Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALU-TRAC INVESTMENT MANAGEMENT LIMITED
Company Information for

VALU-TRAC INVESTMENT MANAGEMENT LIMITED

LEVEL 4, DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
02428648
Private Limited Company
Active

Company Overview

About Valu-trac Investment Management Ltd
VALU-TRAC INVESTMENT MANAGEMENT LIMITED was founded on 1989-10-03 and has its registered office in London. The organisation's status is listed as "Active". Valu-trac Investment Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VALU-TRAC INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
LEVEL 4, DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in EC4Y
 
Filing Information
Company Number 02428648
Company ID Number 02428648
Date formed 1989-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/05/2023
Account next due 27/02/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 16:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALU-TRAC INVESTMENT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VALU-TRAC INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANNE AVELINE LAING
Company Secretary 2009-12-02
MICHAEL JOHN BARRON
Director 2018-08-20
DOUGLAS JAMES HALLEY
Director 2017-05-29
MARTIN JOHN HENDERSON
Director 2013-10-24
ANNE AVELINE LAING
Director 2013-10-24
ROBERT PETER WHARTON MILLAR
Director 1991-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM GRAHAM STRANG STEEL
Director 1994-10-12 2013-10-24
NICHOLAS BENEDICT MONTAGU KITTOE
Director 2012-09-03 2013-07-17
CAROLA MILLAR
Company Secretary 1991-10-03 2009-12-02
STUART ANTHONY FOWLER
Director 1991-10-03 1995-10-16
MARK ANTHONY WAGNER
Director 1991-10-03 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BARRON INTERNATIONAL PRIMARY CARE RESPIRATORY GROUP Director 2018-05-31 CURRENT 2003-09-18 Active
MICHAEL JOHN BARRON EDEN COURT HIGHLANDS Director 2016-06-14 CURRENT 1977-10-05 Active
MICHAEL JOHN BARRON EDEN COURT TRADING LIMITED Director 2016-06-14 CURRENT 2013-11-26 Active
DOUGLAS JAMES HALLEY RAVENSWOOD SECURITIES ADMINISTRATION LTD. Director 2012-07-16 CURRENT 2012-07-16 Liquidation
ROBERT PETER WHARTON MILLAR ORACLE ADVISORS LIMITED Director 1992-07-05 CURRENT 1983-01-26 Dissolved 2016-04-19
ROBERT PETER WHARTON MILLAR SPEY FISHING TRUST LIMITED Director 1989-08-20 CURRENT 1970-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02DIRECTOR APPOINTED MR MATTHEW BRENNAN
2023-12-04APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HENDERSON
2023-10-18CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
2023-07-03APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES HALLEY
2023-06-02DIRECTOR APPOINTED MR ADRIAN GEOFFREY BOND
2023-05-02DIRECTOR APPOINTED MR ANDREW MICHAEL LEWIS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BARRON
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BARRON
2023-04-03DIRECTOR APPOINTED MR JOHN BRETT
2023-04-03DIRECTOR APPOINTED MR JOHN BRETT
2023-02-16FULL ACCOUNTS MADE UP TO 28/05/22
2023-01-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-01-0821/12/22 STATEMENT OF CAPITAL GBP 3398295
2023-01-05Memorandum articles filed
2022-11-14DIRECTOR APPOINTED MR AIDAN O'CARROLL
2022-11-14DIRECTOR APPOINTED MR AIDAN O'CARROLL
2022-11-14AP01DIRECTOR APPOINTED MR AIDAN O'CARROLL
2022-10-14CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-04-06SH0104/04/22 STATEMENT OF CAPITAL GBP 2398295
2022-02-1531/01/22 STATEMENT OF CAPITAL GBP 1873295
2022-02-15SH0131/01/22 STATEMENT OF CAPITAL GBP 1873295
2022-01-18AAFULL ACCOUNTS MADE UP TO 28/05/21
2021-10-14AP01DIRECTOR APPOINTED MR JEREMY MACDUFF BRETTELL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-07-28PSC08Notification of a person with significant control statement
2021-07-05PSC07CESSATION OF VALU-TRAC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 28/05/20
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER WHARTON MILLAR
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 28/05/19
2019-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024286480003
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 28/05/18
2018-09-11SH0129/08/18 STATEMENT OF CAPITAL GBP 1673295
2018-08-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN BARRON
2018-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024286480003
2018-03-01AAFULL ACCOUNTS MADE UP TO 28/05/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 1173295
2017-08-30RP04SH01Second filing of capital allotment of shares GBP1,173,295
2017-08-30ANNOTATIONClarification
2017-08-11SH0111/08/17 STATEMENT OF CAPITAL GBP 1073295
2017-06-08AP01DIRECTOR APPOINTED MR DOUGLAS JAMES HALLEY
2017-04-05SH0131/03/17 STATEMENT OF CAPITAL GBP 1073295
2016-12-06SH0125/11/16 STATEMENT OF CAPITAL GBP 873295.00
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-17AAFULL ACCOUNTS MADE UP TO 28/05/16
2016-03-03AAFULL ACCOUNTS MADE UP TO 28/05/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 793295
2015-10-26AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-26CH01Director's details changed for Mrs Anne Aveline Laing on 2015-10-23
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM Suite 150-153 2nd Floor Temple Chambers Temple Avenue London EC4Y 0DA
2015-08-28SH0114/08/15 STATEMENT OF CAPITAL GBP 793295
2015-06-03AAFULL ACCOUNTS MADE UP TO 28/05/14
2015-03-03CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-03RES01ADOPT ARTICLES 10/02/2015
2015-03-03SH0113/02/15 STATEMENT OF CAPITAL GBP 193295
2015-02-25AA01PREVSHO FROM 28/05/2014 TO 27/05/2014
2014-10-31AR0103/10/14 FULL LIST
2014-01-22AAFULL ACCOUNTS MADE UP TO 28/05/13
2013-10-25AP01DIRECTOR APPOINTED MRS ANNE AVELINE LAING
2013-10-25AP01DIRECTOR APPOINTED MR MARTIN JOHN HENDERSON
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STRANG STEEL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 3000
2013-10-23AR0103/10/13 FULL LIST
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KITTOE
2013-02-28AAFULL ACCOUNTS MADE UP TO 28/05/12
2012-10-26AR0103/10/12 FULL LIST
2012-09-13AP01DIRECTOR APPOINTED MR NICHOLAS BENEDICT MONTAGU KITTOE
2012-02-10AAFULL ACCOUNTS MADE UP TO 28/05/11
2011-10-27AR0103/10/11 FULL LIST
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-01AAFULL ACCOUNTS MADE UP TO 28/05/10
2010-10-28AR0103/10/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 28/05/09
2009-12-03AP03SECRETARY APPOINTED ANNE AVELINE LAING
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY CAROLA MILLAR
2009-10-19AR0103/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRAHAM STRANG STEEL / 17/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER WHARTON MILLAR / 17/10/2009
2009-03-13AAFULL ACCOUNTS MADE UP TO 28/05/08
2008-11-04363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2007-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-01363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 28/05/07
2007-04-01AAFULL ACCOUNTS MADE UP TO 28/05/06
2006-11-13363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 3RD FLOOR, 2 ST ANDREW'S HILL, LONDON, EC4V 5BY
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28AAFULL ACCOUNTS MADE UP TO 28/05/05
2005-11-07363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2004-10-19363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-10-11AAFULL ACCOUNTS MADE UP TO 28/05/04
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: RODWELL HOUSE, 100 MIDDLESEX ST, LONDON, E1 7HL
2003-10-15363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 28/05/03
2003-03-17AAFULL ACCOUNTS MADE UP TO 28/05/02
2002-10-22363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-03-06AAFULL ACCOUNTS MADE UP TO 28/05/01
2001-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2000-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-11363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 28/05/00
1999-11-02363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 28/05/99
1999-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-22AAFULL ACCOUNTS MADE UP TO 28/05/98
1998-10-22363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-02-17AAFULL ACCOUNTS MADE UP TO 28/05/97
1997-10-06363sRETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS
1997-04-01AAFULL ACCOUNTS MADE UP TO 28/05/96
1996-10-30363sRETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS
1995-12-12288DIRECTOR RESIGNED
1995-10-24363sRETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/95
1995-02-09288NEW DIRECTOR APPOINTED
1995-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/94
1994-09-29363sRETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS
1993-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-15363sRETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS
1993-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/93
1993-02-04287REGISTERED OFFICE CHANGED ON 04/02/93 FROM: MAINS OF ORTON, BY FOCHABERS, MORAY, IV32 7QE
1992-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/92
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VALU-TRAC INVESTMENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VALU-TRAC INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-27 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2006-06-27 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Intangible Assets
Patents
We have not found any records of VALU-TRAC INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALU-TRAC INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of VALU-TRAC INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALU-TRAC INVESTMENT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as VALU-TRAC INVESTMENT MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where VALU-TRAC INVESTMENT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALU-TRAC INVESTMENT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VALU-TRAC INVESTMENT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.