Victoria Centre Nottingham Limited LONDON


Victoria Centre Nottingham started in year 1996 as Private Limited Company with registration number 03229523. The Victoria Centre Nottingham company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 5 Churchill Place. Postal code: E14 5HU. Since January 27, 2021 Victoria Centre Nottingham Limited is no longer carrying the name Intu Victoria Centre.

The company has 3 directors, namely Neil R., Jeremy J. and Andrea T.. Of them, Andrea T. has been with the company the longest, being appointed on 27 August 2020 and Neil R. and Jeremy J. have been with the company for the least time - from 1 December 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Victoria Centre Nottingham Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 10th Floor
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03229523
Date of Incorporation Thu, 25th Jul 1996
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Neil R.

Position: Director

Appointed: 01 December 2020

Jeremy J.

Position: Director

Appointed: 01 December 2020

Csc Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 15 October 2020

Andrea T.

Position: Director

Appointed: 27 August 2020

Colin F.

Position: Director

Appointed: 15 April 2020

Resigned: 19 November 2020

Rebecca R.

Position: Director

Appointed: 15 April 2020

Resigned: 19 November 2020

Martin B.

Position: Director

Appointed: 15 April 2020

Resigned: 01 December 2020

Kathryn G.

Position: Director

Appointed: 15 April 2020

Resigned: 19 November 2020

Intu Secretariat Limited

Position: Corporate Secretary

Appointed: 15 April 2020

Resigned: 15 October 2020

Sean C.

Position: Director

Appointed: 16 August 2019

Resigned: 15 April 2020

Minakshi K.

Position: Director

Appointed: 16 August 2019

Resigned: 15 April 2020

Robert A.

Position: Director

Appointed: 10 June 2019

Resigned: 15 April 2020

Barbara G.

Position: Director

Appointed: 16 January 2017

Resigned: 16 August 2019

Katharine B.

Position: Director

Appointed: 01 September 2014

Resigned: 30 September 2016

Daniel S.

Position: Director

Appointed: 12 March 2013

Resigned: 25 September 2014

Peter W.

Position: Director

Appointed: 03 November 2011

Resigned: 01 September 2014

Hugh F.

Position: Director

Appointed: 03 November 2011

Resigned: 15 April 2020

Edward R.

Position: Director

Appointed: 13 August 2010

Resigned: 15 April 2020

Martin E.

Position: Director

Appointed: 13 August 2010

Resigned: 31 December 2015

Trevor P.

Position: Director

Appointed: 13 August 2010

Resigned: 31 January 2020

Loraine W.

Position: Director

Appointed: 03 November 2008

Resigned: 18 June 2010

Trevor P.

Position: Director

Appointed: 13 November 2007

Resigned: 31 March 2009

Caroline K.

Position: Director

Appointed: 11 October 2005

Resigned: 17 October 2011

Martin E.

Position: Director

Appointed: 11 October 2005

Resigned: 31 March 2009

Peter B.

Position: Director

Appointed: 23 June 2004

Resigned: 12 September 2006

David F.

Position: Director

Appointed: 27 March 2002

Resigned: 26 April 2019

Aidan S.

Position: Director

Appointed: 03 May 2001

Resigned: 31 March 2008

Kay C.

Position: Director

Appointed: 03 May 2001

Resigned: 30 September 2011

Richard C.

Position: Director

Appointed: 03 May 2001

Resigned: 31 October 2008

Susan M.

Position: Secretary

Appointed: 07 February 2000

Resigned: 15 October 2020

Farrell S.

Position: Director

Appointed: 20 January 1999

Resigned: 26 March 2003

Douglas L.

Position: Director

Appointed: 13 December 1996

Resigned: 27 March 2001

David F.

Position: Director

Appointed: 13 December 1996

Resigned: 20 January 1999

Jeremy B.

Position: Secretary

Appointed: 13 December 1996

Resigned: 07 January 2000

John A.

Position: Director

Appointed: 13 December 1996

Resigned: 30 September 2005

Peter B.

Position: Director

Appointed: 13 December 1996

Resigned: 06 June 2005

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 25 July 1996

Resigned: 13 December 1996

Mikjon Limited

Position: Nominee Director

Appointed: 25 July 1996

Resigned: 13 December 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Sgs 2020 Limited from London, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sgs 2020 Limited

5 Churchill Place, 10th Floor, London, E14 5HU, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 08355675
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intu Victoria Centre January 27, 2021
Intu Properties Investments July 30, 2019
Csc Properties Investments March 1, 2013
Shelfco (no. 1247) December 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 15th, July 2023
Free Download (24 pages)

Company search