Company NameProgressive Value Management Limited
Company StatusDissolved
Company Number03859279
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Robert William Lindsay Legget
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(7 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanskine
Gifford
East Lothian
EH41 4PJ
Scotland
Secretary NameMr Robert William Lindsay Legget
StatusClosed
Appointed30 November 2022(23 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 16 May 2023)
RoleCompany Director
Correspondence Address180 Andrewes House Barbican
London
EC2Y 8BA
Director NameIan Lawrence Tibbs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Glass Building
Kingfisher Way
Cambridge
CB2 8EN
Director NameMr Simon Victor Toynbee
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Tong Farm
Tong Road, Brenchley
Tonbridge
Kent
TN12 7HT
Director NameNorman Malcolm Marshall Riddell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(3 weeks, 4 days after company formation)
Appointment Duration10 years, 10 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold House Hassobury
Farnham
Bishops Stortford
Hertfordshire
CM23 1JR
Director NameRobert Sellick Luetchford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(1 year, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastfields Farm
Melchbourne
Bedford
MK44 1BL
Director NameHarvey Ross Courtier
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 July 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarland
Fox Street Ardleigh
Colchester
Essex
CO7 7PP
Director NameMr John Anthony Joseph Webb
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrusader House
145-157 St John Street
London
EC1V 4RU
Director NameMr Edward Anthony Doran
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(16 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Andrewes House Barbican
London
EC2Y 8BA
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameCavendish Administration Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressCrusader House 145-157 St John Street
London
EC1V 4RU
Secretary NamePraxisifm Fund Services (UK) Limited (Corporation)
StatusResigned
Appointed01 October 2016(16 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2022)
Correspondence Address1st Floor, Senator House 85 Queen Victoria Street
London
EC4V 4AB

Contact

Telephone020 75665530
Telephone regionLondon

Location

Registered Address180 Andrewes House Barbican
London
EC2Y 8BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Financials

Year2013
Turnover£416,183
Net Worth£790,828
Cash£498,719
Current Liabilities£16,918

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

17 January 2003Delivered on: 27 January 2003
Satisfied on: 3 July 2009
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 February 2021Full accounts made up to 30 September 2020 (19 pages)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
27 October 2020Registered office address changed from Mermaid House Puddle Dock London EC4V 3DB England to Senator House Queen Victoria Street London EC4V 4AB on 27 October 2020 (1 page)
18 August 2020Register inspection address has been changed to 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB (1 page)
17 August 2020Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 31 July 2020 (1 page)
2 March 2020Full accounts made up to 30 September 2019 (19 pages)
24 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
10 May 2019Statement by Directors (1 page)
17 April 2019Solvency Statement dated 05/04/19 (1 page)
17 April 2019Statement of capital on 17 April 2019
  • GBP 2,330.00
(4 pages)
17 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 27,330
(3 pages)
28 January 2019Full accounts made up to 30 September 2018 (18 pages)
23 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 30 September 2017 (18 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
9 February 2017Full accounts made up to 30 September 2016 (18 pages)
9 February 2017Full accounts made up to 30 September 2016 (18 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
4 October 2016Termination of appointment of Cavendish Administration Limited as a secretary on 1 October 2016 (1 page)
4 October 2016Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 1 October 2016 (2 pages)
4 October 2016Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Cavendish Administration Limited as a secretary on 1 October 2016 (1 page)
7 September 2016Appointment of Mr Edward Anthony Doran as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Mr Edward Anthony Doran as a director on 7 September 2016 (2 pages)
20 May 2016Registered office address changed from Crusader House 145-157 st John Street London EC1V 4RU to Mermaid House Puddle Dock London EC4V 3DB on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Crusader House 145-157 st John Street London EC1V 4RU to Mermaid House Puddle Dock London EC4V 3DB on 20 May 2016 (1 page)
31 March 2016Full accounts made up to 30 September 2015 (20 pages)
31 March 2016Full accounts made up to 30 September 2015 (20 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,330
(4 pages)
9 November 2015Termination of appointment of Robert Sellick Luetchford as a director on 28 May 2015 (1 page)
9 November 2015Termination of appointment of John Anthony Joseph Webb as a director on 20 May 2015 (1 page)
9 November 2015Termination of appointment of John Anthony Joseph Webb as a director on 20 May 2015 (1 page)
9 November 2015Termination of appointment of Robert Sellick Luetchford as a director on 28 May 2015 (1 page)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,330
(4 pages)
16 February 2015Full accounts made up to 30 September 2014 (20 pages)
16 February 2015Full accounts made up to 30 September 2014 (20 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,330
(6 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,330
(6 pages)
3 June 2014Full accounts made up to 30 September 2013 (21 pages)
3 June 2014Full accounts made up to 30 September 2013 (21 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,330
(6 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,330
(6 pages)
3 June 2013Full accounts made up to 30 September 2012 (18 pages)
3 June 2013Full accounts made up to 30 September 2012 (18 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
20 June 2012Full accounts made up to 30 September 2011 (19 pages)
20 June 2012Full accounts made up to 30 September 2011 (19 pages)
4 January 2012Appointment of Mr John Anthony Joseph Webb as a director (2 pages)
4 January 2012Appointment of Mr John Anthony Joseph Webb as a director (2 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
22 August 2011Termination of appointment of Ian Tibbs as a director (1 page)
22 August 2011Termination of appointment of Ian Tibbs as a director (1 page)
1 August 2011Termination of appointment of Harvey Courtier as a director (1 page)
1 August 2011Termination of appointment of Harvey Courtier as a director (1 page)
31 May 2011Full accounts made up to 30 September 2010 (20 pages)
31 May 2011Full accounts made up to 30 September 2010 (20 pages)
9 November 2010Secretary's details changed for Cavendish Administration Limited on 14 October 2010 (2 pages)
9 November 2010Secretary's details changed for Cavendish Administration Limited on 14 October 2010 (2 pages)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
11 October 2010Termination of appointment of Norman Riddell as a director (1 page)
11 October 2010Termination of appointment of Norman Riddell as a director (1 page)
25 January 2010Full accounts made up to 30 September 2009 (19 pages)
25 January 2010Full accounts made up to 30 September 2009 (19 pages)
10 November 2009Director's details changed for Ian Lawrence Tibbs on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Norman Malcolm Marshall Riddell on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Robert William Lindsay Legget on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Robert William Lindsay Legget on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Harvey Ross Courtier on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Norman Malcolm Marshall Riddell on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Harvey Ross Courtier on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Harvey Ross Courtier on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Ian Lawrence Tibbs on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Norman Malcolm Marshall Riddell on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Ian Lawrence Tibbs on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Robert Sellick Luetchford on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Robert Sellick Luetchford on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Robert Sellick Luetchford on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Robert William Lindsay Legget on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
15 July 2009Director's change of particulars / ian tibbs / 12/07/2009 (1 page)
15 July 2009Director's change of particulars / ian tibbs / 12/07/2009 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2009Full accounts made up to 30 September 2008 (18 pages)
23 June 2009Full accounts made up to 30 September 2008 (18 pages)
3 November 2008Director's change of particulars / norman riddell / 31/07/2008 (1 page)
3 November 2008Return made up to 14/10/08; full list of members (6 pages)
3 November 2008Director's change of particulars / norman riddell / 31/07/2008 (1 page)
3 November 2008Return made up to 14/10/08; full list of members (6 pages)
7 February 2008Full accounts made up to 30 September 2007 (18 pages)
7 February 2008Full accounts made up to 30 September 2007 (18 pages)
5 December 2007Return made up to 14/10/07; no change of members (8 pages)
5 December 2007Return made up to 14/10/07; no change of members (8 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
9 January 2007Full accounts made up to 30 September 2006 (17 pages)
9 January 2007Full accounts made up to 30 September 2006 (17 pages)
29 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2006£ ic 2412/2330 14/06/06 £ sr [email protected]=82 (1 page)
5 July 2006£ ic 2412/2330 14/06/06 £ sr [email protected]=82 (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
10 January 2006Full accounts made up to 30 September 2005 (16 pages)
10 January 2006Full accounts made up to 30 September 2005 (16 pages)
16 November 2005Return made up to 14/10/05; full list of members (9 pages)
16 November 2005Return made up to 14/10/05; full list of members (9 pages)
16 May 2005Full accounts made up to 30 September 2004 (14 pages)
16 May 2005Full accounts made up to 30 September 2004 (14 pages)
8 November 2004Return made up to 14/10/04; full list of members (9 pages)
8 November 2004Return made up to 14/10/04; full list of members (9 pages)
23 April 2004Full accounts made up to 30 September 2003 (14 pages)
23 April 2004Full accounts made up to 30 September 2003 (14 pages)
24 November 2003Return made up to 14/10/03; full list of members (9 pages)
24 November 2003Return made up to 14/10/03; full list of members (9 pages)
24 February 2003Full accounts made up to 30 September 2002 (13 pages)
24 February 2003Full accounts made up to 30 September 2002 (13 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
16 November 2002Return made up to 14/10/02; full list of members (9 pages)
16 November 2002Return made up to 14/10/02; full list of members (9 pages)
20 June 2002£ ic 192412/2412 30/04/02 £ sr 190000@1=190000 (1 page)
20 June 2002£ ic 192412/2412 30/04/02 £ sr 190000@1=190000 (1 page)
8 February 2002Full accounts made up to 30 September 2001 (13 pages)
8 February 2002Full accounts made up to 30 September 2001 (13 pages)
23 October 2001New director appointed (3 pages)
23 October 2001Return made up to 14/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(8 pages)
23 October 2001New director appointed (3 pages)
23 October 2001Return made up to 14/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(8 pages)
21 December 2000Full accounts made up to 30 September 2000 (13 pages)
21 December 2000Full accounts made up to 30 September 2000 (13 pages)
7 November 2000Return made up to 14/10/00; full list of members (7 pages)
7 November 2000Return made up to 14/10/00; full list of members (7 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
8 June 2000Ad 30/05/00--------- £ si [email protected]=2410 £ si 190000@1=190000 £ ic 2/192412 (2 pages)
8 June 2000Ad 30/05/00--------- £ si [email protected]=2410 £ si 190000@1=190000 £ ic 2/192412 (2 pages)
6 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2000Memorandum and Articles of Association (2 pages)
16 March 2000Memorandum and Articles of Association (2 pages)
8 December 1999New director appointed (3 pages)
8 December 1999New director appointed (3 pages)
19 November 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
19 November 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
19 November 1999Div 15/11/99 (1 page)
19 November 1999Div 15/11/99 (1 page)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
10 November 1999£ nc 2/250000 01/11/99 (1 page)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
10 November 1999£ nc 2/250000 01/11/99 (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
14 October 1999Incorporation (17 pages)
14 October 1999Incorporation (17 pages)