VALOR MIDCO 1 LIMITED: Filings

  • Overview

    Company NameVALOR MIDCO 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15256093
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for VALOR MIDCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Issam Abedin on Aug 01, 2025

    2 pagesCH01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Name of the company be changed 27/05/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of David Vincent Reis as a director on Jun 27, 2025

    1 pagesTM01

    Termination of appointment of Rianne Caroline Schipper as a director on Jun 27, 2025

    1 pagesTM01

    Appointment of Mr Tarik-Timo Ghoniem as a director on Jun 27, 2025

    2 pagesAP01

    Appointment of Mr Issam Abedin as a director on Jun 27, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed gms holdco LIMITED\certificate issued on 30/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 30, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 27, 2025

    RES15

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Registered office address changed from 5-7 Carlton Gardens St James's London SW1Y 5AD United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD on Jun 23, 2025

    1 pagesAD01

    Appointment of Aztec Financial Services (Uk) Limited as a secretary on Jun 13, 2025

    2 pagesAP04

    Certificate of change of name

    Company name changed choice holdco LIMITED\certificate issued on 26/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 26, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 26, 2024

    RES15

    Termination of appointment of Carl Ludwig Von Baumbach as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of Issam Abedin as a director on Nov 26, 2024

    1 pagesTM01

    Appointment of Ms Rianne Caroline Schipper as a director on Nov 26, 2024

    2 pagesAP01

    Appointment of Mr David Vincent Reis as a director on Nov 26, 2024

    2 pagesAP01

    Confirmation statement made on Nov 01, 2024 with updates

    4 pagesCS01

    Cessation of Charles Robert Kaye as a person with significant control on Sep 02, 2024

    1 pagesPSC07

    Notification of Jeffrey David Perlman as a person with significant control on Sep 02, 2024

    2 pagesPSC01

    Termination of appointment of Nicholas Smith Wang as a director on Oct 16, 2024

    1 pagesTM01

    Appointment of Mr Carl Ludwig Von Baumbach as a director on Oct 16, 2024

    2 pagesAP01

    Termination of appointment of Rianne Caroline Schipper as a director on Apr 12, 2024

    1 pagesTM01

    Termination of appointment of David Vincent Reis as a director on Apr 12, 2024

    1 pagesTM01

    Appointment of Mr. Nicholas Smith Wang as a director on Apr 12, 2024

    2 pagesAP01

    Appointment of Mr Issam Abedin as a director on Apr 12, 2024

    2 pagesAP01

    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