Background WavePink WaveYellow Wave

VICTORIA'S SECRET UK LIMITED (07279467)

VICTORIA'S SECRET UK LIMITED (07279467) is a dissolved UK company. incorporated on 9 June 2010. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VICTORIA'S SECRET UK LIMITED has been registered for 15 years. Current directors include FABER, Timothy James, HELVIE, Todd Gregory.

Company Number
07279467
Status
dissolved
Type
ltd
Incorporated
9 June 2010
Age
15 years
Address
C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FABER, Timothy James, HELVIE, Todd Gregory
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA'S SECRET UK LIMITED

VICTORIA'S SECRET UK LIMITED is an dissolved company incorporated on 9 June 2010 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VICTORIA'S SECRET UK LIMITED was registered 15 years ago.(SIC: 68209)

Status

dissolved

Active since 15 years ago

Company No

07279467

LTD Company

Age

15 Years

Incorporated 9 June 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 2 February 2019 (7 years ago)
Submitted on 6 November 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 June 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

NEW BOND STREET PROPERTIES LTD
From: 9 June 2010To: 11 July 2011
Contact
Address

C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham, B3 3HN,

Previous Addresses

C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 7 September 2021To: 23 February 2022
156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 30 June 2021To: 7 September 2021
C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ
From: 18 June 2020To: 30 June 2021
C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
From: 11 June 2020To: 18 June 2020
16 Garrick Street London WC2E 9BA
From: 16 January 2013To: 11 June 2020
100 New Bridge Street London EC4V 6JA England
From: 9 June 2010To: 16 January 2013
Timeline

32 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Sept 10
Funding Round
Jan 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Feb 12
Funding Round
Feb 12
Director Left
Jun 12
Director Left
Jul 12
Funding Round
Jul 12
Funding Round
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Funding Round
Jun 14
Funding Round
Dec 14
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Nov 16
Capital Update
Dec 16
Funding Round
Jan 17
Funding Round
Jun 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
May 19
Funding Round
May 20
Owner Exit
Jun 20
Owner Exit
Sept 20
Director Left
Nov 20
14
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ABOGADO NOMINEES LIMITED

Active
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 09 Jun 2010

FABER, Timothy James

Active
Limited Parkway, Columbus43230
Born October 1961
Director
Appointed 09 Jun 2010

HELVIE, Todd Gregory

Active
Three Limited Parkway, Columbus
Born July 1963
Director
Appointed 11 Jul 2011

BERSANI, James Leonard

Resigned
Limited Parkway, Columbus43230
Born June 1958
Director
Appointed 09 Jun 2010
Resigned 01 Nov 2012

HARRIS, James Jeffrey

Resigned
Limited Parkway, Columbus43230
Born November 1961
Director
Appointed 09 Jun 2010
Resigned 01 Nov 2012

JANSEN, Ralph Roland

Resigned
Limited Parkway, Columbus
Born February 1969
Director
Appointed 11 Jul 2011
Resigned 22 Jun 2012

KOENIG, Mark R

Resigned
Columbus, Ohio
Born January 1964
Director
Appointed 31 Oct 2016
Resigned 01 Nov 2020

MACHADO, Luis Francisco

Resigned
Limited Parkway, Columbus
Born December 1962
Director
Appointed 11 Jul 2011
Resigned 01 Jan 2015

ROGERS, Brian Gregory

Resigned
Three Limited Parkway, Columbus
Born October 1962
Director
Appointed 11 Jul 2011
Resigned 15 Jun 2012

TAYLOR, Jeffrey Scott

Resigned
3 Limited Parkway, Columbus
Born February 1962
Director
Appointed 01 Sept 2010
Resigned 01 Nov 2012

WILLIAMS, Douglas Leonard

Resigned
Limited Parkway, Columbus
Born November 1953
Director
Appointed 11 Jul 2011
Resigned 15 May 2015

Persons with significant control

3

1 Active
2 Ceased
Limited Parkway, Columbus

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
Garrick Street, LondonWC2E 9BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2020
Ceased 23 Jul 2020
Garrick Street, LondonWC2E 9BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 03 May 2020
Fundings
Financials
Latest Activities

Filing History

87

Gazette Dissolved Liquidation
23 November 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
23 August 2022
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
24 July 2021
600600
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Liquidation In Administration Move To Creditors Voluntary Liquidation
24 June 2021
AM22AM22
Liquidation In Administration Progress Report
26 January 2021
AM10AM10
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Liquidation In Administration Result Creditors Meeting
11 September 2020
AM07AM07
Liquidation In Administration Proposals
15 August 2020
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
27 July 2020
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
15 June 2020
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Resolution
3 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Legacy
9 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2016
SH19Statement of Capital
Legacy
9 December 2016
CAP-SSCAP-SS
Resolution
9 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
1 July 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Move Registers To Sail Company
7 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
7 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Legacy
31 January 2012
MG01MG01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 July 2011
AA01Change of Accounting Reference Date
Memorandum Articles
18 July 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Legacy
29 June 2010
MG01MG01
Incorporation Company
9 June 2010
NEWINCIncorporation