London
SE1 9RS
Director Name | Mr Fraser Moffat |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Thomas St 20 St. Thomas Street London SE1 9RS |
Director Name | Mr Alexandre Alquier |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2014(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2019) |
Role | COO |
Country of Residence | France |
Correspondence Address | La Rue/2 227, Rue Pierre-Gilles De Gennes 31670 Labege France |
Director Name | Mr Francois Paul Dussurget |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2014(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2019) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 118 Route D'Espagne - Le Phenix, BÂTiment A 31100 Toulouse France |
Website | www.valiantys.com/en/ |
---|
Registered Address | 20 St Thomas St 20 St. Thomas Street London SE1 9RS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
900 at £1 | Valiantys Group Sas 90.00% Ordinary |
---|---|
100 at £1 | Lucas Dussurget 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,892 |
Cash | £466,285 |
Current Liabilities | £742,045 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
17 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
9 August 2019 | Termination of appointment of Francois Paul Dussurget as a director on 1 July 2019 (1 page) |
9 August 2019 | Termination of appointment of Alexandre Alquier as a director on 1 July 2019 (1 page) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
14 January 2019 | Appointment of Mr Fraser Moffat as a director on 14 January 2019 (2 pages) |
23 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
29 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
26 February 2018 | Registered office address changed from Bridgegate House 124-126 Borough High Street London SE1 1BL England to Bridgegate House 124-126 Borough High Street London SE1 1LB on 26 February 2018 (1 page) |
22 February 2018 | Registered office address changed from Bridgegate House 124-126 Borough High Street London SE1 1LB England to Bridgegate House 124-126 Borough High Street London SE1 1BL on 22 February 2018 (1 page) |
21 February 2018 | Registered office address changed from Bridgegate House 124-126 Borough High Street London SE1 1BL England to Bridgegate House 124-126 Borough High Street London SE1 1LB on 21 February 2018 (1 page) |
20 February 2018 | Registered office address changed from Lincoln House 1 - 3 Brixton Road London SW9 6DE to Bridgegate House 124-126 Borough High Street London SE1 1BL on 20 February 2018 (1 page) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
29 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
29 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
22 September 2015 | Director's details changed for Mr Francois Paul Dussurget on 21 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Lucas Dussurget on 21 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Lucas Dussurget on 21 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Francois Paul Dussurget on 21 September 2015 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
15 April 2015 | Registered office address changed from Unit 3.29 Canterbury Court 1-3 Brixton Road London SW9 6DE to Lincoln House 1 - 3 Brixton Road London SW9 6DE on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Unit 3.29 Canterbury Court 1-3 Brixton Road London SW9 6DE to Lincoln House 1 - 3 Brixton Road London SW9 6DE on 15 April 2015 (1 page) |
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 July 2014 | Appointment of Mr Alexandre Alquier as a director (2 pages) |
10 July 2014 | Appointment of Mr Francois Paul Dussurget as a director (2 pages) |
10 July 2014 | Appointment of Mr Alexandre Alquier as a director (2 pages) |
10 July 2014 | Appointment of Mr Francois Paul Dussurget as a director (2 pages) |
1 May 2014 | Registered office address changed from Chester House Kennington Park 1 - 3 Brixton Road London SW9 6DE England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Chester House Kennington Park 1 - 3 Brixton Road London SW9 6DE England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Chester House Kennington Park 1 - 3 Brixton Road London SW9 6DE England on 1 May 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
4 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
11 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
14 March 2013 | Registered office address changed from Waterloo Business Centre 117 Waterloo Road London SE1 8UL United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Waterloo Business Centre 117 Waterloo Road London SE1 8UL United Kingdom on 14 March 2013 (1 page) |
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
12 September 2012 | Incorporation
|
12 September 2012 | Incorporation
|
12 September 2012 | Incorporation
|