Glasgow
G2 2LW
Scotland
Director Name | Prof John Anderson Kay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Baroness Josephine Clare Valentine |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Ms Lucy Emma Winterburn |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Secretary Name | Maven Capital Partners UK Llp (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2014(same day as company formation) |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Angela Marion Lascelles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Lord Matthew Alan Oakeshott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr James Gordon Dickson Ferguson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Dominic Mark Neary |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Registered Address | Maven Capital Partners UK Llp Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
200k at £0.1 | Value & Income Trust PLC 100.00% Ordinary |
---|---|
1 at £1 | Value & Income Trust PLC 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £200,000 |
Cash | £200,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
5 February 2021 | Company name changed value and income services LIMITED\certificate issued on 05/02/21
|
---|---|
29 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
19 November 2020 | Appointment of Baroness Josephine Clare Valentine as a director on 13 November 2020 (2 pages) |
29 June 2020 | Full accounts made up to 31 March 2020 (14 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 31 March 2019 (14 pages) |
1 April 2019 | Termination of appointment of Matthew Alan Oakeshott as a director on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Angela Marion Lascelles as a director on 1 April 2019 (1 page) |
23 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
30 May 2018 | Full accounts made up to 31 March 2018 (14 pages) |
19 February 2018 | Appointment of Dr Dominic Mark Neary as a director on 9 February 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
25 May 2017 | Full accounts made up to 31 March 2017 (13 pages) |
25 May 2017 | Director's details changed for Professor John Anderson Kay on 12 May 2017 (3 pages) |
25 May 2017 | Director's details changed for Professor John Anderson Kay on 12 May 2017 (3 pages) |
25 May 2017 | Full accounts made up to 31 March 2017 (13 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
25 October 2016 | Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to C/O Maven Capital Partners Uk Llp Kintyre House 205 West George Street Glasgow G2 2LW on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to C/O Maven Capital Partners Uk Llp Kintyre House 205 West George Street Glasgow G2 2LW on 25 October 2016 (1 page) |
11 July 2016 | Full accounts made up to 31 March 2016 (16 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
16 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | Resolutions
|
20 July 2015 | Company name changed value & income services LIMITED\certificate issued on 20/07/15
|
20 July 2015 | Company name changed value & income services LIMITED\certificate issued on 20/07/15
|
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 October 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
21 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
21 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
16 January 2014 | Incorporation (42 pages) |
16 January 2014 | Incorporation (42 pages) |