Company NameValidis UK Limited
Company StatusActive
Company Number12607542
CategoryPrivate Limited Company
Incorporation Date18 May 2020(3 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameRoy Philip Hodson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-73 Carter Lane
London
EC4V 5EQ
Director NameMrs Lindsey Villon McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-73 Carter Lane
London
EC4V 5EQ
Director NameMr Donald Austin Robert
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2020(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address71-73 Carter Lane
London
EC4V 5EQ
Director NameMr Elio Vitucci
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2020(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address71-73 Carter Lane
London
EC4V 5EQ
Director NameMr Stephane Yves Francois Besson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed04 April 2023(2 years, 10 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-73 Carter Lane
London
EC4V 5EQ
Director NameMr Michael Turner
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(2 years, 10 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-73 Carter Lane
London
EC4V 5EQ
Director NameJoseph Schull
Date of BirthMarch 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo House 2nd Floor 207 Waterloo Road
London
SE1 8XD
Director NameJoel Hugh Lewis Curry
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWaterloo House Waterloo Road
London
SE1 8XD
Director NameMr Paul Michael Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterloo House Waterloo Road
London
SE1 8XD

Location

Registered Address71-73 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

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 Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

26 May 2020Delivered on: 1 June 2020
Persons entitled: Glif Ld LP, Acting by Its General Partner Glif Ld Gp LTD

Classification: A registered charge
Particulars: 1. by way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

13 January 2024Memorandum and Articles of Association (28 pages)
13 January 2024Resolutions
  • RES13 ‐ Re-transactions/documents/company business 14/12/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 January 2024Satisfaction of charge 126075420001 in full (1 page)
20 December 2023Registration of charge 126075420002, created on 18 December 2023 (27 pages)
20 December 2023Registration of charge 126075420003, created on 18 December 2023 (8 pages)
3 October 2023Accounts for a small company made up to 31 December 2022 (16 pages)
30 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
4 April 2023Appointment of Mr Michael Turner as a director on 4 April 2023 (2 pages)
4 April 2023Appointment of Mr Stephane Besson as a director on 4 April 2023 (2 pages)
26 January 2023Registered office address changed from Waterloo House Waterloo Road London SE1 8XD England to 71-73 Carter Lane London EC4V 5EQ on 26 January 2023 (1 page)
20 January 2023Termination of appointment of Paul Michael Thomas as a director on 19 January 2023 (1 page)
1 October 2022Accounts for a small company made up to 31 December 2021 (11 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
29 March 2022Termination of appointment of Joel Curry as a director on 31 December 2021 (1 page)
21 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
15 April 2021Registered office address changed from Waterloo House 2nd Floor 207 Waterloo Road London SE1 8XD United Kingdom to Waterloo House Waterloo Road London SE1 8XD on 15 April 2021 (1 page)
6 January 2021Appointment of Mr Paul Michael Thomas as a director on 1 December 2020 (2 pages)
8 July 2020Appointment of Mr Elio Vitucci as a director on 1 July 2020 (2 pages)
8 July 2020Termination of appointment of Joseph Schull as a director on 30 June 2020 (1 page)
7 July 2020Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
1 June 2020Registration of charge 126075420001, created on 26 May 2020 (31 pages)
18 May 2020Incorporation
Statement of capital on 2020-05-18
  • GBP 1
(41 pages)