Company NameVictory Advisors Limited
DirectorsErik Moresco and Simon William Norris
Company StatusActive
Company Number08543968
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameErik Moresco
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed24 May 2013(same day as company formation)
RoleInvestor
Country of ResidenceSwitzerland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Simon William Norris
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameEdwin Van Emmerik
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleInvestor
Country of ResidenceNetherlands
Correspondence Address1st Floor
236 Gray's Inn Road
London
WC1X 8HB

Contact

Websitevictoryadvisors.com
Email address[email protected]

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Vcp Holdings I (Suisse) Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£1,852,739
Net Worth-£217,140
Cash£702,150
Current Liabilities£1,139,491

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Charges

30 November 2020Delivered on: 9 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
24 January 2023Registered office address changed from 50 Grosvenor Street London W1K 3HW United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 24 January 2023 (1 page)
26 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
22 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
30 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
9 December 2020Registration of charge 085439680001, created on 30 November 2020 (15 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 June 2020Confirmation statement made on 17 June 2020 with updates (6 pages)
5 February 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 9,412,127
(3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 July 2018Confirmation statement made on 17 June 2018 with updates (6 pages)
16 February 2018Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 50 Grosvenor Street London W1K 3HW on 16 February 2018 (1 page)
5 January 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 8,131,325
(3 pages)
5 January 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 8,131,325
(3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Appointment of Mr Simon William Norris as a director on 6 September 2017 (2 pages)
11 September 2017Appointment of Mr Simon William Norris as a director on 6 September 2017 (2 pages)
5 July 2017Notification of Erik Moresco as a person with significant control on 18 June 2016 (2 pages)
5 July 2017Notification of Erik Moresco as a person with significant control on 18 June 2016 (2 pages)
5 July 2017Notification of Erik Moresco as a person with significant control on 5 July 2017 (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
28 June 2017Director's details changed for Erik Moresco on 18 June 2016 (2 pages)
28 June 2017Director's details changed for Erik Moresco on 18 June 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
22 June 2015Termination of appointment of Edwin Van Emmerik as a director on 24 April 2015 (2 pages)
22 June 2015Termination of appointment of Edwin Van Emmerik as a director on 24 April 2015 (2 pages)
16 June 2015Termination of appointment of Edwin Van Emmerik as a director on 24 April 2015 (1 page)
16 June 2015Termination of appointment of Edwin Van Emmerik as a director on 24 April 2015 (1 page)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
9 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)