UKBizDB.co.uk

VICTORIA SPACES (UK) LTD

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

This company is commonly known as Victoria Spaces (uk) Ltd. The company was founded 5 years ago and was given the registration number 11823110. The firm's registered office is in LONDON. You can find them at 17 Portland Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VICTORIA SPACES (UK) LTD
Company Number:11823110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Portland Place, London, W1B 1PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Liberation House, Castle Street, St Helier, Jersey, Jersey, JE1 1GL

Corporate Secretary17 December 2021Active
4th Floor, 78 St. James's Street, London, England, SW1A 1JB

Director21 December 2022Active
4th Floor, 78 St. James's Street, London, England, SW1A 1JB

Director31 January 2023Active
4th Floor, 78 St. James's Street, London, England, SW1A 1JB

Director01 November 2022Active
4th Floor, 78 St. James's Street, London, England, SW1A 1JB

Director07 June 2023Active
17, Portland Place, London, W1B 1PU

Director13 July 2020Active
17, Portland Place, London, W1B 1PU

Director28 October 2020Active
17, Portland Place, London, W1B 1PU

Director12 February 2019Active
4th Floor, 78 St. James's Street, London, England, SW1A 1JB

Director27 July 2022Active
17, Portland Place, London, W1B 1PU

Director12 February 2019Active
One, Curzon Street, London, England, W1J 5HD

Director22 April 2022Active
One, Curzon Street, London, England, W1J 5HD

Director17 December 2021Active
One, Curzon Street, London, England, W1J 5HD

Director21 December 2022Active
Av. Liberdade, 108, 3,, 1250-146, Lisboa, Portugal,

Director12 February 2019Active
One, Curzon Street, London, England, W1J 5HD

Director17 December 2021Active

People with Significant Control

National Pension Service
Notified on:17 December 2021
Status:Active
Country of residence:South Korea
Address:Kukmin-Yeonkum Building, 180 Gigi-Ro, Jeonju-Si, South Korea, 54870
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lava Ii Master Trustee Limited
Notified on:17 December 2021
Status:Active
Country of residence:Jersey
Address:1st Floor, Liberation House, St Helier, Jersey, JE1 1GL
Nature of control:
  • Significant influence or control
Lava Ii Master Unit Trust
Notified on:17 December 2021
Status:Active
Country of residence:Jersey
Address:1st Floor, Liberation House, Castle Street, Jersey, Jersey, JE1 1GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Address

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

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Change corporate secretary company with change date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.