VICTORIA'S SECRET UK LIMITED
LONDON NEW BOND STREET PROPERTIES LTD

Hellopages » Greater London » Westminster » WC2E 9BA

Company number 07279467
Status Active
Incorporation Date 9 June 2010
Company Type Private Limited Company
Address 16 GARRICK STREET, LONDON, WC2E 9BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Resolutions RES13 ‐ Allot shares 22/12/2016 ; Statement of capital following an allotment of shares on 22 December 2016 GBP 84,841,924 ; Statement by Directors. The most likely internet sites of VICTORIA'S SECRET UK LIMITED are www.victoriassecretuk.co.uk, and www.victoria-s-secret-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria S Secret Uk Limited is a Private Limited Company. The company registration number is 07279467. Victoria S Secret Uk Limited has been working since 09 June 2010. The present status of the company is Active. The registered address of Victoria S Secret Uk Limited is 16 Garrick Street London Wc2e 9ba. . ABOGADO NOMINEES LIMITED is a Secretary of the company. FABER, Timothy James is a Director of the company. HELVIE, Todd Gregory is a Director of the company. KOENIG, Mark R is a Director of the company. Director BERSANI, James Leonard has been resigned. Director HARRIS, James Jeffrey has been resigned. Director JANSEN, Ralph Roland has been resigned. Director MACHADO, Luis Francisco has been resigned. Director ROGERS, Brian Gregory has been resigned. Director TAYLOR, Jeffrey Scott has been resigned. Director WILLIAMS, Douglas Leonard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 09 June 2010

Director
FABER, Timothy James
Appointed Date: 09 June 2010
63 years old

Director
HELVIE, Todd Gregory
Appointed Date: 11 July 2011
62 years old

Director
KOENIG, Mark R
Appointed Date: 31 October 2016
61 years old

Resigned Directors

Director
BERSANI, James Leonard
Resigned: 01 November 2012
Appointed Date: 09 June 2010
67 years old

Director
HARRIS, James Jeffrey
Resigned: 01 November 2012
Appointed Date: 09 June 2010
63 years old

Director
JANSEN, Ralph Roland
Resigned: 22 June 2012
Appointed Date: 11 July 2011
56 years old

Director
MACHADO, Luis Francisco
Resigned: 01 January 2015
Appointed Date: 11 July 2011
62 years old

Director
ROGERS, Brian Gregory
Resigned: 15 June 2012
Appointed Date: 11 July 2011
62 years old

Director
TAYLOR, Jeffrey Scott
Resigned: 01 November 2012
Appointed Date: 01 September 2010
63 years old

Director
WILLIAMS, Douglas Leonard
Resigned: 15 May 2015
Appointed Date: 11 July 2011
71 years old

VICTORIA'S SECRET UK LIMITED Events

25 Jan 2017
Resolutions
  • RES13 ‐ Allot shares 22/12/2016

20 Jan 2017
Statement of capital following an allotment of shares on 22 December 2016
  • GBP 84,841,924

09 Dec 2016
Statement by Directors
09 Dec 2016
Statement of capital on 9 December 2016
  • GBP 46,562,347

09 Dec 2016
Solvency Statement dated 06/12/16
...
... and 43 more events
15 Jun 2011
Director's details changed for Mr James Leonard Bersani on 1 June 2011
01 Feb 2011
Statement of capital following an allotment of shares on 25 January 2011
  • GBP 13,500,001

01 Oct 2010
Appointment of Jeffrey Scott Taylor as a director
29 Jun 2010
Particulars of a mortgage or charge / charge no: 1
09 Jun 2010
Incorporation

VICTORIA'S SECRET UK LIMITED Charges

27 January 2012
Rent deposit deed
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Stratford City Shopping Centre (No.1) Nominee a Limited and Stratford City Shopping Centre (No.1) Nominee B Limited as Trustees for and on Behalf of Stratford City Shopping Centre (No.1) Limited Partnership
Description: The account and the deposit fund. See image for full…
18 June 2010
Rent deposit deed
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Co-Operative Insurance Society Limited
Description: The amount from time to time standing to the credit of an…