VALE INCO EUROPE HOLDINGS
Overview
Company Name | VALE INCO EUROPE HOLDINGS |
---|---|
Company Status | Liquidation |
Legal Form | Private unlimited company |
Company Number | 03900911 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of VALE INCO EUROPE HOLDINGS?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VALE INCO EUROPE HOLDINGS located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VALE INCO EUROPE HOLDINGS?
Company Name | From | Until |
---|---|---|
I.E.L. HOLDINGS | Dec 22, 1999 | Dec 22, 1999 |
What are the latest accounts for VALE INCO EUROPE HOLDINGS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for VALE INCO EUROPE HOLDINGS?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for VALE INCO EUROPE HOLDINGS?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 1 More London Place London SE1 2AF on Aug 06, 2025 | 3 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 30, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Gordon Christopher Gilpin on May 21, 2025 | 2 pages | CH01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2023 to May 31, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 30, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Vale Base Metals Limited as a person with significant control on Feb 18, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Vale Sa as a person with significant control on Feb 18, 2023 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Oct 21, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 30, 2022 with updates | 3 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Jun 30, 2017 | 3 pages | RP04CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Darren William Poland as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of VALE INCO EUROPE HOLDINGS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILPIN, Gordon Christopher | Director | 337 Power Street Copper Cliff C/O Vale Canada Limited Ontario P0m 1n0 Canada | Canada | Canadian | Director | 256664960001 | ||||
POLAND, Darren William | Director | Clydach Refinery Glais Road SA6 5QR Clydach C/O Vale Swansea United Kingdom | Wales | Welsh | None Supplied | 256750900001 | ||||
CHAINEY, Alan | Secretary | 138a Three Bridges Road Three Bridges RH10 1JP Crawley West Sussex | British | 51061550001 | ||||||
MATHESON, Andrew James, Mr. | Secretary | House 10 Greencoat Place SW1P 1PH London Gordon England | British | Accountant | 101451400002 | |||||
BALE, Richard Allan | Director | Casa Coch 6 Clos Tygwyn Clydach SA4 3GF Swansea West Glamorgan | British | Director | 27990710001 | |||||
CHAINEY, Alan | Director | 138a Three Bridges Road Three Bridges RH10 1JP Crawley West Sussex | British | Director | 51061550001 | |||||
COX, Michael James | Director | Clydach SA6 5QR Swansea Vale Europe Limited United Kingdom | United Kingdom | British | General Manager | 152974280001 | ||||
GALE, Adrian Leonard Balkwell | Director | 9 Atbara Road TW11 9PA Teddington Middlesex | British | Director | 93947540001 | |||||
KIRMAN, Ivor, Dr | Director | 1 Cranleigh Road KT10 8DF Esher Surrey | British | Director | 9871580001 | |||||
KRUEGER, Dale William | Director | House 10 Greencoat Place SW1P 1PH London Gordon England | Canadian | Production Manager | 112897100003 | |||||
MATHESON, Andrew James, Mr. | Director | House 10 Greencoat Place SW1P 1PH London Gordon England | British | Accountant | 101451400002 | |||||
MAYNARD, David Christopher | Director | 66 Macdonald Road GU18 5XY Lightwater Surrey | British | Director | 70422490001 | |||||
MCCANN, Michael Edward | Director | 18 Rink Street Copper Cliff C/O Vale Canada Limited Ontario P0m 1no Canada | Canada | Canadian | Director | 251307930001 | ||||
RHODES, Samuel Fearghas | Director | Ynyspenllwch Road SA6 5QR Swansea Vale Clydach Refinery United Kingdom | United Kingdom | British | Business Manager | 182306100001 | ||||
SPOLLEN, Conor Francis | Director | 200 Bay Street Royal Bank Plaza Suite 1600 South Tower PO BOX 70 Toronto C/O Vale Canada Limited Ontario M5j 2k2 Canada | Canada | Canadian & Irish | Chief Operating Officer | 204696760001 | ||||
STRONG, Kelly James | Director | c/o Vale Canada Limited Copper Cliff 18 Rink Street Ontario Pom 1n0 Canada | Ontario Canada | Canadian | Vice President Ontario Uk Operations | 174996100001 | ||||
WILLIAMS, Kenneth Nicholas | Director | Route De Pallatex 29 St Prex 1162 C/O Vale International Sa Switzerland | England | British | Director | 132183890001 | ||||
WOOD, Stephen James | Director | 18 Rink Street Copper Cliff P0M 1N0 Ontario C/O Vale Canada Limited Canada | Canada | Canadian And British | Vice President | 149760560002 |
Who are the persons with significant control of VALE INCO EUROPE HOLDINGS?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vale Base Metals Limited | Feb 18, 2023 | Broadway Suite 1, 7th Floor SW1H 0DB London 50 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vale Sa | Apr 06, 2016 | Offices 701-1901 Botafogo 22250-145 Praia De Botafogo 186 Rio De Janeiro Brazil | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does VALE INCO EUROPE HOLDINGS have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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