UKBizDB.co.uk

VICTORIA MIRO GALLERY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Victoria Miro Gallery Group Limited. The company was founded 8 years ago and was given the registration number 10084539. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VICTORIA MIRO GALLERY GROUP LIMITED
Company Number:10084539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Wharf Road, London, England, N1 7RW

Secretary24 March 2016Active
16, Wharf Road, London, England, N1 7RW

Director24 March 2016Active
16, Wharf Road, London, England, N1 7RW

Director24 March 2016Active
16, Wharf Road, London, England, N1 7RW

Director14 July 2017Active

People with Significant Control

Mr Glenn Scott-Wright
Notified on:14 July 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:95a, Bedford Court Mansions, London, United Kingdom, WC1 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Victoria Marion Miro
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:16, Wharf Road, London, United Kingdom, N1 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Warren Peter Miro
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:Flat 12, Crystal Wharf, 36 Graham Street, London, United Kingdom, N1 8GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

Change registered office address company with date old address new address.

Download
2024-02-29Accounts

Accounts with accounts type group.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Change account reference date company previous shortened.

Download
2023-07-25Accounts

Change account reference date company previous shortened.

Download
2023-03-06Accounts

Accounts with accounts type group.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Change account reference date company previous shortened.

Download
2022-01-18Accounts

Accounts with accounts type group.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-10-29Accounts

Change account reference date company current shortened.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type group.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type group.

Download
2019-07-23Accounts

Change account reference date company previous shortened.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type group.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-08-03Accounts

Accounts with accounts type group.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2017-07-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.