Background WavePink WaveYellow Wave

VALFIN NOMINEES LIMITED (03565022)

VALFIN NOMINEES LIMITED (03565022) is an active UK company. incorporated on 12 May 1998. with registered office in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VALFIN NOMINEES LIMITED has been registered for 27 years. Current directors include CORTES, Darren Paul, CUBY, Benjamin, CUBY, David Dennis and 6 others.

Company Number
03565022
Status
active
Type
ltd
Incorporated
12 May 1998
Age
27 years
Address
Elm Park House, Pinner, HA5 3NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CORTES, Darren Paul, CUBY, Benjamin, CUBY, David Dennis, DANIELL, Bianca Carmen, HAVELAND, Jorgen, MAHTANI, Michael Ernest, MALKANI, Subash, PERERA, Maurice Albert, VALDIR MANAGERS LIMITED
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALFIN NOMINEES LIMITED

VALFIN NOMINEES LIMITED is an active company incorporated on 12 May 1998 with the registered office located in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VALFIN NOMINEES LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03565022

LTD Company

Age

27 Years

Incorporated 12 May 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

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

Elm Park House Elm Park Court Pinner, HA5 3NN,

Previous Addresses

Bkb York House Empire Way Wembley Middlesex HA9 0QL
From: 12 May 1998To: 20 May 2015
Timeline

12 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
New Owner
Jul 17
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

10 Active
10 Resigned

FINSBURY SECRETARIES LIMITED

Active
32 Line Wall Road, GibraltarGX11 1AA
Corporate secretary
Appointed 30 May 1998

CORTES, Darren Paul

Active
50 Town Range, Gibraltar
Born April 1976
Director
Appointed 11 Sept 2020

CUBY, Benjamin

Active
Suites 7b & 8b, GibraltarGX11 1AA
Born May 1975
Director
Appointed 11 Sept 2020

CUBY, David Dennis

Active
PO BOX 472, Gibraltar
Born May 1948
Director
Appointed 29 Sept 2008

DANIELL, Bianca Carmen

Active
50 Town Range, GibraltarGX11 1AA
Born July 1978
Director
Appointed 11 Sept 2020

HAVELAND, Jorgen

Active
32 Line Wall Road, GibraltarGX11 1AA
Born April 1986
Director
Appointed 01 Jul 2025

MAHTANI, Michael Ernest

Active
32 Line Wall Road, GibraltarGX11 1AA
Born December 1974
Director
Appointed 02 Feb 2022

MALKANI, Subash

Active
Montagu Crescent
Born May 1955
Director
Appointed 07 Jul 2009

PERERA, Maurice Albert

Active
Peninsular Heights, GibraltarGB 11ZZ
Born October 1961
Director
Appointed 07 Jul 2009

VALDIR MANAGERS LIMITED

Active
Suite 7b And 8b, Gibraltar
Corporate director
Appointed 07 Dec 2004

HANAFIN, John Desmond Paul

Resigned
23, Raheny Dublin 5
Secretary
Appointed 12 May 1998
Resigned 30 May 1998

BATTYE, Sam

Resigned
New Row Place, Dublin 8IRISH
Born July 1973
Director
Appointed 12 May 1998
Resigned 30 May 1998

CID DE LA PAZ, William Damian

Resigned
Sylvaner, VineyardsGB 11ZZ
Born November 1958
Director
Appointed 07 Jul 2009
Resigned 31 Dec 2025

CUBY, David Dennis

Resigned
5-3 Jumpers Buildings, GibraltarFOREIGN
Born May 1948
Director
Appointed 30 May 1998
Resigned 20 Jul 2000

HANAFIN, John Desmond Paul

Resigned
23, Raheny Dublin 5
Born July 1974
Director
Appointed 12 May 1998
Resigned 30 May 1998

HASSAN, Isaac Moses Benjamin

Resigned
50 Town Range, GibraltarGX11 1AA
Born August 1982
Director
Appointed 11 Sept 2020
Resigned 11 Nov 2022

HASSAN, James David

Resigned
50 Town Range, GibraltarGX11 1AA
Born November 1946
Director
Appointed 29 Sept 2008
Resigned 28 Mar 2022

HASSAN, James David

Resigned
7 Centre Plaza, Gibraltar
Born November 1946
Director
Appointed 30 May 1998
Resigned 20 Jul 2000

OLIVERO, Adrian Gerard John

Resigned
Block 5 Europlaza, GibraltarGB 11ZZ
Born May 1967
Director
Appointed 29 Sept 2008
Resigned 11 Sept 2020

BRADFORD HOLDINGS INC

Resigned
2 Commercial Centre Square, Alofi
Corporate director
Appointed 20 Jul 2000
Resigned 07 Dec 2004

Persons with significant control

1

Mr David Dennis Cuby

Active
Elm Park Court, PinnerHA5 3NN
Born May 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 August 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Corporate Director Company With Change Date
2 June 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 May 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
26 June 2000
287Change of Registered Office
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
23 February 2000
AAMDAAMD
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Incorporation Company
12 May 1998
NEWINCIncorporation