VALUE PARTNERS MANAGEMENT CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewChange of details for Forever S.R.L as a person with significant control on 2018-07-25

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/12/2431 December 2024 Termination of appointment of Cosimo Santoro as a director on 2024-12-31

View Document

31/12/2431 December 2024 Appointment of Mr Giorgio Rossi Cairo as a director on 2024-12-31

View Document

31/12/2431 December 2024 Termination of appointment of Enrico Lanzavecchia as a director on 2024-12-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Second filing of Confirmation Statement dated 2020-08-18

View Document

19/01/2219 January 2022 Second filing of Confirmation Statement dated 2021-08-18

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 18/08/20 Statement of Capital gbp 8755643

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR UGO BISACCO

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR COSIMO SANTORO

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 31/12/15 STATEMENT OF CAPITAL GBP 6316811.00

View Document

17/05/1617 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1627 April 2016 29/12/12 STATEMENT OF CAPITAL GBP 6316811

View Document

02/03/162 March 2016 AUDITOR'S RESIGNATION

View Document

04/02/164 February 2016 AD06 NOTICE OF OPENING OF OVERSEAS BRANCH REGISTER

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 SAIL ADDRESS CHANGED FROM: KINGS BUILDINGS 16 SMITH SQUARE LONDON SW1P 3HQ UNITED KINGDOM

View Document

01/10/151 October 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM IST FLOOR, PEEK HOUSE EASTCHEAP CITY LONDON EC3M 1EB ENGLAND

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM IST FLOOR, PEEK HOUSE, 20 EASTCHEAP, CITY. LONDON EC3M 1EB ENGLAND

View Document

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM KINGS BUILDINGS 16 SMITH SQUARE LONDON SW1P 3HQ

View Document

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM PEEK HOUSE EASTCHEAP CITY LONDON EC3M 1EB ENGLAND

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR COSIMO SANTORO

View Document

17/09/1417 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY COSIMO SANTORO

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR UGO BISACCO

View Document

24/02/1424 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/02/147 February 2014 29/12/12 STATEMENT OF CAPITAL GBP 4885105

View Document

07/02/147 February 2014 10/10/12 STATEMENT OF CAPITAL GBP 4885105

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028438200008

View Document

09/12/139 December 2013 29/12/12 STATEMENT OF CAPITAL GBP 6316949.80

View Document

09/12/139 December 2013 10/10/12 STATEMENT OF CAPITAL GBP 5395105

View Document

02/12/132 December 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 THAT CARLO BUORA BE APPOINTED AS CHAIRMAN OF THE COMPANY WITH EFFECT FROM 15 MAY 2013 15/05/2013

View Document

16/08/1216 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH UNITED KINGDOM

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVIDE TESORO-TESS

View Document

15/08/1215 August 2012 SAIL ADDRESS CHANGED FROM: GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH UNITED KINGDOM

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR ENRICO LANZAVECCHIA

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/02/1227 February 2012 ADOPT ARTICLES 29/11/2011

View Document

27/02/1227 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1227 February 2012 29/11/11 STATEMENT OF CAPITAL GBP 4885105.00

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COWAN

View Document

13/12/1113 December 2011 SECRETARY APPOINTED MR COSIMO SANTORO

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWAN

View Document

27/09/1127 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 SAIL ADDRESS CHANGED FROM: 6 NEW STREET SQUARE LONDON EC4A 3LX UNITED KINGDOM

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR VITTORIO GIAROLI

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVIDE DE VIO

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED COSIMO SANTORO

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MAURO GIORGI

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED DAVIDE TESORO-TESS

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY C H REGISTRARS LIMITED

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/12/102 December 2010 SECRETARY APPOINTED CHRISTOPHER MARTIN COWAN

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C H REGISTRARS LIMITED / 01/10/2009

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIAROLI VITTORIO / 01/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VITTORIO VITTORIO / 01/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVIDE DE VIO / 01/10/2009

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MAURO GIORGI

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED CHRISTOPHER MARTIN COWAN

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE HUGHES

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO ARAIMO

View Document

07/11/097 November 2009 DIRECTOR APPOINTED DAVIDE DE VIO

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR PEDINOTTI MARIO

View Document

24/08/0924 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / C H REGISTRARS LIMITED / 27/07/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0810 December 2008 COMPANY NAME CHANGED SPECTRUM STRATEGY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/12/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 S80A AUTH TO ALLOT SEC 20/07/04

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

16/09/0316 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0114 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/011 March 2001 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 17/05/00

View Document

01/03/011 March 2001 £ SR [email protected] 17/05/00

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/997 October 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 £ IC 8425/8400 04/03/97 £ SR [email protected]=25

View Document

24/06/9724 June 1997 POS 04/03/97

View Document

21/11/9621 November 1996 £ IC 10275/8425 31/10/96 £ SR [email protected]=1850

View Document

15/11/9615 November 1996 P.O.S 31/10/96

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS; AMEND

View Document

19/08/9619 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9613 February 1996 ALTER MEM AND ARTS 02/02/96

View Document

09/02/969 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/02/9510 February 1995 COMPANY NAME CHANGED SPECTRUM-STRATEGY CONSULTANTS LI MITED CERTIFICATE ISSUED ON 13/02/95

View Document

21/11/9421 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9421 November 1994 VARYING SHARE RIGHTS AND NAMES 31/10/94

View Document

21/11/9421 November 1994 £ NC 10000/15000 31/10/94

View Document

21/11/9421 November 1994 S-DIV 31/10/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/02/942 February 1994 £ NC 1000/10000 12/01/94

View Document

02/02/942 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/942 February 1994 ADOPT MEM AND ARTS 12/01/94

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/94

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 ADOPT MEM AND ARTS 20/11/93

View Document

03/12/933 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 COMPANY NAME CHANGED CHOQS 249 LIMITED CERTIFICATE ISSUED ON 01/12/93

View Document

10/08/9310 August 1993 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