VICTORIA CAPITAL (UK) LIMITED - HAYWARDS HEATH
Company Profile | Company Filings |
Overview
VICTORIA CAPITAL (UK) LIMITED is a Private Limited Company from HAYWARDS HEATH ENGLAND and has the status: Active.
VICTORIA CAPITAL (UK) LIMITED was incorporated 20 years ago on 09/12/2003 and has the registered number: 04988876. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
VICTORIA CAPITAL (UK) LIMITED was incorporated 20 years ago on 09/12/2003 and has the registered number: 04988876. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
VICTORIA CAPITAL (UK) LIMITED - HAYWARDS HEATH
This company is listed in the following categories:
66300 - Fund management activities
66300 - Fund management activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
9 SUNTE AVENUE
HAYWARDS HEATH
RH16 2AB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILLIP KENNETH RUSSELL | Jun 1956 | British | Director | 2004-06-28 | CURRENT |
MS ZARA FRAM | Secretary | 2015-08-01 | CURRENT | ||
DANIELLE SILVESTRI | Sep 1949 | Italian | Director | 2003-12-11 UNTIL 2004-04-14 | RESIGNED |
MR INNO VAN DEN BERG | Nov 1965 | British | Director | 2004-04-14 UNTIL 2019-04-07 | RESIGNED |
IAN DAVID BEATTY | Feb 1978 | Secretary | 2004-04-14 UNTIL 2005-05-01 | RESIGNED | |
MRS LIA MARIA IURIAN | Jul 1978 | Romanian | Secretary | 2007-11-01 UNTIL 2015-07-31 | RESIGNED |
DAVINA COULTER | Secretary | 2004-01-16 UNTIL 2004-04-14 | RESIGNED | ||
JUSTIN FREEMAN | Jun 1970 | Secretary | 2007-04-03 UNTIL 2007-10-31 | RESIGNED | |
LOUISE KNAPP | Mar 1955 | British | Secretary | 2003-12-09 UNTIL 2008-06-30 | RESIGNED |
JANECE JEBB | May 1973 | Secretary | 2005-05-01 UNTIL 2007-04-03 | RESIGNED | |
MR NEIL FRANCIS JEREMY MENDOZA | Nov 1959 | British | Director | 2009-10-14 UNTIL 2018-06-05 | RESIGNED |
ROBERT MASKEW COWPER | Oct 1940 | Australian | Director | 2004-07-02 UNTIL 2007-10-31 | RESIGNED |
MRS CAROLINA SCAVINI | Jan 1966 | British | Director | 2003-12-11 UNTIL 2004-04-14 | RESIGNED |
BRADY PETER SCANLON | Nov 1970 | Australian | Director | 2004-01-16 UNTIL 2007-10-31 | RESIGNED |
LORD DAVID SYDNEY ROWE-BEDDOE OF KILGETTY | Dec 1937 | British | Director | 2004-04-14 UNTIL 2007-10-31 | RESIGNED |
ANTHONY DAVID FIELD | Apr 1958 | British | Director | 2003-12-09 UNTIL 2004-04-14 | RESIGNED |
MISS HEATHER JILL MAIZELS | Mar 1954 | British | Director | 2011-09-12 UNTIL 2019-01-31 | RESIGNED |
LOUISE KNAPP | Mar 1955 | British | Director | 2003-12-09 UNTIL 2004-04-14 | RESIGNED |
DAVID FITZSIMONS | Mar 1954 | British | Director | 2004-04-14 UNTIL 2007-10-31 | RESIGNED |
MR JONATHAN GRAINGER DUSSER DAVIS | Feb 1954 | British | Director | 2011-01-03 UNTIL 2012-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Phillip Russell | 2016-04-06 | 6/1956 | Haywards Heath | Ownership of shares 25 to 50 percent as firm |
Mr Inno Gerard Van Den Berg | 2016-04-06 | 11/1965 | Haywards Heath | Ownership of shares 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-09-15 | 31-12-2022 | £149,427 Cash £517,734 equity |
Accounts Submission | 2022-09-10 | 31-12-2021 | £101,883 Cash £488,780 equity |
Accounts Submission | 2021-09-10 | 31-12-2020 | £86,299 Cash £387,604 equity |
Accounts Submission | 2020-09-16 | 31-12-2019 | £22,379 Cash £303,775 equity |
Accounts Submission | 2019-09-12 | 31-12-2018 | £28,580 Cash £300,966 equity |
Accounts Submission | 2018-06-15 | 31-12-2017 | £263,784 Cash £283,414 equity |
Accounts Submission | 2017-09-19 | 31-12-2016 | £40,638 Cash £235,273 equity |