17 STATEMENT OF CAPITAL GBP 4027620.01

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY GIDEON FACKRELL

View Document

15/01/1815 January 2018 SECRETARY APPOINTED MRS SHREENA GHUMRA

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 DIRECTOR APPOINTED MR JOSEPH PATRICK MACHALE

View Document

26/09/1726 September 2017 SECRETARY APPOINTED MR GIDEON PAUL JEFFREY FACKRELL

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR JAMES FRANCIS IRVINE

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR GIDEON FACKRELL

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR FRASER GEORGE MALCOLM

View Document

26/09/1726 September 2017 CESSATION OF GIDEON PAUL JEFFREY FACKRELL AS A PSC

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR JOSEPH PAUL COOK

View Document

07/06/177 June 2017 CONSOLIDATION 10/04/17

View Document

21/04/1721 April 2017 11/04/17 STATEMENT OF CAPITAL GBP 4000300.01

View Document

19/04/1719 April 2017 CURRSHO FROM 30/11/2017 TO 30/09/2017

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 60 CANNON STREET LONDON EC4N 6NP UNITED KINGDOM

View Document

09/03/179 March 2017 ADOPT ARTICLES 25/01/2017

View Document

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company