VICTORIA SPACES (UK) LTD

Company Documents

DateDescription
03/06/253 June 2025 Satisfaction of charge 118231100004 in full

View Document

21/05/2521 May 2025 Registration of charge 118231100005, created on 2025-05-20

View Document

12/05/2512 May 2025 Notification of Lasalle Funds General Partner Ltd as a person with significant control on 2025-05-08

View Document

12/05/2512 May 2025 Cessation of National Pension Service as a person with significant control on 2025-05-08

View Document

15/04/2515 April 2025 Cessation of Lava Ii Master Unit Trust as a person with significant control on 2025-04-11

View Document

15/04/2515 April 2025 Notification of National Pension Service as a person with significant control on 2025-04-11

View Document

14/02/2514 February 2025 Termination of appointment of Raymond Shum as a director on 2025-02-14

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

12/08/2412 August 2024 Director's details changed for Mr Steve Xuereb on 2024-07-30

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Katharine Eirwen Hynard as a director on 2023-12-31

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

08/06/238 June 2023 Termination of appointment of Andrew John Muscat as a director on 2023-06-07

View Document

08/06/238 June 2023 Appointment of Mr Steve Xuereb as a director on 2023-06-07

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

01/02/231 February 2023 Appointment of Mr Hirenkumar Patel as a director on 2023-01-31

View Document

04/01/234 January 2023 Appointment of Mr Andrew John Muscat as a director on 2022-12-21

View Document

28/12/2228 December 2022 Appointment of Mrs Natalia Kolotneva as a director on 2022-12-21

View Document

02/11/222 November 2022 Appointment of Mr Raymond Shum as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of James Scott Lyon as a director on 2022-11-01

View Document

22/04/2222 April 2022 Termination of appointment of Andrew James Meyrick as a director on 2022-04-22

View Document

22/04/2222 April 2022 Appointment of Mr James Scott Lyon as a director on 2022-04-22

View Document

24/03/2224 March 2022 Registration of charge 118231100004, created on 2022-03-21

View Document

15/02/2215 February 2022 Withdrawal of a person with significant control statement on 2022-02-15

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

15/02/2215 February 2022 Notification of National Pension Service as a person with significant control on 2021-12-17

View Document

18/01/2218 January 2022 Satisfaction of charge 118231100002 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 118231100001 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 118231100003 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

21/12/2121 December 2021 Termination of appointment of Sean Gaskell as a director on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Simon Alexander Banks as a director on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Newman George Leech as a director on 2021-12-17

View Document

21/12/2121 December 2021 Appointment of Lgl Secretaries Limited as a secretary on 2021-12-17

View Document

21/12/2121 December 2021 Appointment of Mr Mark Reid as a director on 2021-12-17

View Document

21/12/2121 December 2021 Appointment of Mr Andrew James Meyrick as a director on 2021-12-17

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Statement of capital on 2021-12-16

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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