VICTORIA MIRO GALLERY LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 9EE

Company number 02744895
Status Active
Incorporation Date 3 September 1992
Company Type Private Limited Company
Address FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for Victoria Marion Miro on 27 February 2017; Director's details changed for Mr Warren Peter Miro on 27 February 2017; Director's details changed for Mr Warren Peter Miro on 27 February 2017. The most likely internet sites of VICTORIA MIRO GALLERY LIMITED are www.victoriamirogallery.co.uk, and www.victoria-miro-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria Miro Gallery Limited is a Private Limited Company. The company registration number is 02744895. Victoria Miro Gallery Limited has been working since 03 September 1992. The present status of the company is Active. The registered address of Victoria Miro Gallery Limited is Finsgate 5 7 Cranwood Street London Ec1v 9ee. . MIRO, Warren Peter is a Secretary of the company. MIRO, Victoria Marion is a Director of the company. MIRO, Warren Peter is a Director of the company. WRIGHT, Glenn Scott is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
MIRO, Warren Peter
Appointed Date: 03 September 1992

Director
MIRO, Victoria Marion
Appointed Date: 03 September 1992
80 years old

Director
MIRO, Warren Peter
Appointed Date: 03 September 1992
81 years old

Director
WRIGHT, Glenn Scott
Appointed Date: 01 June 2007
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 September 1992
Appointed Date: 03 September 1992

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 September 1992
Appointed Date: 03 September 1992

Persons With Significant Control

Mrs Victoria Marion Miro
Notified on: 17 October 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Warren Peter Miro
Notified on: 17 October 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VICTORIA MIRO GALLERY LIMITED Events

27 Feb 2017
Director's details changed for Victoria Marion Miro on 27 February 2017
27 Feb 2017
Director's details changed for Mr Warren Peter Miro on 27 February 2017
27 Feb 2017
Director's details changed for Mr Warren Peter Miro on 27 February 2017
27 Feb 2017
Secretary's details changed for Mr Warren Peter Miro on 27 February 2017
26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
...
... and 83 more events
12 Oct 1992
Ad 09/09/92--------- £ si 98@1=98 £ ic 2/100

21 Sep 1992
Particulars of mortgage/charge

21 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Sep 1992
Incorporation

VICTORIA MIRO GALLERY LIMITED Charges

1 July 2013
Charge code 0274 4895 0006
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Warren Miro Victoria Miro
Description: Notification of addition to or amendment of charge…
3 November 2011
Rent deposit deed
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Mary Babikian
Description: Rent deposit see image for full details.
27 December 2001
Debenture
Delivered: 29 December 2001
Status: Satisfied on 14 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 February 1999
Debenture
Delivered: 16 February 1999
Status: Satisfied on 8 May 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
14 January 1993
Debenture
Delivered: 28 January 1993
Status: Satisfied on 8 May 2002
Persons entitled: Lloyds Bank PLC
Description: (See from 395). fixed and floating charges over the…
4 September 1992
Debenture
Delivered: 21 September 1992
Status: Satisfied on 8 May 2002
Persons entitled: Victoria Miro
Description: Fixed and floating charges over the undertaking and all…