VICTORIA SPACES (UK) LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Satisfaction of charge 118231100004 in full |
21/05/2521 May 2025 | Registration of charge 118231100005, created on 2025-05-20 |
12/05/2512 May 2025 | Notification of Lasalle Funds General Partner Ltd as a person with significant control on 2025-05-08 |
12/05/2512 May 2025 | Cessation of National Pension Service as a person with significant control on 2025-05-08 |
15/04/2515 April 2025 | Cessation of Lava Ii Master Unit Trust as a person with significant control on 2025-04-11 |
15/04/2515 April 2025 | Notification of National Pension Service as a person with significant control on 2025-04-11 |
14/02/2514 February 2025 | Termination of appointment of Raymond Shum as a director on 2025-02-14 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-11 with updates |
12/08/2412 August 2024 | Director's details changed for Mr Steve Xuereb on 2024-07-30 |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
09/01/249 January 2024 | Termination of appointment of Katharine Eirwen Hynard as a director on 2023-12-31 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-12-31 |
10/08/2310 August 2023 | Registered office address changed from One Curzon Street London W1J 5HD England to 4th Floor 78 st. James's Street London SW1A 1JB on 2023-08-10 |
08/06/238 June 2023 | Termination of appointment of Andrew John Muscat as a director on 2023-06-07 |
08/06/238 June 2023 | Appointment of Mr Steve Xuereb as a director on 2023-06-07 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-11 with updates |
01/02/231 February 2023 | Appointment of Mr Hirenkumar Patel as a director on 2023-01-31 |
04/01/234 January 2023 | Appointment of Mr Andrew John Muscat as a director on 2022-12-21 |
28/12/2228 December 2022 | Appointment of Mrs Natalia Kolotneva as a director on 2022-12-21 |
02/11/222 November 2022 | Appointment of Mr Raymond Shum as a director on 2022-11-01 |
02/11/222 November 2022 | Termination of appointment of James Scott Lyon as a director on 2022-11-01 |
22/04/2222 April 2022 | Termination of appointment of Andrew James Meyrick as a director on 2022-04-22 |
22/04/2222 April 2022 | Appointment of Mr James Scott Lyon as a director on 2022-04-22 |
24/03/2224 March 2022 | Registration of charge 118231100004, created on 2022-03-21 |
15/02/2215 February 2022 | Withdrawal of a person with significant control statement on 2022-02-15 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-11 with updates |
15/02/2215 February 2022 | Notification of National Pension Service as a person with significant control on 2021-12-17 |
18/01/2218 January 2022 | Satisfaction of charge 118231100002 in full |
18/01/2218 January 2022 | Satisfaction of charge 118231100001 in full |
18/01/2218 January 2022 | Satisfaction of charge 118231100003 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Registered office address changed from 17 Portland Place London W1B 1PU to One Curzon Street London W1J 5HD on 2021-12-21 |
21/12/2121 December 2021 | Termination of appointment of Sean Gaskell as a director on 2021-12-17 |
21/12/2121 December 2021 | Termination of appointment of Simon Alexander Banks as a director on 2021-12-17 |
21/12/2121 December 2021 | Termination of appointment of Newman George Leech as a director on 2021-12-17 |
21/12/2121 December 2021 | Appointment of Lgl Secretaries Limited as a secretary on 2021-12-17 |
21/12/2121 December 2021 | Appointment of Mr Mark Reid as a director on 2021-12-17 |
21/12/2121 December 2021 | Appointment of Mr Andrew James Meyrick as a director on 2021-12-17 |
16/12/2116 December 2021 | Resolutions |
16/12/2116 December 2021 | Statement of capital on 2021-12-16 |
16/12/2116 December 2021 | |
16/12/2116 December 2021 | |
16/12/2116 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
25/10/2125 October 2021 | Total exemption full accounts made up to 2020-12-31 |
12/02/1912 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company