Valedictus Group Limited CARRICKFERGUS


Founded in 1973, Valedictus Group, classified under reg no. NI009404 is an active company. Currently registered at Mcconnell's BT38 7DP, Carrickfergus the company has been in the business for fifty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/30. Since 2019/04/04 Valedictus Group Limited is no longer carrying the name Ever 1327.

There is a single director in the firm at the moment - Kate D., appointed on 6 February 2022. In addition, a secretary was appointed - Westley M., appointed on 31 July 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard P. who worked with the the firm until 8 November 2018.

Valedictus Group Limited Address / Contact

Office Address Mcconnell's
Office Address2 14 Scotch Quarter
Town Carrickfergus
Post code BT38 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI009404
Date of Incorporation Wed, 25th Apr 1973
Industry Dormant Company
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Westley M.

Position: Secretary

Appointed: 31 July 2023

Kate D.

Position: Director

Appointed: 06 February 2022

Richard P.

Position: Secretary

Resigned: 08 November 2018

Darren O.

Position: Director

Appointed: 28 June 2023

Resigned: 01 October 2023

Angela E.

Position: Director

Appointed: 10 November 2022

Resigned: 28 June 2023

Gary C.

Position: Director

Appointed: 01 April 2022

Resigned: 16 November 2022

Andrew J.

Position: Director

Appointed: 14 December 2020

Resigned: 01 April 2022

Alan L.

Position: Director

Appointed: 14 December 2020

Resigned: 06 February 2022

Richard P.

Position: Director

Appointed: 03 April 2020

Resigned: 14 December 2020

Timothy G.

Position: Secretary

Appointed: 08 November 2018

Resigned: 31 July 2023

Stephen W.

Position: Director

Appointed: 29 December 2008

Resigned: 14 December 2020

Michael M.

Position: Director

Appointed: 10 February 2002

Resigned: 03 April 2020

Philippe L.

Position: Director

Appointed: 19 March 2000

Resigned: 10 February 2002

Peter H.

Position: Director

Appointed: 22 February 1999

Resigned: 29 December 2008

James B.

Position: Director

Appointed: 19 March 1998

Resigned: 22 February 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Kenyon Securities Limited from Sutton Coldfield, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kenyon Securities Limited

4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1274750
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ever 1327 April 4, 2019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/30
filed on: 21st, June 2023
Free Download (2 pages)

Company search

Advertisements