Background WavePink WaveYellow Wave

VALERE CAPITAL PARTNERS LLP (OC341551)

VALERE CAPITAL PARTNERS LLP (OC341551) is an active UK company. incorporated on 19 November 2008. with registered office in London. VALERE CAPITAL PARTNERS LLP has been registered for 17 years.

Company Number
OC341551
Status
active
Type
llp
Incorporated
19 November 2008
Age
17 years
Address
13 Austin Friars, London, EC2N 2HE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALERE CAPITAL PARTNERS LLP

VALERE CAPITAL PARTNERS LLP is an active company incorporated on 19 November 2008 with the registered office located in London. VALERE CAPITAL PARTNERS LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC341551

LLP Company

Age

17 Years

Incorporated 19 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

13 Austin Friars London, EC2N 2HE,

Timeline

No significant events found

Capital Table
People

Officers

8

4 Active
4 Resigned

DULUDE, Jean Robert

Active
Austin Friars, LondonEC2N 2HE
Born July 1961
Llp designated member
Appointed 19 Nov 2008

MAYES, David Andrew

Active
Kings Avenue, SandwichCT13 9PG
Born July 1964
Llp designated member
Appointed 01 Dec 2018

PREIDL, Gerald August

Active
Austin Friars, LondonEC2N 2HE
Born January 1967
Llp designated member
Appointed 01 Dec 2009

LENNKH, Matthias

Active
Boscombe Road, LondonW12 9HS
Born May 1969
Llp member
Appointed 01 Apr 2024

DANZIGER, David Joshua, Dr.

Resigned
East Harbour Way, King's LynnPE31 8FE
Born May 1963
Llp designated member
Appointed 19 Nov 2008
Resigned 30 Nov 2017

PRESTON, Mark Jeffrey

Resigned
Birchfield, Walton-On-ThamesKT12 5DG
Born February 1960
Llp designated member
Appointed 23 Jul 2009
Resigned 01 Jun 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 19 Nov 2008
Resigned 19 Nov 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 19 Nov 2008
Resigned 19 Nov 2008

Persons with significant control

3

Mr Gerald August Preidl

Active
Austin Friars, LondonEC2N 2HE
Born January 1967

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Dec 2019

Mr David Andrew Mayes

Active
Austin Friars, LondonEC2N 2HE
Born July 1964

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Dec 2019

Mr Jean-Robert Dulude

Active
Austin Friars, LondonEC2N 2HE
Born July 1961

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Member Limited Liability Partnership With Appointment Date
15 January 2026
LLAP01LLAP01
Change Of Status Limited Liability Partnership
16 December 2025
LLDE01LLDE01
Confirmation Statement With No Updates
3 November 2025
LLCS01LLCS01
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 July 2025
LLAD01LLAD01
Confirmation Statement With No Updates
19 November 2024
LLCS01LLCS01
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
18 October 2023
LLAA01LLAA01
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2022
LLCS01LLCS01
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
LLCS01LLCS01
Accounts With Accounts Type Small
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
LLCS01LLCS01
Accounts With Accounts Type Small
13 March 2020
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
21 February 2020
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
21 February 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
21 February 2020
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
12 February 2020
LLCH01LLCH01
Confirmation Statement With No Updates
2 December 2019
LLCS01LLCS01
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
10 January 2019
LLAP01LLAP01
Auditors Resignation Limited Liability Partnership
3 January 2019
LLPAUDLLPAUD
Confirmation Statement With No Updates
19 November 2018
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
23 July 2018
LLPSC04LLPSC04
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
5 December 2017
LLTM01LLTM01
Confirmation Statement With No Updates
20 November 2017
LLCS01LLCS01
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 March 2017
LLAD01LLAD01
Confirmation Statement With Updates
22 November 2016
LLCS01LLCS01
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 December 2015
LLAR01LLAR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 January 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
26 November 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
26 November 2014
LLTM01LLTM01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 December 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
8 July 2013
LLAD01LLAD01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 February 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
4 February 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 December 2012
LLCH01LLCH01
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 December 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 December 2011
LLCH01LLCH01
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 December 2010
LLAR01LLAR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
7 December 2009
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
23 November 2009
LLAR01LLAR01
Legacy
4 August 2009
LLP288aLLP288a
Legacy
2 July 2009
LLP287LLP287
Legacy
13 February 2009
LLP288bLLP288b
Legacy
3 December 2008
LLP288aLLP288a
Legacy
3 December 2008
LLP288aLLP288a
Legacy
3 December 2008
LLP288bLLP288b
Legacy
19 November 2008
LLP2LLP2