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

VALIC LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03480284
Private Limited Company
Active

Company Overview

About Valic Ltd
VALIC LIMITED was founded on 1997-12-12 and has its registered office in London. The organisation's status is listed as "Active". Valic Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VALIC LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03480284
Company ID Number 03480284
Date formed 1997-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 25/06/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALIC 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.
Companies with same name VALIC LIMITED
The following companies were found which have the same name as VALIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Valic Aggressive Growth Fund Inc Maryland Unknown
Valic Capital Accumulation Fund Inc Maryland Unknown
Valic Capital Conservation Fund Inc Maryland Unknown
VALIC COMPANY II Delaware Unknown
Valic Company I Maryland Unknown
VALIC COMPANY I - MID CAP STRATEGIC GROWTH FUND Singapore Active Company formed on the 2013-10-23
VALIC COMPANY I - SCIENCE & TECHNOLOGY FUND Singapore Active Company formed on the 2015-01-27
VALIC FINANCIAL ADVISORS, INC. PO BOX 4868 HOUSTON TX 77210 Active Company formed on the 1996-11-18
Valic Financial Advisors, Inc. Delaware Unknown
VALIC FINANCIAL ADVISORS, INC. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Active Company formed on the 1997-02-12
VALIC FINANCIAL ADVISORS INC Georgia Unknown
VALIC FINANCIAL ADVISORS INCORPORATED Michigan UNKNOWN
VALIC FINANCIAL ADVISORS INCORPORATED New Jersey Unknown
VALIC FINANCIAL ADVISORS INCORPORATED California Unknown
Valic Financial Advisors Inc Maryland Unknown
VALIC FINANCIAL ADVISORS INC Georgia Unknown
VALIC FINANCIAL ADVISORS INC RHode Island Unknown
VALIC FINANCIAL ADVISORS INC Arkansas Unknown
VALIC INVESTMENT SERVICES COMPANY Mississippi Unknown
VALIC LLC MILE 110 RICHARDSON GLENNALLEN AK 99588-0705 Involuntarily Dissolved Company formed on the 2014-11-02

Company Officers of VALIC LIMITED

Current Directors
Officer Role Date Appointed
SARAH RAPAPORT
Company Secretary 1999-07-27
ABRAHAM CHAIM RAPAPORT
Director 1999-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER EICHLER
Company Secretary 1998-01-22 1999-07-27
JOSEPH EICHLER
Director 1998-01-22 1999-07-27
SEMKEN LIMITED
Nominated Secretary 1997-12-12 1998-01-22
LUFMER LIMITED
Nominated Director 1997-12-12 1998-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH RAPAPORT BIT PROPERTIES LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
SARAH RAPAPORT APEXRULE LIMITED Company Secretary 2004-03-18 CURRENT 1992-07-16 Active
SARAH RAPAPORT PERLITE LIMITED Company Secretary 2004-02-17 CURRENT 1998-05-28 Active
SARAH RAPAPORT YBP LIMITED Company Secretary 2003-09-10 CURRENT 2003-09-10 Active
SARAH RAPAPORT DIPLOMATIC PROPERTIES LIMITED Company Secretary 2003-07-07 CURRENT 1999-03-12 Active
SARAH RAPAPORT GILLIS PROPERTIES LIMITED Company Secretary 2003-07-01 CURRENT 2003-06-03 Active
SARAH RAPAPORT VITALRULE LIMITED Company Secretary 2002-10-31 CURRENT 1994-12-07 Active
SARAH RAPAPORT PROACTIVECORP LIMITED Company Secretary 2002-02-18 CURRENT 2002-02-14 Active
SARAH RAPAPORT HARTIC LIMITED Company Secretary 1998-01-02 CURRENT 1997-12-29 Active
SARAH RAPAPORT ROBAGE ESTATES LIMITED Company Secretary 1993-02-28 CURRENT 1972-11-20 Active
SARAH RAPAPORT TRADELEAGUE LIMITED Company Secretary 1993-01-29 CURRENT 1993-01-26 Active
ABRAHAM CHAIM RAPAPORT FINETUNE PROPERTIES LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT BEIS TALMUD Director 2015-05-28 CURRENT 2013-10-08 Active
ABRAHAM CHAIM RAPAPORT C & M ESTATES (UK) LTD Director 2013-03-04 CURRENT 2013-03-04 Active
ABRAHAM CHAIM RAPAPORT ROBAGE ESTATES LIMITED Director 2012-04-03 CURRENT 1972-11-20 Active
ABRAHAM CHAIM RAPAPORT CHARDMORE INVESTMENTS LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-11-25
ABRAHAM CHAIM RAPAPORT TITLED LIMITED Director 2010-12-20 CURRENT 2010-11-04 Active
ABRAHAM CHAIM RAPAPORT BIT PROPERTIES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
ABRAHAM CHAIM RAPAPORT YBP LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
ABRAHAM CHAIM RAPAPORT GILLIS PROPERTIES LIMITED Director 2003-07-01 CURRENT 2003-06-03 Active
ABRAHAM CHAIM RAPAPORT WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
ABRAHAM CHAIM RAPAPORT SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
ABRAHAM CHAIM RAPAPORT SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
ABRAHAM CHAIM RAPAPORT APEXRULE LIMITED Director 2002-09-22 CURRENT 1992-07-16 Active
ABRAHAM CHAIM RAPAPORT GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT ABLEPINE LIMITED Director 2002-09-22 CURRENT 1997-04-09 Active
ABRAHAM CHAIM RAPAPORT PERLITE LIMITED Director 2002-09-22 CURRENT 1998-05-28 Active
ABRAHAM CHAIM RAPAPORT DIPLOMATIC PROPERTIES LIMITED Director 2002-09-22 CURRENT 1999-03-12 Active
ABRAHAM CHAIM RAPAPORT ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
ABRAHAM CHAIM RAPAPORT TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
ABRAHAM CHAIM RAPAPORT WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
ABRAHAM CHAIM RAPAPORT VITALRULE LIMITED Director 2002-09-20 CURRENT 1994-12-07 Active
ABRAHAM CHAIM RAPAPORT PROACTIVECORP LIMITED Director 2002-02-18 CURRENT 2002-02-14 Active
ABRAHAM CHAIM RAPAPORT PRAKTICAL LIMITED Director 1998-04-28 CURRENT 1998-03-31 Active
ABRAHAM CHAIM RAPAPORT HARTIC LIMITED Director 1998-01-02 CURRENT 1997-12-29 Active
ABRAHAM CHAIM RAPAPORT TRADELEAGUE LIMITED Director 1993-01-29 CURRENT 1993-01-26 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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-09-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21Previous accounting period shortened from 26/09/22 TO 25/09/22
2022-12-21CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-09-2830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-07-04AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-07-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24AA01Previous accounting period shortened from 27/09/15 TO 26/09/15
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-13AR0112/12/15 ANNUAL RETURN FULL LIST
2015-08-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16AA01Previous accounting period shortened from 28/09/14 TO 27/09/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05AA01Previous accounting period shortened from 29/09/13 TO 28/09/13
2014-06-13AA01PREVSHO FROM 30/09/2013 TO 29/09/2013
2014-06-13AA01PREVEXT FROM 02/09/2013 TO 30/09/2013
2014-06-12AA01Previous accounting period shortened from 26/09/13 TO 02/09/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-11-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-09-11AA01Previous accounting period shortened from 27/09/12 TO 26/09/12
2013-06-20AA01Previous accounting period shortened from 28/09/12 TO 27/09/12
2012-12-24AR0112/12/12 ANNUAL RETURN FULL LIST
2012-11-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-09-11AA01Previous accounting period shortened from 29/09/11 TO 28/09/11
2012-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / SARA RAPAPORT / 05/09/2012
2012-06-18AA01PREVSHO FROM 30/09/2011 TO 29/09/2011
2011-12-23AR0112/12/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-13AR0112/12/10 FULL LIST
2010-06-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-11AR0112/12/09 FULL LIST
2009-06-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-06-09AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-13363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-12363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2005-12-14363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-17363aRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-31353LOCATION OF REGISTER OF MEMBERS
2002-12-18363aRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2001-12-20363aRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2000-12-18363aRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-09-18287REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-05122CONVE 27/07/99
1999-12-15363aRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-08-27288aNEW DIRECTOR APPOINTED
1999-08-10288bSECRETARY RESIGNED
1999-08-10WRES01ADOPT MEM AND ARTS 27/07/99
1999-08-10288bDIRECTOR RESIGNED
1999-08-10122CONVE 27/07/99
1999-08-10288aNEW SECRETARY APPOINTED
1999-08-10WRES13CONVERSION 27/07/99
1998-12-15363aRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-07-16395PARTICULARS OF MORTGAGE/CHARGE
1998-04-09SRES13CONVERT & DIVIDE SH 26/03/98
1998-04-09SRES01ALTER MEM AND ARTS 26/03/98
1998-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-0688(2)RAD 26/03/98--------- £ SI 980@.1=98 £ IC 2/100
1998-02-06225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98
1998-01-29288aNEW DIRECTOR APPOINTED
1998-01-29288aNEW SECRETARY APPOINTED
1998-01-29287REGISTERED OFFICE CHANGED ON 29/01/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1998-01-26288bDIRECTOR RESIGNED
1998-01-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to VALIC 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 VALIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-13 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2005-07-13 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF LEGAL CHARGE 1998-06-30 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALIC LIMITED

Intangible Assets
Patents
We have not found any records of VALIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALIC LIMITED
Trademarks
We have not found any records of VALIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALIC 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 (68100 - Buying and selling of own real estate) as VALIC LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VALIC 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 VALIC 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 VALIC 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.