RELATIVE VALUE TRADING LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Statement of capital on 2024-06-14

View Document

05/03/245 March 2024 Director's details changed for Ms Paula Henriquez Avila on 2022-02-04

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

19/12/2319 December 2023 Director's details changed for Ms Paula Henriquez Avila on 2022-09-23

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Appointment of Mr David John Blagbrough as a director on 2023-06-26

View Document

23/08/2323 August 2023 Appointment of Benjamin Adam Gerrard-Jones as a director on 2023-06-26

View Document

21/07/2321 July 2023 Termination of appointment of Vishal Shah as a director on 2023-06-26

View Document

21/07/2321 July 2023 Termination of appointment of Carl Thomas Senior as a director on 2023-06-26

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Appointment of Ms Paula Henriquez Avila as a director on 2022-02-04

View Document

14/02/2214 February 2022 Termination of appointment of David John Blagbrough as a director on 2022-02-04

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

21/01/2221 January 2022 Director's details changed for Mr David John Blagbrough on 2021-07-06

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Termination of appointment of Patrick Brittain Voisey as a director on 2021-07-07

View Document

28/07/2128 July 2021 Appointment of Mr David John Blagbrough as a director on 2021-07-06

View Document

19/03/1519 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR ENVER KHAIROV

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED COLIN GYTE

View Document

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 STATEMENT BY DIRECTORS

View Document

04/12/144 December 2014 04/12/14 STATEMENT OF CAPITAL USD 230000

View Document

04/12/144 December 2014 REDUCE ISSUED CAPITAL 26/11/2014

View Document

04/12/144 December 2014 SOLVENCY STATEMENT DATED 26/11/14

View Document

20/09/1420 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUCKLE

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED JONATHAN MICHAEL WALTHOE

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068174030002

View Document

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ATANAS JORDANOV

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DICKINSON

View Document

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ENVER KHAIROV / 31/12/2010

View Document

17/08/1217 August 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED JONATHAN MARK HUCKLE

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR NIPUN ABHAT

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR PRIYAN SHAH

View Document

15/02/1215 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR APPOINTED ABHINAV KUMAR SHAH

View Document

07/12/117 December 2011 DIRECTOR APPOINTED ABHINAV KUMAR SHAH

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR PRITESHKUMAR PANKHANIA

View Document

05/10/115 October 2011 DIRECTOR APPOINTED PAUL CHRISTIAN DICKINSON

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED NIPUN ABHAT

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD BRAWN

View Document

21/02/1121 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED PRIYAN SHAH

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN LUI

View Document

25/02/1025 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED GERALD MARK FREDERICK BRAWN

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN AUSTIN

View Document

01/10/091 October 2009 CURREXT FROM 31/08/2009 TO 30/11/2009

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED DARREN WANG YIP LUI

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED ENVER KHAIROV

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEVY

View Document

09/07/099 July 2009 SECTION 175 27/05/2009

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR RENATE CHOCR

View Document

12/05/0912 May 2009 USD NC 25000000/25000100 10/03/2009

View Document

12/05/0912 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0912 May 2009 NC INC ALREADY ADJUSTED 10/03/09

View Document

02/04/092 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TRUSEC LIMITED LOGGED FORM

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR ABHINAV SHAH

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED RENATE ANN CHOCR

View Document

23/03/0923 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0926 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED JOHN PHILIP AUSTIN

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED ABHINAV KUMAR SHAH

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED PRITESHKUMAR MURJI PANKHANIA

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED CHRISTOPHER SEAN LEVY

View Document

24/02/0924 February 2009 CURRSHO FROM 28/02/2010 TO 31/08/2009

View Document

24/02/0924 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0924 February 2009 SECRETARY APPOINTED BAROSEC LIMITED

View Document

24/02/0924 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: GISTERED OFFICE CHANGED ON 24/02/2009 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR TETYANA NESTERCHUK

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR NICOLE MONIR

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED TETYANA NESTERCHUK

View Document

12/02/0912 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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