VALIDIS GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Change of details for Pollen Street Group Limited as a person with significant control on 2025-09-04 |
20/08/2520 August 2025 New | Statement of capital following an allotment of shares on 2025-08-01 |
14/08/2514 August 2025 New | |
12/08/2512 August 2025 New | Notification of Pollen Street Group Limited as a person with significant control on 2025-08-12 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
04/02/254 February 2025 | Memorandum and Articles of Association |
08/01/258 January 2025 | Registered office address changed from 71-73 Carter Lane London EC4V 5EQ England to 16 st. John's Lane London EC1M 4BS on 2025-01-08 |
08/01/258 January 2025 | Statement of capital following an allotment of shares on 2024-12-31 |
08/08/248 August 2024 | Statement of capital following an allotment of shares on 2024-07-05 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-20 with updates |
25/03/2425 March 2024 | Purchase of own shares. |
25/03/2425 March 2024 | Cancellation of shares. Statement of capital on 2024-02-22 |
24/01/2424 January 2024 | Second filing of a statement of capital following an allotment of shares on 2023-10-31 |
03/01/243 January 2024 | Satisfaction of charge 119550130001 in full |
20/12/2320 December 2023 | Registration of charge 119550130003, created on 2023-12-18 |
20/12/2320 December 2023 | Registration of charge 119550130002, created on 2023-12-18 |
18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-10-31 |
28/09/2328 September 2023 | Group of companies' accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Change of share class name or designation |
15/05/2315 May 2023 | Second filing of a statement of capital following an allotment of shares on 2023-02-22 |
15/05/2315 May 2023 | Second filing of a statement of capital following an allotment of shares on 2023-01-31 |
11/05/2311 May 2023 | Statement of capital following an allotment of shares on 2023-04-04 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
11/05/2311 May 2023 | Statement of capital following an allotment of shares on 2023-04-04 |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Memorandum and Articles of Association |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
05/05/235 May 2023 | Statement of capital following an allotment of shares on 2023-03-20 |
05/05/235 May 2023 | Statement of capital following an allotment of shares on 2023-01-31 |
05/05/235 May 2023 | Statement of capital following an allotment of shares on 2023-02-22 |
04/05/234 May 2023 | Cessation of Donald Austin Robert as a person with significant control on 2020-07-14 |
02/05/232 May 2023 | Cessation of Lindsey Mcmurray as a person with significant control on 2023-03-10 |
04/04/234 April 2023 | Appointment of Mr Stephane Besson as a director on 2023-04-04 |
04/04/234 April 2023 | Appointment of Mr Michael Turner as a director on 2023-04-04 |
26/01/2326 January 2023 | Registered office address changed from Waterloo House Waterloo Road London SE1 8XD England to 71-73 Carter Lane London EC4V 5EQ on 2023-01-26 |
20/01/2320 January 2023 | Termination of appointment of Paul Michael Thomas as a director on 2023-01-19 |
01/10/221 October 2022 | Group of companies' accounts made up to 2021-12-31 |
28/09/2228 September 2022 | Change of share class name or designation |
29/03/2229 March 2022 | Termination of appointment of Joel Curry as a director on 2021-12-31 |
25/06/2125 June 2021 | Second filing of a statement of capital following an allotment of shares on 2021-06-08 |
17/06/2117 June 2021 | Statement of capital following an allotment of shares on 2021-06-08 |
04/01/214 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM WATERLOO HOUSE 2ND FLOOR 207 WATERLOO ROAD LONDON SE1 8XD UNITED KINGDOM |
11/08/2011 August 2020 | 14/07/20 STATEMENT OF CAPITAL GBP 41539.262 |
03/08/203 August 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
29/07/2029 July 2020 | 14/07/20 STATEMENT OF CAPITAL GBP 26266.734 |
08/07/208 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SCHULL |
08/07/208 July 2020 | DIRECTOR APPOINTED MR ELIO VITUCCI |
30/06/2030 June 2020 | SUB-DIVISION 17/06/20 |
29/06/2029 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY MCMURRAY |
29/06/2029 June 2020 | PSC'S CHANGE OF PARTICULARS / DONALD AUSTIN ROBERT / 17/06/2020 |
29/06/2029 June 2020 | 17/06/20 STATEMENT OF CAPITAL GBP 26103.727 |
26/06/2026 June 2020 | 17/06/20 STATEMENT OF CAPITAL GBP 23742.374 |
25/06/2025 June 2020 | ADOPT ARTICLES 17/06/2020 |
25/06/2025 June 2020 | 17/06/20 STATEMENT OF CAPITAL GBP 2703.307 |
25/06/2025 June 2020 | ARTICLES OF ASSOCIATION |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
22/04/2022 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE |
27/01/2027 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119550130001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/04/1918 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VALIDIS GROUP HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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