Company NameVictoria Spaces (UK) Ltd
Company StatusActive
Company Number11823110
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raymond Shum
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleSenior Fund Controller
Country of ResidenceEngland
Correspondence Address4th Floor 78 St. James's Street
London
SW1A 1JB
Director NameMrs Natalia Kolotneva
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address4th Floor 78 St. James's Street
London
SW1A 1JB
Director NameMr Hirenkumar Patel
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleHead Of Debt And Value-Add Investor Accounting
Country of ResidenceEngland
Correspondence Address4th Floor 78 St. James's Street
London
SW1A 1JB
Director NameMr Steve Xuereb
Date of BirthJune 1986 (Born 37 years ago)
NationalityMaltese
StatusCurrent
Appointed07 June 2023(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 78 St. James's Street
London
SW1A 1JB
Secretary NameAltum Secretaries Limited (Corporation)
StatusCurrent
Appointed17 December 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address1st Floor Liberation House Castle Street
St Helier
Jersey
JE1 1GL
Director NameMr Kyriakos Hadjisoteris
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleExecutive, Real Estate
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMrs Tatiana Raquel Pereira Da Rocha E Silva
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleFianace Manager, Real Estate
Country of ResidencePortugal
Correspondence AddressAv. Liberdade, 108, 3, 1250-146
Lisboa
Portugal
Director NameMr Newman George Leech
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Simon Alexander Banks
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2021)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Sean Gaskell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Andrew James Meyrick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 22 April 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Mark Reid
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(2 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 August 2022)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr James Scott Lyon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2022(3 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMs Katharine Eirwen Hynard
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2022(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2023)
RoleHead Of Uk Commercial Asset Management
Country of ResidenceEngland
Correspondence Address4th Floor 78 St. James's Street
London
SW1A 1JB
Director NameMr Andrew John Muscat
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 June 2023)
RoleGlobal Head Of Investor Accounting
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD

Location

Registered Address4th Floor 78 St. James's Street
London
SW1A 1JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

21 March 2022Delivered on: 24 March 2022
Persons entitled: Situs Asset Management Limited as Security Trustee

Classification: A registered charge
Particulars: Registered land - land and buildings known as premier house, 10 greycoat place, london, SW1P 1SB - title no.: LN175945;. Unregistered land - land known as the vaults in the basement of 10 greycoat place, london, SW1P 1SB;.
Outstanding
5 June 2019Delivered on: 14 June 2019
Persons entitled: CAF8 (Luxembourg)

Classification: A registered charge
Particulars: Freehold property known as premier house, 10 greycoat place, london SW1P 1SB registered at the land registry with title number LN175945.
Outstanding
5 June 2019Delivered on: 11 June 2019
Persons entitled: Greenoak UK Secured Lending Ii S.a R.L.

Classification: A registered charge
Outstanding
5 June 2019Delivered on: 11 June 2019
Persons entitled: Greenoak UK Secured Lending S.a R.L.

Classification: A registered charge
Particulars: The freehold property known as premier house, 10 greycoat place, london SW1P 1SB registered at the land registry with title number LM175945.
Outstanding

Filing History

10 August 2023Registered office address changed from One Curzon Street London W1J 5HD England to 4th Floor 78 st. James's Street London SW1A 1JB on 10 August 2023 (1 page)
10 August 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
8 June 2023Termination of appointment of Andrew John Muscat as a director on 7 June 2023 (1 page)
8 June 2023Appointment of Mr Steve Xuereb as a director on 7 June 2023 (2 pages)
28 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
1 February 2023Appointment of Mr Hirenkumar Patel as a director on 31 January 2023 (2 pages)
4 January 2023Appointment of Mr Andrew John Muscat as a director on 21 December 2022 (2 pages)
28 December 2022Appointment of Mrs Natalia Kolotneva as a director on 21 December 2022 (2 pages)
2 November 2022Termination of appointment of James Scott Lyon as a director on 1 November 2022 (1 page)
2 November 2022Appointment of Mr Raymond Shum as a director on 1 November 2022 (2 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
15 August 2022Termination of appointment of Mark Reid as a director on 12 August 2022 (1 page)
28 July 2022Appointment of Ms Katharine Eirwen Hynard as a director on 27 July 2022 (2 pages)
18 July 2022Secretary's details changed for Lgl Secretaries Limited on 5 July 2022 (1 page)
22 April 2022Termination of appointment of Andrew James Meyrick as a director on 22 April 2022 (1 page)
22 April 2022Appointment of Mr James Scott Lyon as a director on 22 April 2022 (2 pages)
31 March 2022Notification of Lava Ii Master Unit Trust as a person with significant control on 17 December 2021 (2 pages)
31 March 2022Cessation of Lava Ii Master Trustee Limited as a person with significant control on 17 December 2021 (1 page)
24 March 2022Registration of charge 118231100004, created on 21 March 2022 (40 pages)
9 March 2022Cessation of National Pension Service as a person with significant control on 17 December 2021 (1 page)
9 March 2022Notification of Lava Ii Master Trustee Limited as a person with significant control on 17 December 2021 (2 pages)
15 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
15 February 2022Withdrawal of a person with significant control statement on 15 February 2022 (2 pages)
15 February 2022Notification of National Pension Service as a person with significant control on 17 December 2021 (2 pages)
18 January 2022Satisfaction of charge 118231100001 in full (1 page)
18 January 2022Satisfaction of charge 118231100002 in full (1 page)
18 January 2022Satisfaction of charge 118231100003 in full (1 page)
21 December 2021Registered office address changed from 17 Portland Place London W1B 1PU to One Curzon Street London W1J 5HD on 21 December 2021 (1 page)
21 December 2021Appointment of Lgl Secretaries Limited as a secretary on 17 December 2021 (2 pages)
21 December 2021Termination of appointment of Simon Alexander Banks as a director on 17 December 2021 (1 page)
21 December 2021Termination of appointment of Newman George Leech as a director on 17 December 2021 (1 page)
21 December 2021Appointment of Mr Mark Reid as a director on 17 December 2021 (2 pages)
21 December 2021Appointment of Mr Andrew James Meyrick as a director on 17 December 2021 (2 pages)
21 December 2021Termination of appointment of Sean Gaskell as a director on 17 December 2021 (1 page)
16 December 2021Statement of capital on 16 December 2021
  • GBP 15,489,751.00
(5 pages)
16 December 2021Solvency Statement dated 15/12/21 (1 page)
16 December 2021Statement by Directors (1 page)
16 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
16 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Tatiana Raquel Pereira Da Rocha E Silva as a director on 21 January 2021 (1 page)
5 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
29 October 2020Appointment of Mr Sean Gaskell as a director on 28 October 2020 (2 pages)
14 July 2020Appointment of Mr Simon Alexander Banks as a director on 13 July 2020 (2 pages)
14 February 2020Statement of capital following an allotment of shares on 27 September 2019
  • GBP 16,000,000
(4 pages)
12 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
4 November 2019Termination of appointment of Kyriakos Hadjisoteris as a director on 31 October 2019 (1 page)
1 November 2019Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom to 17 Portland Place London W1B 1PU on 1 November 2019 (2 pages)
19 July 2019Director's details changed for Mr Kyriakos Hadjisoteris on 17 July 2019 (2 pages)
14 June 2019Registration of charge 118231100003, created on 5 June 2019 (59 pages)
11 June 2019Registration of charge 118231100002, created on 5 June 2019 (35 pages)
11 June 2019Registration of charge 118231100001, created on 5 June 2019 (36 pages)
16 May 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)