VALU-TRAC INVESTMENT MANAGEMENT LIMITED

VALU-TRAC INVESTMENT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVALU-TRAC INVESTMENT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02428648
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VALU-TRAC INVESTMENT MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is VALU-TRAC INVESTMENT MANAGEMENT LIMITED located?

    Registered Office Address
    Level 4, Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VALU-TRAC INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLOTPAD LIMITEDOct 03, 1989Oct 03, 1989

    What are the latest accounts for VALU-TRAC INVESTMENT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 27, 2025
    Next Accounts Due OnFeb 27, 2026
    Last Accounts
    Last Accounts Made Up ToMay 28, 2024

    What is the status of the latest confirmation statement for VALU-TRAC INVESTMENT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for VALU-TRAC INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to May 28, 2024

    31 pagesAA

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Brennan as a director on Aug 26, 2024

    1 pagesTM01

    Director's details changed for Mrs Anne Aveline Laing on Jul 03, 2024

    2 pagesCH01

    Appointment of Mr Jonathan Watson Sim as a director on Jun 29, 2024

    2 pagesAP01

    Appointment of Mr Matthew Brennan as a director on Mar 28, 2024

    2 pagesAP01

    Full accounts made up to May 28, 2023

    31 pagesAA

    Termination of appointment of Martin John Henderson as a director on Dec 01, 2023

    1 pagesTM01

    Confirmation statement made on Oct 03, 2023 with updates

    4 pagesCS01

    Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on Jul 17, 2023

    1 pagesAD01

    Termination of appointment of Douglas James Halley as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Adrian Geoffrey Bond as a director on Jun 01, 2023

    2 pagesAP01

    Appointment of Mr Andrew Michael Lewis as a director on May 01, 2023

    2 pagesAP01

    Appointment of Mr John Brett as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Michael John Barron as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to May 28, 2022

    34 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 21, 2022

    • Capital: GBP 3,398,295
    3 pagesSH01

    Memorandum and Articles of Association

    11 pagesMA

    Appointment of Mr Aidan O'carroll as a director on Sep 27, 2022

    2 pagesAP01

    Confirmation statement made on Oct 03, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 04, 2022

    • Capital: GBP 2,398,295
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 31, 2022

    • Capital: GBP 1,873,295
    3 pagesSH01

    Full accounts made up to May 28, 2021

    31 pagesAA

    Who are the officers of VALU-TRAC INVESTMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAING, Anne Aveline
    Orton
    IV32 7QE Fochabers
    Mains Of Orton
    Morayshire
    Scotland
    Secretary
    Orton
    IV32 7QE Fochabers
    Mains Of Orton
    Morayshire
    Scotland
    147383530001
    BOND, Adrian Geoffrey
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    EnglandBritish309727080001
    BRETT, John Michael
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    ScotlandBritish93200700002
    BRETTELL, Jeremy Macduff
    Inchkeil Woods
    Roseisle
    IV30 8XN Elgin
    Inchkeil Lodge
    Moray
    Scotland
    Director
    Inchkeil Woods
    Roseisle
    IV30 8XN Elgin
    Inchkeil Lodge
    Moray
    Scotland
    United KingdomBritish110665090002
    LAING, Anne Aveline
    Orton
    IV32 7QE Fochabers
    Mains Of Orton
    Morayshire
    Scotland
    Director
    Orton
    IV32 7QE Fochabers
    Mains Of Orton
    Morayshire
    Scotland
    ScotlandBritish142341400001
    LEWIS, Andrew Michael
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    EnglandBritish244465830001
    O'CARROLL, Aidan
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    ScotlandBritish302247300001
    SIM, Jonathan Watson
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    ScotlandBritish309925300001
    MILLAR, Carola
    Mains Of Orton
    IV32 7QE Fochabers
    Moray
    Secretary
    Mains Of Orton
    IV32 7QE Fochabers
    Moray
    British19369770001
    BARRON, Michael John
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    ScotlandBritish209149150001
    BRENNAN, Matthew
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    ScotlandBritish321240400001
    FOWLER, Stuart Anthony
    69 Doneraile Street
    SW6 6EW London
    Director
    69 Doneraile Street
    SW6 6EW London
    United KingdomBritish19369800001
    HALLEY, Douglas James
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    ScotlandBritish45745790002
    HENDERSON, Martin John
    Orton
    IV32 7QE Fochabers
    Mains Of Orton
    Morayshire
    Scotland
    Director
    Orton
    IV32 7QE Fochabers
    Mains Of Orton
    Morayshire
    Scotland
    ScotlandBritish182378580001
    KITTOE, Nicholas Benedict Montagu
    Suite 150-153
    2nd Floor Temple Chambers
    EC4Y 0DA Temple Avenue
    London
    Director
    Suite 150-153
    2nd Floor Temple Chambers
    EC4Y 0DA Temple Avenue
    London
    United KingdomBritish1852680008
    MILLAR, Robert Peter Wharton
    Mains Of Orton
    Orton
    IV32 7QE Fochabers
    Morayshire
    Director
    Mains Of Orton
    Orton
    IV32 7QE Fochabers
    Morayshire
    ScotlandBritish1176860001
    STRANG STEEL, Malcolm Graham
    Greenhead Farm, Greenhead Of Arnot
    Leslie
    KY6 3JQ Glenrothes
    Fife
    Director
    Greenhead Farm, Greenhead Of Arnot
    Leslie
    KY6 3JQ Glenrothes
    Fife
    United KingdomBritish35681680009
    WAGNER, Mark Anthony
    41 Spencer Road
    SW20 0QN London
    Director
    41 Spencer Road
    SW20 0QN London
    British19369780001

    Who are the persons with significant control of VALU-TRAC INVESTMENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Valu-Trac Limited
    22 Victoria Street
    HM 1624
    Hamilton
    Canon's Court
    Bermuda
    Apr 06, 2016
    22 Victoria Street
    HM 1624
    Hamilton
    Canon's Court
    Bermuda
    Yes
    Legal FormLimited Liabilty Company
    Country RegisteredBermuda
    Legal AuthorityBermudan
    Place RegisteredBermuda
    Registration NumberEc15139
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for VALU-TRAC INVESTMENT MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0