Valler Investment Company Limited LIPHOOK


Founded in 2003, Valler Investment Company, classified under reg no. 04888481 is an active company. Currently registered at St Georges Rondle Wood GU30 7LA, Liphook the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 6th July 2005 Valler Investment Company Limited is no longer carrying the name V I Company.

At the moment there are 4 directors in the the firm, namely David V., Roger V. and Richard V. and others. In addition one secretary - Richard V. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Valler Investment Company Limited Address / Contact

Office Address St Georges Rondle Wood
Office Address2 Milland
Town Liphook
Post code GU30 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04888481
Date of Incorporation Thu, 4th Sep 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Richard V.

Position: Secretary

Appointed: 21 July 2020

David V.

Position: Director

Appointed: 06 April 2010

Roger V.

Position: Director

Appointed: 06 April 2010

Richard V.

Position: Director

Appointed: 06 April 2010

John V.

Position: Director

Appointed: 04 September 2003

Pamela V.

Position: Director

Appointed: 29 October 2015

Resigned: 16 April 2020

Pamela V.

Position: Secretary

Appointed: 14 November 2007

Resigned: 16 April 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 2003

Resigned: 04 September 2003

Gladys V.

Position: Secretary

Appointed: 04 September 2003

Resigned: 14 November 2007

Gladys V.

Position: Director

Appointed: 04 September 2003

Resigned: 31 October 2014

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is John V. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Pamela V. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is John V., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John V.

Notified on 19 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Pamela V.

Notified on 2 April 2020
Ceased on 19 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

John V.

Notified on 6 April 2016
Ceased on 2 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

V I Company July 6, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, November 2023
Free Download (13 pages)

Company search

Advertisements