Advanced company searchLink opens in new window

VICTORIA BECKHAM HOLDINGS LIMITED

Company number 11043864

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)
14 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
03 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
04 Oct 2023 CH01 Director's details changed for Simon Robert Fuller on 2 October 2023
20 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Auhtorisation of the directors decisons 27/06/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
27 Jul 2022 PSC07 Cessation of Drjb Holdings Limited as a person with significant control on 31 January 2022
27 Jul 2022 PSC02 Notification of Vcb Holdings Limited as a person with significant control on 31 January 2022
27 Jul 2022 PSC02 Notification of Drjb Holdings Limited as a person with significant control on 19 January 2022
27 Jul 2022 PSC07 Cessation of Beckham Brand Holdings Limited as a person with significant control on 19 January 2022
09 Jan 2022 MA Memorandum and Articles of Association
09 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
03 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
14 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 March 2018
  • GBP 1,073,194.30
26 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2017
  • GBP 1,071,797.48
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 1,073,740.93
03 Jun 2021 TM01 Termination of appointment of Alessandro Nicola Magnani as a director on 1 June 2021
16 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
15 Feb 2021 AP01 Appointment of Nicola Jayne Howson as a director on 3 February 2021
15 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
14 Dec 2020 TM01 Termination of appointment of Robert Cecil Gifford Dodds as a director on 8 December 2020
16 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2020 MA Memorandum and Articles of Association
16 Jun 2020 SH10 Particulars of variation of rights attached to shares