ASSET VALUE INVESTORS LIMITED

2 Cavendish Square, London, W1G 0PU, England
StatusACTIVE
Company No.01881101
CategoryPrivate Limited Company
Incorporated28 Jan 1985
Age39 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

ASSET VALUE INVESTORS LIMITED is an active private limited company with number 01881101. It was incorporated 39 years, 3 months, 24 days ago, on 28 January 1985. The company address is 2 Cavendish Square, London, W1G 0PU, England.



Company Fillings

Accounts with accounts type full

Date: 17 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Alan Bartlett

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Justin John Mckie

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 16 Feb 2023

Action Date: 04 Feb 2022

Category: Capital

Type: SH02

Date: 2022-02-04

Capital : 301,245.00 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Goodhart Partners Llp

Cessation date: 2022-12-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Goodhart Partners Llp

Change date: 2022-02-04

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Feb 2023

Action Date: 01 Oct 2020

Category: Capital

Type: SH02

Capital : 301,258 GBP

Date: 2020-10-01

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Feb 2023

Action Date: 06 Aug 2021

Category: Capital

Type: SH02

Capital : 301,250 GBP

Date: 2021-08-06

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Feb 2023

Action Date: 29 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-29

Capital : 301,270 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Feb 2023

Action Date: 01 Oct 2019

Category: Capital

Type: SH02

Capital : 301,267.50 GBP

Date: 2019-10-01

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Feb 2023

Action Date: 03 Feb 2021

Category: Capital

Type: SH02

Capital : 301,256 GBP

Date: 2021-02-03

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Feb 2023

Action Date: 02 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-02

Capital : 301,263.50 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Feb 2023

Action Date: 01 Apr 2020

Category: Capital

Type: SH02

Date: 2020-04-01

Capital : 301,261 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Feb 2023

Action Date: 01 Oct 2021

Category: Capital

Type: SH02

Capital : 301,248 GBP

Date: 2021-10-01

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Feb 2023

Action Date: 07 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-07

Capital : 301,252 GBP

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Bauernfreund

Change date: 2022-02-04

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-23

Psc name: Mr Joseph Bauernfreund

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2023

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-04

Psc name: Nairn Capital Limited

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nairn Capital Limited

Change date: 2021-08-06

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nairn Capital Limited

Change date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2023

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nairn Capital Limited

Notification date: 2019-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2023

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Goodhart Partners Llp

Notification date: 2019-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2023

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-25

Psc name: Goodhart Partners Llp

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2023

Action Date: 16 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Goodhart Partners Llp

Notification date: 2016-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Goodhart Partners Llp

Cessation date: 2016-04-06

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jan 2023

Action Date: 14 Dec 2022

Category: Capital

Type: SH02

Date: 2022-12-14

Documents

View document PDF

Resolution

Date: 12 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Jan 2023

Action Date: 14 Dec 2022

Category: Capital

Type: SH02

Date: 2022-12-14

Documents

View document PDF

Resolution

Date: 05 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Capital

Type: SH19

Date: 2023-01-04

Capital : 256,254.45 GBP

Documents

View document PDF

Legacy

Date: 04 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/22

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

New address: 2 Cavendish Square London W1G 0PU

Old address: 25 Bury Street London SW1Y 6AL

Change date: 2021-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Capital cancellation shares

Date: 11 Feb 2020

Action Date: 02 Jan 2020

Category: Capital

Type: SH06

Date: 2020-01-02

Capital : 301,263.50 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital cancellation shares

Date: 28 Jan 2020

Action Date: 01 Oct 2019

Category: Capital

Type: SH06

Date: 2019-10-01

Capital : 301,267.50 GBP

Documents

View document PDF

Capital cancellation shares

Date: 28 Jan 2020

Action Date: 29 Mar 2019

Category: Capital

Type: SH06

Date: 2019-03-29

Capital : 301,270.00 GBP

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mr John Aubrey Kidd

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mr Justin John Mckie

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Alan Bartlett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: 25 Bury Street London SW1Y 6AL

Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

Change date: 2019-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Capital return purchase own shares

Date: 11 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 25 Jan 2019

Action Date: 23 Jan 2019

Category: Capital

Type: SH06

Date: 2019-01-23

Capital : 301,271.57952 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ernest Pennink

Termination date: 2019-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-24

Officer name: Richard Mark Townsend

Documents

View document PDF

Legacy

Date: 17 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Capital

Type: SH19

Capital : 485,851.57952 GBP

Date: 2019-01-17

Documents

View document PDF

Legacy

Date: 17 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/01/19

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH01

Capital : 485,851.57952 GBP

Date: 2019-01-11

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital cancellation shares

Date: 20 Jun 2018

Action Date: 25 May 2018

Category: Capital

Type: SH06

Capital : 485,825.00 GBP

Date: 2018-05-25

Documents

View document PDF

Capital return purchase own shares

Date: 20 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 05 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Jun 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 14 May 2018

Action Date: 25 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-25

Capital : 492,205 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Ms. Kimmberly Lau

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2018

Action Date: 25 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-25

Psc name: John Ernest Pennink

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Thomas James Treanor

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2017

Action Date: 25 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-25

Capital : 491,700 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 12 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan William Allan Budge

Change date: 2017-03-12

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 12 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-12

Officer name: Mr Richard Mark Townsend

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 12 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Ernest Pennink

Change date: 2017-03-12

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 12 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Kimmberly Lau

Change date: 2017-03-12

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 12 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Bauernfreund

Change date: 2017-03-12

Documents

View document PDF

Resolution

Date: 16 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-24

Officer name: Mr Alan Bartlett

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henri Chermont

Termination date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Kimmberly Lau

Change date: 2016-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan William Allan Budge

Appointment date: 2015-03-04

Documents

View document PDF


Some Companies

ALPHACUBE LIMITED

86 ASHURST ROAD,BARNET,EN4 9LG

Number:10725206
Status:ACTIVE
Category:Private Limited Company

BELCANTO LIMITED

THE MUSIC WORKS RAKE LANE,GODALMING,GU8 5BZ

Number:07508737
Status:ACTIVE
Category:Private Limited Company

BONJOUR NETWORKS LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:07695777
Status:ACTIVE
Category:Private Limited Company

CHERRY TREE PUBLISHING LIMITED

3 CHERRY DRIVE,FAVERSHAM,ME13 0TG

Number:11353861
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER PROUDLOVE LIMITED

C/O SIMPSON BURGESS NASH EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA

Number:05109490
Status:ACTIVE
Category:Private Limited Company
Number:CE002106
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source