Company NameValor Hospitality Europe Ltd
Company StatusActive
Company NumberSC481196
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)
Previous NameValor Hospitality Partners Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Paul Cesinger
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGatehouse Glenfoot Estate
Ardrossan
KA22 8PQ
Scotland
Director NameEuan Scott McGlashan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGatehouse Glenfoot Estate
Ardrossan
KA22 8PQ
Scotland
Secretary NameAndrew Melville
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressGatehouse Glenfoot Estate
Ardrossan
KA22 8PQ
Scotland
Director NameMr Andrew William Melville
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(3 days after company formation)
Appointment Duration9 years, 10 months
RoleChaterered Accountant
Country of ResidenceScotland
Correspondence AddressGatehouse Glenfoot Estate
Ardrossan
KA22 8PQ
Scotland
Director NameMr Brian McCarthy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2014(5 months after company formation)
Appointment Duration9 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGatehouse Glenfoot Estate
Ardrossan
KA22 8PQ
Scotland
Director NameMs Wanida Suksuwan
Date of BirthJune 1977 (Born 46 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressC/O Valor Hospitality Europe Ltd Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMr David Arzi
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2014(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2017)
RoleInvestment
Country of ResidenceUnited States
Correspondence AddressOne Bryant Park 38th Floor
10036
New York
New York State
United States
Director NameMr Craig Thaler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMarathon Asset Management One Bryant Park
38th Floor
New York
Ny10036
United States

Location

Registered AddressGatehouse
Glenfoot Estate
Ardrossan
KA22 8PQ
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride
Address Matches2 other UK companies use this postal address

Shareholders

5k at £0.1Euan Mcglashan
37.50%
Ordinary
5k at £0.1Steven Paul Cesinger
37.50%
Ordinary
3.3k at £0.1Bph Management LTD
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

23 July 2020Delivered on: 28 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

24 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
20 September 2022Accounts for a small company made up to 31 December 2021 (27 pages)
26 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
27 October 2021Accounts for a small company made up to 31 December 2020 (27 pages)
23 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (23 pages)
13 October 2020Registered office address changed from 41 Bowfield Road West Kilbride Ayrshire KA23 9LD to Gatehouse Glenfoot Estate Ardrossan KA22 8PQ on 13 October 2020 (1 page)
28 July 2020Registration of charge SC4811960001, created on 23 July 2020 (28 pages)
18 May 2020Director's details changed for Mr Brian Mccarthy on 15 May 2020 (2 pages)
22 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
24 January 2020Second filing for the appointment of Ms Wanida Suksuwan as a director (5 pages)
8 January 2020Termination of appointment of Craig Thaler as a director on 6 January 2020 (1 page)
8 January 2020Appointment of Ms Wanida Suksuwan as a director on 6 January 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 24/01/2020
(2 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (22 pages)
1 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
12 October 2017Termination of appointment of David Arzi as a director on 25 July 2017 (1 page)
12 October 2017Appointment of Mr Craig Thaler as a director on 12 October 2017 (2 pages)
12 October 2017Termination of appointment of David Arzi as a director on 25 July 2017 (1 page)
12 October 2017Appointment of Mr Craig Thaler as a director on 12 October 2017 (2 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
19 July 2017Memorandum and Articles of Association (50 pages)
19 July 2017Memorandum and Articles of Association (50 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 May 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
28 May 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 April 2016Full accounts made up to 31 December 2015 (21 pages)
4 April 2016Full accounts made up to 31 December 2015 (21 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,333.3
(5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,333.3
(5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,333.3
(5 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Change of share class name or designation (2 pages)
12 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
12 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
19 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,333.30
(4 pages)
19 December 2014Sub-division of shares on 1 December 2014 (5 pages)
19 December 2014Sub-division of shares on 1 December 2014 (5 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide shares 0.10 01/12/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
19 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,333.30
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,333.30
(4 pages)
19 December 2014Sub-division of shares on 1 December 2014 (5 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide shares 0.10 01/12/2014
(51 pages)
2 December 2014Appointment of Mr David Arzi as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr David Arzi as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr David Arzi as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Brian Mccarthy as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Brian Mccarthy as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Brian Mccarthy as a director on 1 December 2014 (2 pages)
2 October 2014Company name changed valor hospitality partners LTD\certificate issued on 02/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
2 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-01
(1 page)
2 October 2014Company name changed valor hospitality partners LTD\certificate issued on 02/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
14 July 2014Appointment of Mr Andrew William Melville as a director on 4 July 2014 (2 pages)
14 July 2014Appointment of Mr Andrew William Melville as a director on 4 July 2014 (2 pages)
14 July 2014Appointment of Mr Andrew William Melville as a director on 4 July 2014 (2 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1,000
(23 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1,000
(23 pages)