Company NameValorem Investment Partners Limited
DirectorAnthony Charles Spencer Maxwell-Jones
Company StatusActive
Company Number08794691
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Charles Spencer Maxwell-Jones
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Brandon Alexis Hollihan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188a Westbourne Grove
Notting Hill
London
W11 2RH

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Anthony Charles Spencer Maxwell-jones
50.00%
Ordinary
50 at £1Brandon Alexis Hollihan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,220
Cash£22,718
Current Liabilities£23,417

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due26 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 2 days from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
23 August 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
5 June 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
4 April 2023Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page)
22 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
10 September 2022Compulsory strike-off action has been discontinued (1 page)
9 September 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
18 May 2022Notification of Charlotte Louise Maxwell-Jones as a person with significant control on 13 May 2022 (2 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
18 May 2022Change of details for Mr Anthony Charles Spencer Maxwell-Jones as a person with significant control on 13 May 2022 (2 pages)
29 March 2022Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
8 September 2021Registered office address changed from 15 Savile Row London W1S 3PJ England to 64 New Cavendish Street London W1G 8TB on 8 September 2021 (1 page)
12 August 2021Director's details changed for Mr Anthony Charles Spencer Maxwell-Jones on 12 August 2021 (2 pages)
12 August 2021Change of details for Mr Anthony Charles Spencer Maxwell-Jones as a person with significant control on 12 August 2021 (2 pages)
26 February 2021Current accounting period extended from 29 November 2020 to 31 March 2021 (1 page)
26 February 2021Total exemption full accounts made up to 30 November 2019 (10 pages)
8 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
30 November 2020Current accounting period shortened from 30 November 2019 to 29 November 2019 (1 page)
12 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
4 December 2018Change of details for Mr Anthony Charles Spencer Maxwell-Jones as a person with significant control on 28 November 2018 (2 pages)
4 December 2018Director's details changed for Mr Anthony Charles Spencer Maxwell-Jones on 28 November 2018 (2 pages)
4 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
4 December 2018Registered office address changed from 42 Hasker Street Knightsbridge London SW3 2LQ England to 15 Savile Row London W1S 3PJ on 4 December 2018 (1 page)
24 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
6 April 2018Registered office address changed from 36 Dover Street 4th Fllor Mayfair London W1S 4NH England to 42 Hasker Street Knightsbridge London SW3 2LQ on 6 April 2018 (1 page)
22 January 2018Confirmation statement made on 28 November 2017 with updates (4 pages)
22 January 2018Cessation of Brandon Alexis Hollihan as a person with significant control on 24 December 2017 (1 page)
22 January 2018Confirmation statement made on 28 November 2017 with updates (4 pages)
22 January 2018Change of details for Mr Anthony Charles Spencer Maxwell-Jones as a person with significant control on 24 December 2017 (2 pages)
22 January 2018Change of details for Mr Anthony Charles Spencer Maxwell-Jones as a person with significant control on 24 December 2017 (2 pages)
22 January 2018Cessation of Brandon Alexis Hollihan as a person with significant control on 24 December 2017 (1 page)
15 January 2018Termination of appointment of Brandon Alexis Hollihan as a director on 12 January 2018 (1 page)
15 January 2018Termination of appointment of Brandon Alexis Hollihan as a director on 12 January 2018 (1 page)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 July 2016Registered office address changed from 9-10 Market Place London W1W 8AG to 36 Dover Street 4th Fllor Mayfair London W1S 4NH on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 9-10 Market Place London W1W 8AG to 36 Dover Street 4th Fllor Mayfair London W1S 4NH on 11 July 2016 (1 page)
18 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
(28 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
(28 pages)