Background WavePink WaveYellow Wave

THOMAS VALE GROUP TRUSTEES LIMITED (03189343)

THOMAS VALE GROUP TRUSTEES LIMITED (03189343) is an active UK company. incorporated on 23 April 1996. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THOMAS VALE GROUP TRUSTEES LIMITED has been registered for 29 years. Current directors include CALAIS, Julien Didier.

Company Number
03189343
Status
active
Type
ltd
Incorporated
23 April 1996
Age
29 years
Address
Becket House, London, SE1 7EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CALAIS, Julien Didier
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS VALE GROUP TRUSTEES LIMITED

THOMAS VALE GROUP TRUSTEES LIMITED is an active company incorporated on 23 April 1996 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THOMAS VALE GROUP TRUSTEES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03189343

LTD Company

Age

29 Years

Incorporated 23 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

BC21 LIMITED
From: 23 April 1996To: 6 June 1996
Contact
Address

Becket House Lambeth Palace Road London, SE1 7EU,

Previous Addresses

Albert House Quay Place Edward Street Birmingham England B1 2RA England
From: 27 October 2016To: 31 March 2020
Lombard House, Worcester Road Stourport on Severn Worcestershire DY13 9BZ
From: 23 April 1996To: 27 October 2016
Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Director Left
Apr 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

SHEARS, Charissa Jane

Active
Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 06 Jan 2023

CALAIS, Julien Didier

Active
Lambeth Palace Road, LondonSE1 7EU
Born July 1978
Director
Appointed 01 Jul 2025

BRILEY, Colin John

Resigned
Leasowes Lane, HalesowenB62 8QE
Secretary
Appointed 18 Mar 1999
Resigned 01 Jul 2007

CLAYTON, Brian

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 18 Apr 2016
Resigned 12 Apr 2017

DITTY, Carole

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 12 Apr 2017
Resigned 06 Jan 2023

DITTY, Carole

Resigned
39 York Road, LondonSE1 7NQ
Secretary
Appointed 19 Jan 2015
Resigned 18 Apr 2016

KITCHEN, Michael John

Resigned
8 Cherry Tree Walk, Stourport On SevernDY13 0JT
Secretary
Appointed 22 May 1996
Resigned 18 Mar 1999

MCQUADE, Barbara

Resigned
56a Frodsham Street, ChesterCH1 3JL
Secretary
Appointed 23 Apr 1996
Resigned 22 May 1996

NEWCOMBE, David Keith

Resigned
Lombard House, Worcester Road, WorcestershireDY13 9BZ
Secretary
Appointed 01 Oct 2007
Resigned 13 Jun 2012

BOWCOCK, David Norman

Resigned
Clyne Cottage Kinnerton Road, ChesterCH4 9NB
Born April 1968
Director
Appointed 23 Apr 1996
Resigned 22 May 1996

BRILEY, Colin John

Resigned
Leasowes Lane, HalesowenB62 8QE
Born November 1958
Director
Appointed 18 Mar 1999
Resigned 01 Jul 2007

DIDIER, Jean-Stephane

Resigned
Lombard House, Worcester Road, WorcestershireDY13 9BZ
Born August 1974
Director
Appointed 13 Jun 2012
Resigned 01 Jul 2014

INSALL, John David

Resigned
1a Church Walk, Stourport On SevernDY13 0AL
Born August 1945
Director
Appointed 17 Jun 1996
Resigned 30 Sept 2005

JOUY, Philippe Daniel, Jacques, Mr.

Resigned
39 York Road, LondonSE1 7NQ
Born September 1966
Director
Appointed 13 Jun 2012
Resigned 24 Jul 2015

MIDENA, Jean-Luc

Resigned
Quay Place, BirminghamB1 2RA
Born September 1969
Director
Appointed 01 Apr 2019
Resigned 03 Oct 2023

MONTFORT, Olivier Luc Marie

Resigned
Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex78061
Born July 1958
Director
Appointed 13 Jun 2012
Resigned 23 Jun 2015

MORRIS, Richard William

Resigned
Astwood New House, BromsgroveB60 4BL
Born January 1952
Director
Appointed 01 Jul 2003
Resigned 18 Feb 2008

MOYNE, Bruno Pierre Maurice

Resigned
Quay Place, BirminghamB1 2RA
Born May 1965
Director
Appointed 01 Jul 2014
Resigned 01 Apr 2019

NEWCOMBE, David Keith

Resigned
Lombard House, Worcester Road, WorcestershireDY13 9BZ
Born March 1953
Director
Appointed 10 Sept 2008
Resigned 13 Jun 2012

PLIMMER, Michael James

Resigned
Garand, LlwyngwrilLL37 2JQ
Born March 1947
Director
Appointed 22 May 1996
Resigned 12 Jun 2003

RACINE, Olivier-Marie, Mr.

Resigned
Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex78061
Born October 1958
Director
Appointed 13 Jun 2012
Resigned 03 Apr 2018

ROUX, Thibaut Maxime

Resigned
Lambeth Palace Road, LondonSE1 7EU
Born December 1974
Director
Appointed 02 Oct 2023
Resigned 01 Jul 2025

SOW, Madani

Resigned
39 York Road, LondonSE1 7NQ
Born November 1955
Director
Appointed 13 Jun 2012
Resigned 26 Jan 2016

WALLIS, Michael

Resigned
Lombard House, Worcester Road, WorcestershireDY13 9BZ
Born November 1942
Director
Appointed 17 Jun 1996
Resigned 13 Jun 2012

Persons with significant control

1

Amelia Investments (1869) Limited

Active
Edward Street, BirminghamB1 2RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Sail Address Company With New Address
16 February 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
16 February 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Statement Of Companys Objects
12 July 2012
CC04CC04
Change Account Reference Date Company Current Shortened
12 July 2012
AA01Change of Accounting Reference Date
Resolution
20 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
225Change of Accounting Reference Date
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
18 August 1997
363b363b
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Resolution
2 July 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
287Change of Registered Office
Resolution
28 May 1996
RESOLUTIONSResolutions
Incorporation Company
23 April 1996
NEWINCIncorporation