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)
26 Nov 2019 AA Group of companies' accounts made up to 31 December 2018
25 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
08 Oct 2019 RP04PSC05 Second filing to change the details of Beckham Brand Holdings Limited as a person with significant control
29 Jul 2019 PSC05 Change of details for Beckham Brand Holdings Limited as a person with significant control on 26 July 2019
  • ANNOTATION Clarification a second filed PSC05 was registered on 08/10/2019
19 Jul 2019 PSC05 Change of details for Beckham Brand Holdings Limited as a person with significant control on 8 May 2019
29 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 SH08 Change of share class name or designation
02 Jan 2019 CS01 Confirmation statement made on 1 November 2018 with updates
02 Jan 2019 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
02 Jan 2019 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
23 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
28 Nov 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 December 2017
12 Nov 2018 AP01 Appointment of Mr Oliver Samuel Shipton as a director on 6 November 2018
12 Nov 2018 AP01 Appointment of Ralph Toledano as a director on 6 November 2018
21 May 2018 AD01 Registered office address changed from 33 Ransome's Dock 35-37 Parkgate Road London England SW11 4NP to 202 Hammersmith Road London W6 7DN on 21 May 2018
04 Apr 2018 PSC02 Notification of Neo Investment Partners Llp as a person with significant control on 1 December 2017
04 Apr 2018 PSC05 Change of details for Beckham Brand Holdings Limited as a person with significant control on 1 December 2017
04 Apr 2018 PSC07 Cessation of London Investments Sarl as a person with significant control on 1 December 2017
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 1,073,194.3
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2021.
23 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 1,071,797.48
  • ANNOTATION Clarification a second filing of SH01 was registered on 26/08/2021
05 Jan 2018 PSC02 Notification of London Investments Sarl as a person with significant control on 1 December 2017
06 Dec 2017 AP01 Appointment of Mr Alessandro Nicola Magnani as a director on 16 November 2017
06 Dec 2017 AP01 Appointment of Simon Robert Fuller as a director on 16 November 2017
06 Dec 2017 AP01 Appointment of Eytan Hanouna as a director on 16 November 2017