Background WavePink WaveYellow Wave

PARK VALE CAPITAL LIMITED (08209203)

PARK VALE CAPITAL LIMITED (08209203) is an active UK company. incorporated on 11 September 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. PARK VALE CAPITAL LIMITED has been registered for 13 years. Current directors include GUEST, Robert Austin, HEAPS, Adam, PRIESTLEY, Katherine Ann.

Company Number
08209203
Status
active
Type
ltd
Incorporated
11 September 2012
Age
13 years
Address
50 Sloane Avenue Sloane Avenue, London, SW3 3DD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
GUEST, Robert Austin, HEAPS, Adam, PRIESTLEY, Katherine Ann
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK VALE CAPITAL LIMITED

PARK VALE CAPITAL LIMITED is an active company incorporated on 11 September 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. PARK VALE CAPITAL LIMITED was registered 13 years ago.(SIC: 66300)

Status

active

Active since 13 years ago

Company No

08209203

LTD Company

Age

13 Years

Incorporated 11 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

50 Sloane Avenue Sloane Avenue London, SW3 3DD,

Previous Addresses

Park Vale Capital Limited Sloane Avenue London SW3 3DD England
From: 17 July 2024To: 17 July 2024
50 Sloane Avenue 50 Sloane Avenue London SW3 3DD England
From: 17 July 2024To: 17 July 2024
50 Sloane Avenue Suite 103 London SW3 3DD England
From: 19 September 2019To: 17 July 2024
Suite 103 50 Sloane Avenue London SW3 3DD England
From: 19 September 2019To: 19 September 2019
50 Sloane Avenue London SW3 3DD England
From: 6 September 2019To: 19 September 2019
Unit 6 Albion Riverside Building 8 Hester Road London SW11 4AX
From: 1 April 2014To: 6 September 2019
Devon House 3Rd Floor 12-15 Dartmouth Street London SW1H 9BL United Kingdom
From: 11 September 2012To: 1 April 2014
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Dec 12
Director Left
Apr 14
Funding Round
Feb 15
Funding Round
Jul 15
Director Joined
Nov 17
Funding Round
Mar 21
Funding Round
Mar 23
Funding Round
Mar 23
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GUEST, Robert Austin

Active
Sloane Avenue, LondonSW3 3DD
Born May 1960
Director
Appointed 18 Sept 2012

HEAPS, Adam

Active
Sloane Avenue, LondonSW3 3DD
Born August 1983
Director
Appointed 23 Nov 2017

PRIESTLEY, Katherine Ann

Active
Sloane Avenue, LondonSW3 3DD
Born November 1963
Director
Appointed 11 Sept 2012

HAYES, Donna

Resigned
8 Hester Road, LondonSW11 4AX
Secretary
Appointed 11 Sept 2012
Resigned 03 Mar 2015

HEAPS, Adam

Resigned
8 Hester Road, LondonSW11 4AX
Secretary
Appointed 16 Mar 2015
Resigned 06 Jun 2018

SHAPIRO, Daniel Soloman

Resigned
8 Hester Road, LondonSW11 4AX
Born October 1938
Director
Appointed 18 Sept 2012
Resigned 31 Dec 2013

Persons with significant control

1

Ms Katherine Ann Priestley

Active
Sloane Avenue, LondonSW3 3DD
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Unaudited Abridged
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Resolution
2 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Resolution
21 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 March 2015
CH03Change of Secretary Details
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Incorporation Company
11 September 2012
NEWINCIncorporation