Background WavePink WaveYellow Wave

VICTORIA SPACES (UK) LTD (11823110)

VICTORIA SPACES (UK) LTD (11823110) is an active UK company. incorporated on 12 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VICTORIA SPACES (UK) LTD has been registered for 7 years. Current directors include KOLOTNEVA, Natalia, PATEL, Hirenkumar, XUEREB, Steve.

Company Number
11823110
Status
active
Type
ltd
Incorporated
12 February 2019
Age
7 years
Address
4th Floor 78 St. James's Street, London, SW1A 1JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOLOTNEVA, Natalia, PATEL, Hirenkumar, XUEREB, Steve
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA SPACES (UK) LTD

VICTORIA SPACES (UK) LTD is an active company incorporated on 12 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VICTORIA SPACES (UK) LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11823110

LTD Company

Age

7 Years

Incorporated 12 February 2019

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 7 July 2025 (9 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

4th Floor 78 St. James's Street London, SW1A 1JB,

Previous Addresses

One Curzon Street London W1J 5HD England
From: 21 December 2021To: 10 August 2023
17 Portland Place London W1B 1PU
From: 1 November 2019To: 21 December 2021
21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom
From: 12 February 2019To: 1 November 2019
Timeline

38 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Left
Nov 19
Funding Round
Feb 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Jan 21
Capital Update
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Mar 22
Loan Secured
Mar 22
Owner Exit
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jan 24
Director Left
Feb 25
Owner Exit
Apr 25
Owner Exit
May 25
Loan Secured
May 25
Loan Cleared
Jun 25
2
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ALTUM SECRETARIES LIMITED

Active
Castle Street, JerseyJE1 1GL
Corporate secretary
Appointed 17 Dec 2021

KOLOTNEVA, Natalia

Active
78 St. James's Street, LondonSW1A 1JB
Born July 1984
Director
Appointed 21 Dec 2022

PATEL, Hirenkumar

Active
78 St. James's Street, LondonSW1A 1JB
Born September 1981
Director
Appointed 31 Jan 2023

XUEREB, Steve

Active
78 St. James's Street, LondonSW1A 1JB
Born June 1986
Director
Appointed 07 Jun 2023

BANKS, Simon Alexander

Resigned
Portland Place, LondonW1B 1PU
Born May 1979
Director
Appointed 13 Jul 2020
Resigned 17 Dec 2021

GASKELL, Sean

Resigned
Portland Place, LondonW1B 1PU
Born January 1975
Director
Appointed 28 Oct 2020
Resigned 17 Dec 2021

HADJISOTERIS, Kyriakos

Resigned
Portland Place, LondonW1B 1PU
Born November 1980
Director
Appointed 12 Feb 2019
Resigned 31 Oct 2019

HYNARD, Katharine Eirwen

Resigned
78 St. James's Street, LondonSW1A 1JB
Born January 1989
Director
Appointed 27 Jul 2022
Resigned 31 Dec 2023

LEECH, Newman George

Resigned
Portland Place, LondonW1B 1PU
Born September 1968
Director
Appointed 12 Feb 2019
Resigned 17 Dec 2021

LYON, James Scott

Resigned
Curzon Street, LondonW1J 5HD
Born August 1964
Director
Appointed 22 Apr 2022
Resigned 01 Nov 2022

MEYRICK, Andrew James

Resigned
Curzon Street, LondonW1J 5HD
Born August 1973
Director
Appointed 17 Dec 2021
Resigned 22 Apr 2022

MUSCAT, Andrew John

Resigned
Curzon Street, LondonW1J 5HD
Born September 1979
Director
Appointed 21 Dec 2022
Resigned 07 Jun 2023

PEREIRA DA ROCHA E SILVA, Tatiana Raquel

Resigned
1250-146, Lisboa
Born November 1978
Director
Appointed 12 Feb 2019
Resigned 21 Jan 2021

REID, Mark

Resigned
Curzon Street, LondonW1J 5HD
Born July 1978
Director
Appointed 17 Dec 2021
Resigned 12 Aug 2022

SHUM, Raymond, Mr.

Resigned
78 St. James's Street, LondonSW1A 1JB
Born December 1985
Director
Appointed 01 Nov 2022
Resigned 14 Feb 2025

Persons with significant control

5

1 Active
4 Ceased
St. James's Street, LondonSW1A 1JB

Nature of Control

Significant influence or control as firm
Notified 08 May 2025

National Pension Service

Ceased
180 Gigi-Ro, Jeonju-Si54870

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2025
Ceased 08 May 2025

Lava Ii Master Unit Trust

Ceased
Castle Street, JerseyJE1 1GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021
Ceased 11 Apr 2025
Liberation House, St HelierJE1 1GL

Nature of Control

Significant influence or control
Notified 17 Dec 2021
Ceased 17 Dec 2021

National Pension Service

Ceased
180 Gigi-Ro, Jeonju-Si54870

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
18 July 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 December 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
16 December 2021
SH19Statement of Capital
Legacy
16 December 2021
SH20SH20
Legacy
16 December 2021
CAP-SSCAP-SS
Resolution
16 December 2021
RESOLUTIONSResolutions
Resolution
7 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2019
NEWINCIncorporation