VALUE PARTNERS MANAGEMENT CONSULTING LIMITED
LONDON SPECTRUM STRATEGY CONSULTANTS LIMITED

Hellopages » City of London » City of London » EC3M 1EB

Company number 02843820
Status Active
Incorporation Date 10 August 1993
Company Type Private Limited Company
Address PEEK HOUSE, 20 EASTCHEAP,, CITY., LONDON, EC3M 1EB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Appointment of Mr Cosimo Santoro as a director on 12 January 2017; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of VALUE PARTNERS MANAGEMENT CONSULTING LIMITED are www.valuepartnersmanagementconsulting.co.uk, and www.value-partners-management-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Value Partners Management Consulting Limited is a Private Limited Company. The company registration number is 02843820. Value Partners Management Consulting Limited has been working since 10 August 1993. The present status of the company is Active. The registered address of Value Partners Management Consulting Limited is Peek House 20 Eastcheap City London Ec3m 1eb. . BISACCO, Ugo is a Director of the company. LANZAVECCHIA, Enrico is a Director of the company. SANTORO, Cosimo is a Director of the company. Secretary COWAN, Christopher Martin has been resigned. Secretary SANTORO, Cosimo has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Director ARAIMO, Alessandro has been resigned. Director BRESLAUER, Mark has been resigned. Director COWAN, Christopher Martin has been resigned. Director CRUICKSHANK, Donald Gordon, Sir has been resigned. Director DE VIO, Davide has been resigned. Director FIELD, William Michael Craik has been resigned. Director GIAROLI, Vittorio has been resigned. Director GIORGI, Mauro has been resigned. Director GRABINER, Michael has been resigned. Director HUGHES, Janice Elizabeth has been resigned. Director LEE, Yang Soon has been resigned. Director LONSDALE, Nicholas Christian Edward has been resigned. Director MARIO, Pedinotti has been resigned. Director MEEK, Kingsley John Neville has been resigned. Director PINTO, Maurice Elias has been resigned. Director PUTTNAM OF QUEENSGATE, David, Lord has been resigned. Director SANTORO, Cosimo has been resigned. Director TESORO-TESS, Davide has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BISACCO, Ugo
Appointed Date: 01 July 2014
64 years old

Director
LANZAVECCHIA, Enrico
Appointed Date: 01 July 2012
66 years old

Director
SANTORO, Cosimo
Appointed Date: 12 January 2017
52 years old

Resigned Directors

Secretary
COWAN, Christopher Martin
Resigned: 13 December 2011
Appointed Date: 23 September 2010

Secretary
SANTORO, Cosimo
Resigned: 31 July 2014
Appointed Date: 13 December 2011

Secretary
C H REGISTRARS LIMITED
Resigned: 23 September 2010

Director
ARAIMO, Alessandro
Resigned: 05 April 2010
Appointed Date: 01 March 2007
55 years old

Director
BRESLAUER, Mark
Resigned: 31 December 2003
Appointed Date: 18 April 2001
66 years old

Director
COWAN, Christopher Martin
Resigned: 13 December 2011
Appointed Date: 22 July 2010
66 years old

Director
CRUICKSHANK, Donald Gordon, Sir
Resigned: 19 July 2002
Appointed Date: 21 January 1999
83 years old

Director
DE VIO, Davide
Resigned: 31 March 2011
Appointed Date: 22 September 2009
56 years old

Director
FIELD, William Michael Craik
Resigned: 01 March 2007
Appointed Date: 30 April 2003
63 years old

Director
GIAROLI, Vittorio
Resigned: 30 June 2011
Appointed Date: 01 March 2007
70 years old

Director
GIORGI, Mauro
Resigned: 31 March 2011
Appointed Date: 22 July 2010
64 years old

Director
GRABINER, Michael
Resigned: 01 March 2007
Appointed Date: 30 January 2003
75 years old

Director
HUGHES, Janice Elizabeth
Resigned: 30 July 2010
Appointed Date: 20 November 1993
73 years old

Director
LEE, Yang Soon
Resigned: 01 March 2007
Appointed Date: 19 July 2005
70 years old

Director
LONSDALE, Nicholas Christian Edward
Resigned: 30 November 2006
Appointed Date: 21 July 2004
57 years old

Director
MARIO, Pedinotti
Resigned: 22 September 2009
Appointed Date: 01 March 2007
82 years old

Director
MEEK, Kingsley John Neville
Resigned: 10 March 2003
Appointed Date: 20 November 1993
70 years old

Director
PINTO, Maurice Elias
Resigned: 31 October 1996
Appointed Date: 12 January 1994
91 years old

Director
PUTTNAM OF QUEENSGATE, David, Lord
Resigned: 01 March 2007
Appointed Date: 11 November 1998
84 years old

Director
SANTORO, Cosimo
Resigned: 31 July 2014
Appointed Date: 31 March 2011
52 years old

Director
TESORO-TESS, Davide
Resigned: 31 July 2012
Appointed Date: 31 March 2011
50 years old

Persons With Significant Control

Forever S.R.L
Notified on: 10 August 2016
Nature of control: Ownership of shares – 75% or more

Mr Giorgio Rossi Cairo
Notified on: 1 August 2016
78 years old
Nature of control: Ownership of shares – 75% or more

VALUE PARTNERS MANAGEMENT CONSULTING LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
14 Feb 2017
Appointment of Mr Cosimo Santoro as a director on 12 January 2017
13 Oct 2016
Confirmation statement made on 10 August 2016 with updates
21 Aug 2016
Accounts for a small company made up to 31 December 2015
19 May 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 6,316,811.00

...
... and 162 more events
03 Dec 1993
Ad 20/11/93--------- £ si 98@1=98 £ ic 2/100

03 Dec 1993
Director resigned;new director appointed

03 Dec 1993
Director resigned;new director appointed

30 Nov 1993
Company name changed choqs 249 LIMITED\certificate issued on 01/12/93
10 Aug 1993
Incorporation

VALUE PARTNERS MANAGEMENT CONSULTING LIMITED Charges

16 January 2014
Charge code 0284 3820 0008
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 June 2012
Rent deposit deed
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Tepbrook Properties Limited
Description: A separate interest bearing deposit account and the sum of…
10 November 2000
Rent deposit deed
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: Colebrook Estates Limited
Description: A seperate interest bearing designated business premium…
10 November 2000
Rent deposit deed
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: Colebrook Estates Limited
Description: A seperate interest bearing designated business premium…
22 April 1998
Rent deposit deed
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Colebrook Estates Limited
Description: £43,558.
22 April 1998
Rent deposit deed
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Colebrook Estates Limited
Description: £43,989.
2 February 1996
Mortgage debenture
Delivered: 9 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 January 1994
Mortgage debenture
Delivered: 19 January 1994
Status: Satisfied on 16 February 1996
Persons entitled: Priory Investments Limited
Description: Fixed and floating charges over the undertaking and all…