VALUE CAPTURE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Director's details changed for Mr Alexander Eijkenduijn on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Mr Stewart Newbigging Wilkinson on 2025-03-13

View Document

13/03/2513 March 2025 Registered office address changed from 13 Buckingham Suite 7 Grosvenor Gardens London Greater London SW1W 0BD England to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Mr Matthew David Ruoss on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Mr Jonathan Ruck on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Shivesh Kumar Jha on 2025-03-13

View Document

26/02/2526 February 2025 Registered office address changed from 4th Floor 21 Godliman Street London EC4V 5BD United Kingdom to 13 Buckingham Suite 7 Grosvenor Gardens London Greater London SW1W0BD on 2025-02-26

View Document

14/02/2514 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Director's details changed for Mr Jonathan Ruck on 2024-11-19

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

10/05/2310 May 2023 Group of companies' accounts made up to 2021-12-31

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Group of companies' accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

21/01/1921 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 34 THREADNEEDLE STREET LONDON EC2R 8AY UNITED KINGDOM

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RUCK / 08/08/2018

View Document

04/06/184 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 RESOLUTION TO REDENOMINATE SHARES 20/04/2017

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID RUOSS / 28/11/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHIVESH KUMAR JHA / 01/08/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID RUOSS / 01/08/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID RUOSS / 01/08/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RUCK / 01/08/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADOLF ALEXANDER EIJKENDUIJN / 02/09/2017

View Document

04/08/174 August 2017 NOTIFICATION OF PSC STATEMENT ON 20/04/2017

View Document

04/08/174 August 2017 CESSATION OF MATTHEW DAVID RUOSS AS A PSC

View Document

12/07/1712 July 2017 20/04/17 STATEMENT OF CAPITAL USD 1.25

View Document

12/07/1712 July 2017 SUB-DIVISION 20/04/17

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED STEWART WILKINSON

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED SHIVESH KUMAR JHA

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR JONATHAN RUCK

View Document

24/04/1724 April 2017 20/04/17 STATEMENT OF CAPITAL USD 1324.22

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR ADOLF ALEXANDER EIJKENDUIJN

View Document

24/04/1724 April 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

16/11/1616 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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