Background WavePink WaveYellow Wave

VICTORIA BECKHAM HOLDINGS LIMITED (11043864)

VICTORIA BECKHAM HOLDINGS LIMITED (11043864) is an active UK company. incorporated on 2 November 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VICTORIA BECKHAM HOLDINGS LIMITED has been registered for 8 years. Current directors include BECKHAM, Victoria Caroline, BELHASSEN, David, FULLER, Simon Robert and 3 others.

Company Number
11043864
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
202 Hammersmith Road, London, W6 7DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECKHAM, Victoria Caroline, BELHASSEN, David, FULLER, Simon Robert, HANOUNA, Eytan, HOWSON, Nicola Jayne, SHIPTON, Oliver Samuel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA BECKHAM HOLDINGS LIMITED

VICTORIA BECKHAM HOLDINGS LIMITED is an active company incorporated on 2 November 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VICTORIA BECKHAM HOLDINGS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11043864

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

HAL123 LIMITED
From: 2 November 2017To: 29 November 2017
Contact
Address

202 Hammersmith Road London, W6 7DN,

Previous Addresses

33 Ransome's Dock 35-37 Parkgate Road London England SW11 4NP
From: 2 November 2017To: 21 May 2018
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Share Issue
Dec 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Jan 18
Owner Exit
Apr 18
Funding Round
Apr 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Jun 21
Funding Round
Aug 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Apr 26
5
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

ABOGADO NOMINEES LIMITED

Active
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 02 Nov 2017

BECKHAM, Victoria Caroline

Active
Hammersmith Road, LondonW6 7DN
Born April 1974
Director
Appointed 02 Nov 2017

BELHASSEN, David

Active
Hammersmith Road, LondonW6 7DN
Born May 1970
Director
Appointed 16 Nov 2017

FULLER, Simon Robert

Active
Hammersmith Road, LondonW6 7DN
Born May 1960
Director
Appointed 16 Nov 2017

HANOUNA, Eytan

Active
Hammersmith Road, LondonW6 7DN
Born September 1972
Director
Appointed 16 Nov 2017

HOWSON, Nicola Jayne

Active
Savoy Court, LondonWC2R 0EX
Born December 1969
Director
Appointed 03 Feb 2021

SHIPTON, Oliver Samuel

Active
Hammersmith Road, LondonW6 7DN
Born November 1980
Director
Appointed 06 Nov 2018

DODDS, Robert Cecil Gifford

Resigned
Hammersmith Road, LondonW6 7DN
Born February 1957
Director
Appointed 02 Nov 2017
Resigned 08 Dec 2020

MAGNANI, Alessandro Nicola

Resigned
Hammersmith Road, LondonW6 7DN
Born March 1983
Director
Appointed 16 Nov 2017
Resigned 01 Jun 2021

TOLEDANO, Ralph

Resigned
Hammersmith Road, LondonW6 7DN
Born September 1951
Director
Appointed 06 Nov 2018
Resigned 31 Mar 2026

Persons with significant control

5

2 Active
3 Ceased
Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2022
Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2022
Ceased 31 Jan 2022
Rue Robert Stumper, Luxembourg

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017
Ceased 01 Dec 2017
Wigmore Street,, London,W1U 2LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017
Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2017
Ceased 19 Jan 2022
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2024
AAAnnual Accounts
Resolution
26 June 2024
RESOLUTIONSResolutions
Resolution
18 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Resolution
20 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
9 January 2022
MAMA
Resolution
9 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Resolution
16 June 2020
RESOLUTIONSResolutions
Memorandum Articles
16 June 2020
MAMA
Capital Variation Of Rights Attached To Shares
16 June 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
8 October 2019
RP04PSC05RP04PSC05
Change To A Person With Significant Control
29 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 July 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
23 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 April 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Resolution
23 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Resolution
5 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 December 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
4 December 2017
RESOLUTIONSResolutions
Resolution
1 December 2017
RESOLUTIONSResolutions
Resolution
29 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
16 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2017
NEWINCIncorporation