Background WavePink WaveYellow Wave

VALIC LIMITED (03480284)

VALIC LIMITED (03480284) is an active UK company. incorporated on 12 December 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VALIC LIMITED has been registered for 28 years. Current directors include RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah.

Company Number
03480284
Status
active
Type
ltd
Incorporated
12 December 1997
Age
28 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIC LIMITED

VALIC LIMITED is an active company incorporated on 12 December 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VALIC LIMITED was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03480284

LTD Company

Age

28 Years

Incorporated 12 December 1997

Size

N/A

Accounts

ARD: 25/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

RAPAPORT, Sarah

Active
Fountayne House Fountayne Road, LondonN16 7EA
Secretary
Appointed 27 Jul 1999

RAPAPORT, Kreindel Malka

Active
New Burlington House, LondonNW11 0PU
Born August 1974
Director
Appointed 20 Feb 2025

RAPAPORT, Rachel

Active
New Burlington House, LondonNW11 0PU
Born March 1986
Director
Appointed 20 Feb 2025

RAPAPORT, Sarah

Active
New Burlington House, LondonNW11 0PU
Born October 1954
Director
Appointed 20 Feb 2025

EICHLER, Esther

Resigned
13 Hadley Court, LondonN16 6JU
Secretary
Appointed 22 Jan 1998
Resigned 27 Jul 1999

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 12 Dec 1997
Resigned 22 Jan 1998

EICHLER, Joseph

Resigned
13 Hadley Court, LondonN16 6JU
Born December 1977
Director
Appointed 22 Jan 1998
Resigned 27 Jul 1999

RAPAPORT, Abraham Chaim

Resigned
Fountayne House Fountayne Road, LondonN16 7EA
Born November 1951
Director
Appointed 27 Jul 1999
Resigned 20 Feb 2025

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 12 Dec 1997
Resigned 21 Jan 1998

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

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

95

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
18 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
29 July 2005
403aParticulars of Charge Subject to s859A
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2004
363aAnnual Return
Accounts With Accounts Type Small
13 August 2004
AAAnnual Accounts
Legacy
17 December 2003
363aAnnual Return
Legacy
31 December 2002
353353
Legacy
31 December 2002
287Change of Registered Office
Legacy
18 December 2002
363aAnnual Return
Accounts With Accounts Type Small
2 December 2002
AAAnnual Accounts
Legacy
20 December 2001
363aAnnual Return
Legacy
18 December 2000
363aAnnual Return
Legacy
18 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Memorandum Articles
5 April 2000
MEM/ARTSMEM/ARTS
Legacy
5 April 2000
122122
Legacy
15 December 1999
363aAnnual Return
Legacy
27 August 1999
288aAppointment of Director or Secretary
Resolution
10 August 1999
RESOLUTIONSResolutions
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
122122
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
363aAnnual Return
Legacy
16 July 1998
395Particulars of Mortgage or Charge
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Memorandum Articles
6 April 1998
MEM/ARTSMEM/ARTS
Legacy
6 April 1998
88(2)R88(2)R
Legacy
6 February 1998
225Change of Accounting Reference Date
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
287Change of Registered Office
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Resolution
26 January 1998
RESOLUTIONSResolutions
Incorporation Company
12 December 1997
NEWINCIncorporation