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: 31/3Up to Date
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
Last Filed
Made up to 3 November 2025 (5 months ago)
Next Due
Due by 17 November 2026
For period ending 3 November 2026
Address
13 Austin Friars London, EC2N 2HE,
No significant events found
Officers
8
4 Active
4 Resigned
Name
Role
Appointed
Status
DULUDE, Jean Robert
ActiveAustin Friars, LondonEC2N 2HE
Born July 1961
Llp designated member
Appointed 19 Nov 2008
DULUDE, Jean Robert
Austin Friars, LondonEC2N 2HE
Born July 1961
Llp designated member
19 Nov 2008
Active
MAYES, David Andrew
ActiveKings Avenue, SandwichCT13 9PG
Born July 1964
Llp designated member
Appointed 01 Dec 2018
MAYES, David Andrew
Kings Avenue, SandwichCT13 9PG
Born July 1964
Llp designated member
01 Dec 2018
Active
PREIDL, Gerald August
ActiveAustin Friars, LondonEC2N 2HE
Born January 1967
Llp designated member
Appointed 01 Dec 2009
PREIDL, Gerald August
Austin Friars, LondonEC2N 2HE
Born January 1967
Llp designated member
01 Dec 2009
Active
LENNKH, Matthias
ActiveBoscombe Road, LondonW12 9HS
Born May 1969
Llp member
Appointed 01 Apr 2024
LENNKH, Matthias
Boscombe Road, LondonW12 9HS
Born May 1969
Llp member
01 Apr 2024
Active
DANZIGER, David Joshua, Dr.
ResignedEast Harbour Way, King's LynnPE31 8FE
Born May 1963
Llp designated member
Appointed 19 Nov 2008
Resigned 30 Nov 2017
DANZIGER, David Joshua, Dr.
East Harbour Way, King's LynnPE31 8FE
Born May 1963
Llp designated member
19 Nov 2008
Resigned 30 Nov 2017
Resigned
PRESTON, Mark Jeffrey
ResignedBirchfield, Walton-On-ThamesKT12 5DG
Born February 1960
Llp designated member
Appointed 23 Jul 2009
Resigned 01 Jun 2014
PRESTON, Mark Jeffrey
Birchfield, Walton-On-ThamesKT12 5DG
Born February 1960
Llp designated member
23 Jul 2009
Resigned 01 Jun 2014
Resigned
COMPANY DIRECTORS LIMITED
Resigned788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 19 Nov 2008
Resigned 19 Nov 2008
COMPANY DIRECTORS LIMITED
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
19 Nov 2008
Resigned 19 Nov 2008
Resigned
TEMPLE SECRETARIES LIMITED
Resigned788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 19 Nov 2008
Resigned 19 Nov 2008
TEMPLE SECRETARIES LIMITED
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
19 Nov 2008
Resigned 19 Nov 2008
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr Gerald August Preidl
ActiveAustin 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 Gerald August Preidl
Austin Friars, LondonEC2N 2HE
Born January 1967
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Dec 2019
Active
Mr David Andrew Mayes
ActiveAustin 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 David Andrew Mayes
Austin Friars, LondonEC2N 2HE
Born July 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Dec 2019
Active
Mr Jean-Robert Dulude
ActiveAustin 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
Mr Jean-Robert Dulude
Austin Friars, LondonEC2N 2HE
Born July 1961
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
18 Nov 2016
Active
Filing History
60
Description
Type
Date Filed
Document
15 January 2026
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 January 2026
7 July 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 July 2025
18 October 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
18 October 2023
21 February 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
21 February 2020
21 February 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 February 2020
21 February 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 February 2020
12 February 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 February 2020
10 January 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 January 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 July 2018
5 December 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 December 2017
14 March 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 March 2017
19 January 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 January 2015
26 November 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
26 November 2014
8 July 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
8 July 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2013
13 December 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 December 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 December 2011