Advanced company searchLink opens in new window

VICTORIA GATE LIMITED

Company number 04291644

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 100,001,002
23 Oct 2023 AA Full accounts made up to 30 September 2022
25 Jul 2023 AA Full accounts made up to 25 February 2022
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
12 Jun 2023 AP01 Appointment of Mr Martin John Parry as a director on 1 June 2023
12 Jun 2023 TM01 Termination of appointment of Zaneta Ladanovskaja as a director on 31 May 2023
23 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2022
  • GBP 100,001,001
12 Sep 2022 CS01 Confirmation statement made on 22 June 2022 with updates
09 Mar 2022 AA01 Current accounting period shortened from 25 February 2023 to 30 September 2022
08 Mar 2022 AP01 Appointment of Miss Zaneta Ladanovskaja as a director on 25 February 2022
08 Mar 2022 CERTNM Company name changed hammerson (leeds investments) LIMITED\certificate issued on 08/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-25
08 Mar 2022 PSC08 Notification of a person with significant control statement
07 Mar 2022 TM02 Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 25 February 2022
07 Mar 2022 TM01 Termination of appointment of Simon Charles Travis as a director on 25 February 2022
07 Mar 2022 TM01 Termination of appointment of Richard Geoffrey Shaw as a director on 25 February 2022
07 Mar 2022 TM01 Termination of appointment of Harry Alexander Badham as a director on 25 February 2022
07 Mar 2022 AP02 Appointment of Belasko Corporate Uk Limited as a director on 25 February 2022
07 Mar 2022 PSC07 Cessation of Hammerson Uk Properties Plc as a person with significant control on 25 February 2022
07 Mar 2022 AP02 Appointment of Belasko Corporate 2 Uk Limited as a director on 25 February 2022
07 Mar 2022 AD01 Registered office address changed from Kings Place 90 York Way London N1 9GE to Belvedere House Basing View Basingstoke RG21 4HG on 7 March 2022
07 Mar 2022 AA01 Previous accounting period extended from 31 December 2021 to 25 February 2022
04 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 100,001,001
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2023.
08 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Nov 2021 AP01 Appointment of Mr Harry Alexander Badham as a director on 11 November 2021