ASSET VALUE INVESTORS LIMITED

Register to unlock more data on OkredoRegister

ASSET VALUE INVESTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01881101

Incorporation date

28/01/1985

Size

Full

Contacts

Registered address

Registered address

2 Cavendish Square, London W1G 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1985)
dot icon25/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon16/12/2025
Full accounts made up to 2025-09-30
dot icon17/04/2025
Confirmation statement made on 2025-03-12 with updates
dot icon09/01/2025
Full accounts made up to 2024-09-30
dot icon17/05/2024
Full accounts made up to 2023-09-30
dot icon09/04/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon07/09/2023
Appointment of Mr Alan Bartlett as a director on 2023-09-01
dot icon06/09/2023
Termination of appointment of Justin John Mckie as a director on 2023-09-01
dot icon20/04/2023
Confirmation statement made on 2023-03-12 with updates
dot icon16/02/2023
Statement of capital on 2022-02-04
dot icon13/02/2023
Cessation of Goodhart Partners Llp as a person with significant control on 2022-12-09
dot icon10/02/2023
Statement of capital on 2021-04-07
dot icon10/02/2023
Statement of capital on 2021-10-01
dot icon10/02/2023
Statement of capital on 2020-04-01
dot icon10/02/2023
Statement of capital on 2020-01-02
dot icon10/02/2023
Statement of capital on 2021-02-03
dot icon10/02/2023
Statement of capital on 2019-10-01
dot icon10/02/2023
Statement of capital on 2019-03-29
dot icon10/02/2023
Statement of capital on 2021-08-06
dot icon10/02/2023
Statement of capital on 2020-10-01
dot icon10/02/2023
Change of details for Goodhart Partners Llp as a person with significant control on 2022-02-04
dot icon09/02/2023
Cessation of Goodhart Partners Llp as a person with significant control on 2016-04-06
dot icon09/02/2023
Notification of Goodhart Partners Llp as a person with significant control on 2016-08-16
dot icon09/02/2023
Cessation of Goodhart Partners Llp as a person with significant control on 2018-04-25
dot icon09/02/2023
Notification of Goodhart Partners Llp as a person with significant control on 2019-01-23
dot icon09/02/2023
Notification of Nairn Capital Limited as a person with significant control on 2019-01-11
dot icon09/02/2023
Change of details for Nairn Capital Limited as a person with significant control on 2020-10-01
dot icon09/02/2023
Change of details for Nairn Capital Limited as a person with significant control on 2021-08-06
dot icon09/02/2023
Cessation of Nairn Capital Limited as a person with significant control on 2022-02-04
dot icon09/02/2023
Change of details for Mr Joseph Bauernfreund as a person with significant control on 2019-01-23
dot icon09/02/2023
Change of details for Mr Joseph Bauernfreund as a person with significant control on 2022-02-04
dot icon12/01/2023
Change of share class name or designation
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Sub-division of shares on 2022-12-14
dot icon11/01/2023
Particulars of variation of rights attached to shares
dot icon05/01/2023
Change of share class name or designation
dot icon05/01/2023
Particulars of variation of rights attached to shares
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Sub-division of shares on 2022-12-14
dot icon04/01/2023
Full accounts made up to 2022-09-30
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Solvency Statement dated 14/12/22
dot icon04/01/2023
Statement by Directors
dot icon04/01/2023
Statement of capital on 2023-01-04
dot icon26/04/2022
Confirmation statement made on 2022-03-12 with updates
dot icon21/12/2021
Full accounts made up to 2021-09-30
dot icon23/11/2021
Memorandum and Articles of Association
dot icon23/11/2021
Memorandum and Articles of Association
dot icon23/11/2021
Resolutions
dot icon03/08/2021
Registered office address changed from 25 Bury Street London SW1Y 6AL to 2 Cavendish Square London W1G 0PU on 2021-08-03
dot icon10/06/2021
Confirmation statement made on 2021-03-12 with updates
dot icon05/03/2021
Full accounts made up to 2020-09-30
dot icon17/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon11/02/2020
Cancellation of shares. Statement of capital on 2020-01-02
dot icon29/01/2020
Full accounts made up to 2019-09-30
dot icon28/01/2020
Cancellation of shares. Statement of capital on 2019-10-01
dot icon28/01/2020
Cancellation of shares. Statement of capital on 2019-03-29
dot icon14/01/2020
Resolutions
dot icon27/09/2019
Appointment of Mr John Aubrey Kidd as a director on 2019-09-25
dot icon27/09/2019
Appointment of Mr Justin John Mckie as a director on 2019-09-25
dot icon27/09/2019
Termination of appointment of Alan Bartlett as a director on 2019-09-25
dot icon10/04/2019
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 25 Bury Street London SW1Y 6AL on 2019-04-10
dot icon14/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon11/02/2019
Purchase of own shares.
dot icon30/01/2019
Resolutions
dot icon25/01/2019
Cancellation of shares. Statement of capital on 2019-01-23
dot icon24/01/2019
Termination of appointment of John Ernest Pennink as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Richard Mark Townsend as a director on 2019-01-24
dot icon17/01/2019
Statement by Directors
dot icon17/01/2019
Statement of capital on 2019-01-17
dot icon17/01/2019
Solvency Statement dated 14/01/19
dot icon17/01/2019
Resolutions
dot icon16/01/2019
Statement of capital following an allotment of shares on 2019-01-11
dot icon16/01/2019
Resolutions
dot icon28/12/2018
Full accounts made up to 2018-09-30
dot icon20/06/2018
Cancellation of shares. Statement of capital on 2018-05-25
dot icon20/06/2018
Purchase of own shares.
dot icon05/06/2018
Resolutions
dot icon04/06/2018
Resolutions
dot icon04/06/2018
Statement of company's objects
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-04-25
dot icon21/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon20/03/2018
Director's details changed for Ms. Kimmberly Lau on 2018-03-15
dot icon20/03/2018
Cessation of John Ernest Pennink as a person with significant control on 2017-04-25
dot icon05/01/2018
Full accounts made up to 2017-09-30
dot icon07/09/2017
Appointment of Mr Thomas James Treanor as a director on 2017-09-01
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon28/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon24/03/2017
Director's details changed for Mr Duncan William Allan Budge on 2017-03-12
dot icon24/03/2017
Director's details changed for Mr Richard Mark Townsend on 2017-03-12
dot icon24/03/2017
Director's details changed for Mr John Ernest Pennink on 2017-03-12
dot icon24/03/2017
Director's details changed for Ms. Kimmberly Lau on 2017-03-12
dot icon24/03/2017
Director's details changed for Joseph Bauernfreund on 2017-03-12
dot icon16/02/2017
Resolutions
dot icon11/02/2017
Resolutions
dot icon21/12/2016
Full accounts made up to 2016-09-30
dot icon26/08/2016
Appointment of Mr Alan Bartlett as a director on 2016-08-24
dot icon05/08/2016
Termination of appointment of Henri Chermont as a director on 2016-07-29
dot icon08/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon08/04/2016
Director's details changed for Ms. Kimmberly Lau on 2016-03-12
dot icon17/12/2015
Full accounts made up to 2015-09-30
dot icon26/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon12/03/2015
Appointment of Mr Duncan William Allan Budge as a director on 2015-03-04
dot icon09/12/2014
Full accounts made up to 2014-09-30
dot icon06/05/2014
Full accounts made up to 2013-09-30
dot icon01/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon01/04/2014
Director's details changed for Henri Chermont on 2014-03-12
dot icon01/04/2014
Register(s) moved to registered office address
dot icon08/11/2013
Resolutions
dot icon09/08/2013
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2013-08-09
dot icon02/08/2013
Director's details changed for John Ernest Pennink on 2013-07-30
dot icon11/06/2013
Cancellation of shares. Statement of capital on 2013-06-11
dot icon11/06/2013
Purchase of own shares.
dot icon16/04/2013
Appointment of Henri Chermont as a director
dot icon28/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon28/03/2013
Director's details changed for Ms. Kimmberly Lau on 2013-03-12
dot icon28/03/2013
Director's details changed for Richard Mark Townsend on 2013-03-12
dot icon28/03/2013
Director's details changed for John Ernest Pennink on 2013-03-12
dot icon28/03/2013
Director's details changed for Joseph Bauernfreund on 2013-03-12
dot icon31/12/2012
Full accounts made up to 2012-09-30
dot icon10/09/2012
Resolutions
dot icon29/05/2012
Termination of appointment of David Swensen as a director
dot icon11/04/2012
Auditor's resignation
dot icon03/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon03/04/2012
Director's details changed for David Frederick Swensen on 2012-03-12
dot icon03/04/2012
Register(s) moved to registered inspection location
dot icon03/04/2012
Register inspection address has been changed
dot icon02/04/2012
Director's details changed for Joseph Bauernfreund on 2012-03-12
dot icon02/04/2012
Director's details changed for John Pennink on 2012-03-12
dot icon02/04/2012
Director's details changed for Richard Mark Townsend on 2012-03-12
dot icon16/01/2012
Resolutions
dot icon20/12/2011
Full accounts made up to 2011-09-30
dot icon19/08/2011
Director's details changed for Kimmberly Lau on 2011-08-15
dot icon05/08/2011
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon11/04/2011
Director's details changed for Lau Kimmberly on 2011-02-19
dot icon11/04/2011
Termination of appointment of David Miller as a director
dot icon11/04/2011
Termination of appointment of David Miller as a secretary
dot icon14/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon14/01/2011
Resolutions
dot icon14/12/2010
Full accounts made up to 2010-09-30
dot icon22/09/2010
Resolutions
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon17/12/2009
Full accounts made up to 2009-09-30
dot icon07/04/2009
Return made up to 12/03/09; full list of members
dot icon02/12/2008
Full accounts made up to 2008-09-30
dot icon10/06/2008
Gbp ic 700000/567000\29/05/08\gbp sr 133000@1=133000\
dot icon03/06/2008
Resolutions
dot icon14/05/2008
Return made up to 12/03/08; full list of members; amend
dot icon08/04/2008
Return made up to 12/03/08; full list of members
dot icon19/03/2008
Director's change of particulars / john pennink / 15/03/2005
dot icon11/03/2008
Director's change of particulars / john pennink / 15/03/2005
dot icon11/03/2008
Director's change of particulars / lau kimmberly / 02/04/2006
dot icon04/03/2008
Director's change of particulars / joseph bauernfreund / 06/04/2006
dot icon04/03/2008
Director's change of particulars / kimmberly lau / 02/04/2006
dot icon04/03/2008
Director's change of particulars / joseph bauernfreund / 06/04/2006
dot icon26/02/2008
Secretary appointed jordan company secretaries LIMITED
dot icon31/01/2008
Full accounts made up to 2007-09-30
dot icon24/10/2007
Registered office changed on 24/10/07 from: the courthouse erftstadt court denmark street wokingham berkshire RG40 2YF
dot icon17/08/2007
Auditor's resignation
dot icon25/06/2007
Director resigned
dot icon27/03/2007
Return made up to 12/03/07; full list of members
dot icon29/11/2006
Full accounts made up to 2006-09-30
dot icon16/03/2006
Director's particulars changed
dot icon16/03/2006
Return made up to 12/03/06; full list of members
dot icon13/12/2005
Full accounts made up to 2005-09-30
dot icon19/03/2005
Return made up to 12/03/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-09-30
dot icon15/12/2004
Ad 15/03/04--------- £ si 100000@1=100000 £ ic 600000/700000
dot icon17/11/2004
Ad 07/10/03--------- £ si 100000@1
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon26/05/2004
Ad 15/03/04--------- £ si 500000@1=500000 £ ic 100000/600000
dot icon19/05/2004
Resolutions
dot icon13/05/2004
Nc inc already adjusted 12/03/04
dot icon05/05/2004
Miscellaneous
dot icon16/03/2004
Return made up to 12/03/04; full list of members
dot icon04/03/2004
Particulars of mortgage/charge
dot icon12/02/2004
Full accounts made up to 2003-09-30
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Secretary resigned
dot icon02/02/2004
Director resigned
dot icon26/01/2004
New secretary appointed;new director appointed
dot icon13/10/2003
Registered office changed on 13/10/03 from: one bow churchyard cheapside london EC4M 9HH
dot icon24/07/2003
Secretary's particulars changed
dot icon04/04/2003
Return made up to 12/03/03; full list of members
dot icon19/02/2003
Full accounts made up to 2002-09-30
dot icon08/05/2002
Return made up to 12/03/02; full list of members
dot icon22/02/2002
Full accounts made up to 2001-09-30
dot icon08/01/2002
New director appointed
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon19/09/2001
Secretary resigned
dot icon07/09/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon07/09/2001
Registered office changed on 07/09/01 from: friends ivory & sime PLC 100 wood street london EC2V 7AN
dot icon04/09/2001
Certificate of change of name
dot icon04/09/2001
New secretary appointed
dot icon04/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Return made up to 12/03/01; full list of members
dot icon09/02/2001
New director appointed
dot icon09/02/2001
New director appointed
dot icon29/12/2000
Registered office changed on 29/12/00 from: ivory & sime PLC princes court 7 princes street london EC2R 8AQ
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon12/04/2000
Return made up to 12/03/00; full list of members
dot icon08/05/1999
Full accounts made up to 1998-12-31
dot icon17/04/1999
Return made up to 12/03/99; full list of members
dot icon07/09/1998
Accounting reference date shortened from 17/02/99 to 31/12/98
dot icon19/06/1998
Full accounts made up to 1998-02-17
dot icon11/04/1998
New director appointed
dot icon08/04/1998
Accounting reference date shortened from 30/04/98 to 17/02/98
dot icon10/03/1998
Return made up to 12/03/98; no change of members
dot icon30/07/1997
Full accounts made up to 1997-04-30
dot icon25/03/1997
Return made up to 12/03/97; no change of members
dot icon25/03/1997
Registered office changed on 25/03/97 from: 14TH floor one angel court london EC2R 7HJ
dot icon24/02/1997
Director resigned
dot icon21/02/1997
Director resigned
dot icon24/09/1996
Full accounts made up to 1996-04-30
dot icon12/05/1996
Return made up to 12/03/96; full list of members
dot icon07/08/1995
Certificate of change of name
dot icon07/08/1995
Registered office changed on 07/08/95 from: cayzer house 1 thomas more street london E1 9AR
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Accounting reference date extended from 31/03 to 30/04
dot icon07/08/1995
New secretary appointed
dot icon07/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon07/08/1995
Secretary resigned
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon05/07/1995
Full accounts made up to 1995-03-31
dot icon06/04/1995
Return made up to 12/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Director resigned
dot icon12/09/1994
Full accounts made up to 1994-03-31
dot icon29/07/1994
Secretary's particulars changed
dot icon08/07/1994
New director appointed
dot icon22/03/1994
Return made up to 12/03/94; full list of members
dot icon09/02/1994
Secretary's particulars changed
dot icon18/08/1993
Full accounts made up to 1993-03-31
dot icon18/08/1993
Director resigned
dot icon27/07/1993
New director appointed
dot icon24/03/1993
Return made up to 12/03/93; full list of members
dot icon27/08/1992
Full accounts made up to 1992-03-31
dot icon26/03/1992
Return made up to 12/03/92; full list of members
dot icon04/03/1992
Auditor's resignation
dot icon17/12/1991
Full accounts made up to 1991-03-31
dot icon28/10/1991
Director resigned
dot icon05/09/1991
Director's particulars changed
dot icon01/05/1991
Accounting reference date shortened from 30/09 to 31/03
dot icon24/04/1991
Full accounts made up to 1990-09-30
dot icon24/04/1991
Return made up to 12/03/91; no change of members
dot icon26/03/1991
Certificate of change of name
dot icon26/03/1991
Certificate of change of name
dot icon06/02/1991
Registered office changed on 06/02/91 from: laurentian house barnwood gloucester GL4 7RZ
dot icon06/02/1991
Secretary resigned;new secretary appointed
dot icon06/02/1991
Director resigned;new director appointed
dot icon06/02/1991
Director resigned;new director appointed
dot icon03/09/1990
Registered office changed on 03/09/90 from: 16 buckingham gate london SW1E 6LB
dot icon05/04/1990
Return made up to 12/03/90; full list of members
dot icon08/03/1990
Full accounts made up to 1989-09-30
dot icon09/11/1989
Director's particulars changed
dot icon17/07/1989
Resolutions
dot icon11/07/1989
Director resigned
dot icon06/06/1989
New director appointed
dot icon05/04/1989
Full accounts made up to 1988-09-30
dot icon27/02/1989
Return made up to 17/02/89; full list of members
dot icon18/02/1989
Secretary resigned;new secretary appointed
dot icon30/01/1989
Location of register of members
dot icon24/01/1989
New director appointed
dot icon24/01/1989
New director appointed
dot icon11/01/1989
Director resigned
dot icon21/10/1988
Director resigned
dot icon27/09/1988
Accounts made up to 1987-12-31
dot icon23/09/1988
Director's particulars changed;director resigned
dot icon14/09/1988
Nc inc already adjusted
dot icon14/09/1988
Resolutions
dot icon31/08/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon11/07/1988
Return made up to 03/06/88; full list of members
dot icon22/04/1988
Director's particulars changed
dot icon23/09/1987
New director appointed
dot icon07/07/1987
Director resigned;new director appointed
dot icon11/04/1987
Return made up to 06/03/87; full list of members
dot icon01/04/1987
Full accounts made up to 1986-12-31
dot icon23/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/10/1986
Director resigned
dot icon16/09/1986
New director appointed
dot icon28/01/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckie, Justin John
Director
25/09/2019 - 01/09/2023
2
Mr Alan Bartlett
Director
24/08/2016 - 25/09/2019
5
Mr Alan Bartlett
Director
01/09/2023 - Present
5
Mr Joseph Bauernfreund
Director
17/06/2004 - Present
3
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
23/10/2007 - 05/08/2011
1229

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET VALUE INVESTORS LIMITED

ASSET VALUE INVESTORS LIMITED is an(a) Active company incorporated on 28/01/1985 with the registered office located at 2 Cavendish Square, London W1G 0PU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET VALUE INVESTORS LIMITED?

toggle

ASSET VALUE INVESTORS LIMITED is currently Active. It was registered on 28/01/1985 .

Where is ASSET VALUE INVESTORS LIMITED located?

toggle

ASSET VALUE INVESTORS LIMITED is registered at 2 Cavendish Square, London W1G 0PU.

What does ASSET VALUE INVESTORS LIMITED do?

toggle

ASSET VALUE INVESTORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASSET VALUE INVESTORS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-12 with updates.