Background WavePink WaveYellow Wave

VALOREM INVESTMENT PARTNERS LIMITED (08794691)

VALOREM INVESTMENT PARTNERS LIMITED (08794691) is an active UK company. incorporated on 28 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VALOREM INVESTMENT PARTNERS LIMITED has been registered for 12 years. Current directors include MAXWELL-JONES, Anthony Charles Spencer.

Company Number
08794691
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MAXWELL-JONES, Anthony Charles Spencer
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALOREM INVESTMENT PARTNERS LIMITED

VALOREM INVESTMENT PARTNERS LIMITED is an active company incorporated on 28 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VALOREM INVESTMENT PARTNERS LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08794691

LTD Company

Age

12 Years

Incorporated 28 November 2013

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB England
From: 8 September 2021To: 3 April 2023
15 Savile Row London W1S 3PJ England
From: 4 December 2018To: 8 September 2021
42 Hasker Street Knightsbridge London SW3 2LQ England
From: 6 April 2018To: 4 December 2018
36 Dover Street 4th Fllor Mayfair London W1S 4NH England
From: 11 July 2016To: 6 April 2018
9-10 Market Place London W1W 8AG
From: 28 November 2013To: 11 July 2016
Timeline

4 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jan 18
Owner Exit
Jan 18
New Owner
May 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAXWELL-JONES, Anthony Charles Spencer

Active
New Cavendish Street, LondonW1W 6XH
Born January 1991
Director
Appointed 28 Nov 2013

HOLLIHAN, Brandon Alexis

Resigned
Westbourne Grove, LondonW11 2RH
Born April 1983
Director
Appointed 28 Nov 2013
Resigned 12 Jan 2018

Persons with significant control

3

2 Active
1 Ceased

Miss Charlotte Louise Maxwell-Jones

Active
New Cavendish Street, LondonW1W 6XH
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2022

Brandon Alexis Hollihan

Ceased
Westbourne Grove, LondonW11 2RH
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Dec 2017

Mr Anthony Charles Spencer Maxwell-Jones

Active
Savile Row, LondonW1S 3PJ
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 May 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Incorporation Company
28 November 2013
NEWINCIncorporation