Background WavePink WaveYellow Wave

HAMMERSON (VICTORIA QUARTER) LIMITED (08230241)

HAMMERSON (VICTORIA QUARTER) LIMITED (08230241) is an active UK company. incorporated on 26 September 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HAMMERSON (VICTORIA QUARTER) LIMITED has been registered for 13 years. Current directors include BADHAM, Harry Alexander, PEUREUX, Gregoire.

Company Number
08230241
Status
active
Type
ltd
Incorporated
26 September 2012
Age
13 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BADHAM, Harry Alexander, PEUREUX, Gregoire
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERSON (VICTORIA QUARTER) LIMITED

HAMMERSON (VICTORIA QUARTER) LIMITED is an active company incorporated on 26 September 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HAMMERSON (VICTORIA QUARTER) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08230241

LTD Company

Age

13 Years

Incorporated 26 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Marble Arch House 66 Seymour Street London, W1H 5BX,

Previous Addresses

Kings Place 90 York Way London N1 9GE
From: 4 June 2015To: 16 January 2023
10 Grosvenor Street London W1K 4BJ
From: 26 September 2012To: 4 June 2015
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Aug 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 19
Director Joined
May 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
May 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 26 Sept 2012

BADHAM, Harry Alexander

Active
66 Seymour Street, LondonW1H 5BX
Born October 1976
Director
Appointed 11 Nov 2021

PEUREUX, Gregoire

Active
66 Seymour Street, LondonW1H 5BX
Born December 1977
Director
Appointed 05 Aug 2025

AUSTIN, Warren Stuart

Resigned
90 York Way, LondonN1 9GE
Born November 1966
Director
Appointed 25 Apr 2014
Resigned 11 Nov 2021

BERGER-NORTH, Andrew John

Resigned
90 York Way, LondonN1 9GE
Born February 1961
Director
Appointed 30 Apr 2019
Resigned 07 Aug 2020

BOURGEOIS, Mark Richard

Resigned
90 York Way, LondonN1 9GE
Born May 1968
Director
Appointed 17 Mar 2017
Resigned 11 Nov 2021

COCHRANE, Thomas

Resigned
90 York Way, LondonN1 9GE
Born April 1982
Director
Appointed 07 Aug 2020
Resigned 19 May 2021

COOPER, Peter Frank

Resigned
90 York Way, LondonN1 9GE
Born June 1963
Director
Appointed 26 Sept 2012
Resigned 30 Apr 2019

PLOCICA, Martin

Resigned
Grosvenor Street, LondonW1K 4BJ
Born August 1962
Director
Appointed 26 Sept 2012
Resigned 17 Mar 2017

SHAW, Richard Geoffrey

Resigned
Grosvenor Street, LondonW1K 4BJ
Born November 1973
Director
Appointed 26 Sept 2012
Resigned 25 Apr 2014

TRAVIS, Simon Charles

Resigned
66 Seymour Street, LondonW1H 5BX
Born June 1969
Director
Appointed 11 Nov 2021
Resigned 07 Aug 2025

Persons with significant control

1

66 Seymour Street, LondonW1H 5BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Incorporation Company
26 September 2012
NEWINCIncorporation