Background WavePink WaveYellow Wave

HOULIHAN LOKEY VALUATION SOLUTIONS LIMITED (10500632)

HOULIHAN LOKEY VALUATION SOLUTIONS LIMITED (10500632) is an active UK company. incorporated on 29 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. HOULIHAN LOKEY VALUATION SOLUTIONS LIMITED has been registered for 9 years. Current directors include EASTON-THOMAS, Sally Elizabeth, WILLIAMS, Daniel Walter Alexander.

Company Number
10500632
Status
active
Type
ltd
Incorporated
29 November 2016
Age
9 years
Address
One, London, W1J 5HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
EASTON-THOMAS, Sally Elizabeth, WILLIAMS, Daniel Walter Alexander
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOULIHAN LOKEY VALUATION SOLUTIONS LIMITED

HOULIHAN LOKEY VALUATION SOLUTIONS LIMITED is an active company incorporated on 29 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. HOULIHAN LOKEY VALUATION SOLUTIONS LIMITED was registered 9 years ago.(SIC: 66190)

Status

active

Active since 9 years ago

Company No

10500632

LTD Company

Age

9 Years

Incorporated 29 November 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

PRYTANIA SOLUTIONS LIMITED
From: 29 November 2016To: 12 November 2024
Contact
Address

One Curzon Street London, W1J 5HD,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6HL England
From: 19 April 2017To: 5 November 2024
60 Cannon Street London EC4N 6NP United Kingdom
From: 29 November 2016To: 19 April 2017
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Apr 17
Share Issue
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Funding Round
Apr 18
New Owner
Oct 18
Director Left
Jul 19
Owner Exit
Oct 19
Capital Reduction
Sept 22
Director Joined
Apr 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Capital Update
Mar 25
Director Left
Aug 25
Funding Round
Dec 25
Capital Update
Dec 25
7
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EASTON-THOMAS, Sally Elizabeth

Active
Curzon Street, LondonW1J 5HD
Born June 1975
Director
Appointed 29 Oct 2024

WILLIAMS, Daniel Walter Alexander

Active
Curzon Street, LondonW1J 5HD
Born June 1969
Director
Appointed 29 Oct 2024

FACKRELL, Gideon Paul Jeffrey

Resigned
78 Cannon Street, LondonEC4N 6HL
Secretary
Appointed 26 Sept 2017
Resigned 11 Jan 2018

GHUMRA, Shreena

Resigned
78 Cannon Street, LondonEC4N 6HL
Secretary
Appointed 11 Jan 2018
Resigned 26 Mar 2019

MADAHAR, Robinder

Resigned
78 Cannon Street, LondonEC4N 6HL
Secretary
Appointed 26 Mar 2019
Resigned 29 Oct 2024

COOK, Joseph Paul

Resigned
78 Cannon Street, LondonEC4N 6HL
Born March 1950
Director
Appointed 26 Sept 2017
Resigned 29 Oct 2024

FACKRELL, Gideon Paul Jeffrey

Resigned
LondonEC4N 6NP
Born April 1970
Director
Appointed 29 Nov 2016
Resigned 26 Sept 2017

IRVINE, James Francis

Resigned
78 Cannon Street, LondonEC4N 6HL
Born February 1960
Director
Appointed 26 Sept 2017
Resigned 01 Jul 2019

MACHALE, Joseph Patrick

Resigned
78 Cannon Street, LondonEC4N 6HL
Born August 1951
Director
Appointed 26 Sept 2017
Resigned 29 Oct 2024

MALCOLM, Fraser George

Resigned
78 Cannon Street, LondonEC4N 6HL
Born October 1967
Director
Appointed 26 Sept 2017
Resigned 29 Oct 2024

THE EARL OF WOOLTON, Simon Frederick

Resigned
Curzon Street, LondonW1J 5HD
Born May 1958
Director
Appointed 29 Oct 2024
Resigned 13 Aug 2025

SUCCESSION CAPITAL

Resigned
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Corporate director
Appointed 01 Oct 2022
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Curzon Street, LondonW1J 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Joseph Paul Cook

Ceased
78 Cannon Street, LondonEC4N 6HL
Born March 1950

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 29 Nov 2016
Ceased 30 Sept 2019

Mr Gideon Paul Jeffrey Fackrell

Ceased
LondonEC4N 6NP
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2016
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Legacy
24 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2025
SH19Statement of Capital
Legacy
24 December 2025
CAP-SSCAP-SS
Resolution
24 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2025
AAAnnual Accounts
Legacy
25 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2025
SH19Statement of Capital
Legacy
25 March 2025
CAP-SSCAP-SS
Resolution
25 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 November 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 November 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 April 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Group
22 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Capital Cancellation Shares
9 September 2022
SH06Cancellation of Shares
Accounts With Accounts Type Group
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 September 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
7 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 June 2017
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
22 May 2017
RP04SH01RP04SH01
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Resolution
9 March 2017
RESOLUTIONSResolutions
Incorporation Company
29 November 2016
NEWINCIncorporation