Company NameInternational Value Investments Limited
DirectorsTerence Charles Smith and Julian John Robins
Company StatusActive
Company Number02413313
CategoryPrivate Limited Company
Incorporation Date14 August 1989(34 years, 7 months ago)
Previous NamesBravura Limited and Bravura - International Value Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Terence Charles Smith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1992(2 years, 7 months after company formation)
Appointment Duration32 years
RoleInvestment Fund Manager
Country of ResidenceMauritius
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Secretary NameTerence Charles Smith
NationalityBritish
StatusCurrent
Appointed04 April 1992(2 years, 7 months after company formation)
Appointment Duration32 years
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameJulian John Robins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2024(34 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMrs Angela Mary Nicholson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 April 1995)
RoleRetailer
Correspondence AddressWoodmans Cottage
Howe Street
Great Waltham
Essex
CM3 1BA
Secretary NameMrs Angela Mary Nicholson
NationalityBritish
StatusResigned
Appointed04 April 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 April 1995)
RoleRetailer
Correspondence AddressWoodmans Cottage
Howe Street
Great Waltham
Essex
CM3 1BA
Director NameMrs Barbara Mary Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1994(5 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 16 April 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory 53 Main Road
Danbury
Chelmsford
Essex
CM3 4NG
Director NameMiss Kathryn Mary Smith
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(22 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 February 2020)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address22 Rectory Close
Sutton Bonington
Loughborough
Leicestershire
LE12 5PJ
Director NameMrs Emily James Rao
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2013(24 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 26 February 2020)
RoleSenior Account Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cedars
Chelmsford
CM2 6BL

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

92.6k at £1Value Investments LTD
70.37%
Ordinary
39k at £1T.c. Smith
29.63%
Ordinary

Financials

Year2014
Net Worth£6,802,479
Cash£6,321,350
Current Liabilities£2,191,355

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

3 May 1991Delivered on: 8 May 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts goodwill, uncalled capital.
Outstanding

Filing History

15 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
28 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
4 August 2020Memorandum and Articles of Association (17 pages)
4 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 May 2020Termination of appointment of Emily James Rao as a director on 26 February 2020 (1 page)
20 May 2020Termination of appointment of Kathryn Mary Smith as a director on 26 February 2020 (1 page)
16 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 16 March 2020 (1 page)
16 March 2020Secretary's details changed for Terence Charles Smith on 16 March 2020 (1 page)
16 March 2020Director's details changed for Mr Terence Charles Smith on 16 March 2020 (2 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
18 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
19 July 2018Registered office address changed from 28 Wyndham Street London W1H 1DD to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 19 July 2018 (1 page)
30 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 May 2017Director's details changed for Emily Smith on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Emily Smith on 11 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Director's details changed for Mr Terence Charles Smith on 1 January 2016 (2 pages)
12 January 2017Director's details changed for Mr Terence Charles Smith on 1 January 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 131,602
(5 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 131,602
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 131,602
(5 pages)
2 February 2015Director's details changed for Terence Charles Smith on 1 December 2014 (2 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 131,602
(5 pages)
2 February 2015Director's details changed for Terence Charles Smith on 1 December 2014 (2 pages)
2 February 2015Director's details changed for Terence Charles Smith on 1 December 2014 (2 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 131,602
(5 pages)
9 January 2014Director's details changed for Emily Smith on 7 January 2014 (2 pages)
9 January 2014Director's details changed for Emily Smith on 7 January 2014 (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 131,602
(5 pages)
9 January 2014Director's details changed for Emily Smith on 7 January 2014 (2 pages)
7 November 2013Director's details changed for Terence Charles Smith on 1 October 2013 (2 pages)
7 November 2013Director's details changed for Terence Charles Smith on 1 October 2013 (2 pages)
7 November 2013Secretary's details changed for Terence Charles Smith on 1 October 2013 (1 page)
7 November 2013Secretary's details changed for Terence Charles Smith on 1 October 2013 (1 page)
7 November 2013Secretary's details changed for Terence Charles Smith on 1 October 2013 (1 page)
7 November 2013Director's details changed for Terence Charles Smith on 1 October 2013 (2 pages)
4 October 2013Appointment of Emily Smith as a director (2 pages)
4 October 2013Appointment of Emily Smith as a director (2 pages)
16 August 2013Registered office address changed from 10 Devonshire Mews South London W1G 6QW England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 10 Devonshire Mews South London W1G 6QW England on 16 August 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 February 2013Appointment of Miss Kathryn Smith as a director (2 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Termination of appointment of Barbara Smith as a director (1 page)
13 February 2013Termination of appointment of Barbara Smith as a director (1 page)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Appointment of Miss Kathryn Smith as a director (2 pages)
3 April 2012Registered office address changed from the Old Rectory 53 Main Road Danbury Chelmsford Essex CM3 4NG on 3 April 2012 (1 page)
3 April 2012Registered office address changed from the Old Rectory 53 Main Road Danbury Chelmsford Essex CM3 4NG on 3 April 2012 (1 page)
3 April 2012Registered office address changed from the Old Rectory 53 Main Road Danbury Chelmsford Essex CM3 4NG on 3 April 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Return made up to 31/12/08; full list of members (4 pages)
22 May 2009Return made up to 31/12/08; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 March 2008Return made up to 31/12/07; no change of members (7 pages)
27 March 2008Return made up to 31/12/07; no change of members (7 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 March 2007Return made up to 31/12/06; full list of members (7 pages)
9 March 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 March 2006Return made up to 31/12/05; full list of members (7 pages)
15 March 2006Return made up to 31/12/05; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
6 March 2000Return made up to 31/12/99; full list of members (6 pages)
6 March 2000Return made up to 31/12/99; full list of members (6 pages)
26 May 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Registered office changed on 26/05/99 from: 9 springfield place springfield green chelmsford essex CM1 7ZA (1 page)
26 May 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Registered office changed on 26/05/99 from: 9 springfield place springfield green chelmsford essex CM1 7ZA (1 page)
18 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 31 May 1996 (6 pages)
4 May 1997Accounts for a small company made up to 31 May 1996 (6 pages)
21 April 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 21/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 21/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
29 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/02/96
(6 pages)
29 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/02/96
(6 pages)
26 October 1995Registered office changed on 26/10/95 from: 64 trafalgar court glamis road wapping london E1 9TF (1 page)
26 October 1995Registered office changed on 26/10/95 from: 64 trafalgar court glamis road wapping london E1 9TF (1 page)
11 April 1995Secretary resigned;director resigned (2 pages)
11 April 1995Secretary resigned;director resigned (2 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
17 March 1995Company name changed bravura - international value in vestments LIMITED\certificate issued on 20/03/95 (4 pages)
17 March 1995Company name changed bravura - international value in vestments LIMITED\certificate issued on 20/03/95 (4 pages)
7 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 1994Return made up to 31/12/93; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 January 1994Return made up to 31/12/93; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 January 1992Return made up to 31/12/91; full list of members (6 pages)
27 January 1992Return made up to 31/12/91; full list of members (6 pages)
14 August 1989Incorporation (17 pages)
14 August 1989Incorporation (17 pages)