Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED
Company Information for

VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED

120 HOLBORN, LONDON, EC1N 2TD,
Company Registration Number
09451259
Private Limited Company
Active

Company Overview

About Victoria Investments Intermediate Holdco Ltd
VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED was founded on 2015-02-20 and has its registered office in London. The organisation's status is listed as "Active". Victoria Investments Intermediate Holdco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED
 
Legal Registered Office
120 HOLBORN
LONDON
EC1N 2TD
 
Filing Information
Company Number 09451259
Company ID Number 09451259
Date formed 2015-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 13:48:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
NEIL MURRIN
Company Secretary 2015-03-20
DANIEL BEUTLER
Director 2016-04-13
PHILIPP FREISE
Director 2016-12-16
CLARE GILMARTIN
Director 2016-04-13
JEAN-DANIEL GUYOT
Director 2016-04-13
FRANZISKA KAYSER
Director 2015-09-24
SHAUN MCCABE
Director 2016-09-30
DOUGLAS STUART MCCALLUM
Director 2016-12-16
MARTIN MIGNOT
Director 2016-12-16
ANDREW JAMES PHILLIPPS
Director 2016-12-16
LUCIAN SCHÖNEFELDER
Director 2015-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BROOKER
Director 2017-01-16 2018-02-28
ENRICO GRASSO
Director 2015-02-20 2015-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE GILMARTIN VICTORIA INVESTMENTS BIDCO LIMITED Director 2015-03-20 CURRENT 2015-01-19 Liquidation
CLARE GILMARTIN TRAINLINE.COM LIMITED Director 2014-06-02 CURRENT 1999-09-17 Active
CLARE GILMARTIN TRAINLINE HOLDINGS LIMITED Director 2014-06-02 CURRENT 1999-11-25 Liquidation
CLARE GILMARTIN TRAINLINE RAIL ENQUIRY SERVICES LIMITED Director 2014-06-02 CURRENT 2002-09-27 Liquidation
CLARE GILMARTIN TRAINLINE SHORT BREAKS LIMITED Director 2014-06-02 CURRENT 2003-07-14 Liquidation
CLARE GILMARTIN TRAINLINE GROUP INVESTMENTS LIMITED Director 2014-06-02 CURRENT 2006-05-19 Liquidation
CLARE GILMARTIN TRAINLINE JUNIOR MEZZ LIMITED Director 2014-06-02 CURRENT 2006-05-18 Liquidation
CLARE GILMARTIN TRAINLINE INTERNATIONAL LIMITED Director 2014-06-02 CURRENT 2009-04-20 Active
CLARE GILMARTIN QJUMP LIMITED Director 2014-06-02 CURRENT 2000-12-08 Active
CLARE GILMARTIN TRAINLINE INVESTMENTS HOLDINGS LIMITED Director 2014-03-24 CURRENT 2006-04-10 Liquidation
JEAN-DANIEL GUYOT VICTORIA INVESTMENTS BIDCO LIMITED Director 2016-04-13 CURRENT 2015-01-19 Liquidation
FRANZISKA KAYSER VICTORIA INVESTMENTS PIKCO LIMITED Director 2016-01-28 CURRENT 2016-01-28 Liquidation
FRANZISKA KAYSER VICTORIA INVESTMENTS FINCO LIMITED Director 2015-09-24 CURRENT 2015-01-19 Active
FRANZISKA KAYSER VICTORIA INVESTMENTS MIDCO LIMITED Director 2015-09-24 CURRENT 2015-01-19 Liquidation
FRANZISKA KAYSER VICTORIA INVESTMENTS BIDCO LIMITED Director 2015-09-24 CURRENT 2015-01-19 Liquidation
FRANZISKA KAYSER GLH RTM COMPANY LIMITED Director 2014-03-18 CURRENT 2014-03-18 Dissolved 2017-05-23
SHAUN MCCABE TRAINLINE INVESTMENTS HOLDINGS LIMITED Director 2016-09-30 CURRENT 2006-04-10 Liquidation
SHAUN MCCABE TRAINLINE.COM LIMITED Director 2016-09-30 CURRENT 1999-09-17 Active
SHAUN MCCABE TRAINLINE HOLDINGS LIMITED Director 2016-09-30 CURRENT 1999-11-25 Liquidation
SHAUN MCCABE TRAINLINE RAIL ENQUIRY SERVICES LIMITED Director 2016-09-30 CURRENT 2002-09-27 Liquidation
SHAUN MCCABE TRAINLINE SHORT BREAKS LIMITED Director 2016-09-30 CURRENT 2003-07-14 Liquidation
SHAUN MCCABE TRAINLINE GROUP INVESTMENTS LIMITED Director 2016-09-30 CURRENT 2006-05-19 Liquidation
SHAUN MCCABE TRAINLINE JUNIOR MEZZ LIMITED Director 2016-09-30 CURRENT 2006-05-18 Liquidation
SHAUN MCCABE TRAINLINE INTERNATIONAL LIMITED Director 2016-09-30 CURRENT 2009-04-20 Active
SHAUN MCCABE VICTORIA INVESTMENTS FINCO LIMITED Director 2016-09-30 CURRENT 2015-01-19 Active
SHAUN MCCABE VICTORIA INVESTMENTS MIDCO LIMITED Director 2016-09-30 CURRENT 2015-01-19 Liquidation
SHAUN MCCABE VICTORIA INVESTMENTS BIDCO LIMITED Director 2016-09-30 CURRENT 2015-01-19 Liquidation
SHAUN MCCABE VICTORIA INVESTMENTS PIKCO LIMITED Director 2016-09-30 CURRENT 2016-01-28 Liquidation
SHAUN MCCABE QJUMP LIMITED Director 2016-09-30 CURRENT 2000-12-08 Active
DOUGLAS STUART MCCALLUM VICTORIA INVESTMENTS BIDCO LIMITED Director 2015-03-20 CURRENT 2015-01-19 Liquidation
DOUGLAS STUART MCCALLUM TRAINLINE INVESTMENTS HOLDINGS LIMITED Director 2013-04-23 CURRENT 2006-04-10 Liquidation
MARTIN MIGNOT VICTORIA INVESTMENTS BIDCO LIMITED Director 2016-04-13 CURRENT 2015-01-19 Liquidation
ANDREW JAMES PHILLIPPS VICTORIA INVESTMENTS BIDCO LIMITED Director 2015-06-16 CURRENT 2015-01-19 Liquidation
ANDREW JAMES PHILLIPPS REEVOO LIMITED Director 2005-06-14 CURRENT 2005-02-25 Active
LUCIAN SCHÖNEFELDER VICTORIA INVESTMENTS FINCO LIMITED Director 2015-04-15 CURRENT 2015-01-19 Active
LUCIAN SCHÖNEFELDER VICTORIA INVESTMENTS MIDCO LIMITED Director 2015-04-15 CURRENT 2015-01-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2024-01-03Audit exemption subsidiary accounts made up to 2023-02-28
2023-11-27Director's details changed for Mr Jody Ford on 2023-11-22
2023-11-24Audit exemption statement of guarantee by parent company for period ending 28/02/22
2023-11-24Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-11-24Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-11-21Audit exemption subsidiary accounts made up to 2023-02-28
2023-03-07DIRECTOR APPOINTED MR PETER JOHN WOOD
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN STEPHEN MCCABE
2022-09-12Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094512590001
2022-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 094512590002
2022-01-25CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-09-29CH01Director's details changed for Mr Jody Ford on 2021-09-22
2021-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-07-15TM02Termination of appointment of Neil Murrin on 2021-07-12
2021-07-14AP03Appointment of Martin Joseph Mcintyre as company secretary on 2021-07-12
2021-06-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-05-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-03-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-03-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-03-01AP01DIRECTOR APPOINTED JODY FORD
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GILMARTIN
2021-02-12SH20Statement by Directors
2021-02-12SH19Statement of capital on 2021-02-12 GBP 1.607742
2021-02-12CAP-SSSolvency Statement dated 12/02/21
2021-02-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 12/02/2021
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-02-19SH0113/02/20 STATEMENT OF CAPITAL GBP 160774215
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2019-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-11-11CH01Director's details changed for Mrs Clare Gilmartin on 2019-07-30
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STUART MCCALLUM
2019-10-07SH02Statement of capital on 2019-09-12 GBP30,000,004
2019-09-25RES13Resolutions passed:
  • Directors authorised to implement adoption of new articles 11/09/2019
  • ADOPT ARTICLES
2019-09-24SH0112/09/19 STATEMENT OF CAPITAL GBP 31397600
2019-09-24SH02Statement of capital on 2019-09-12 GBP30,000,004
2019-08-16SH02Statement of capital on 2019-06-18 GBP40,638,129.80
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 094512590001
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPP FREISE
2019-07-25CAP-SSSolvency Statement dated 18/06/19
2019-07-25RES01ADOPT ARTICLES 25/07/19
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MIGNOT
2019-07-03RES12Resolution of varying share rights or name
2019-07-02SH10Particulars of variation of rights attached to shares
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PHILLIPPS
2019-06-21SH20Statement by Directors
2019-06-21SH19Statement of capital on 2019-06-21 GBP 41,704,767.4
2019-06-21CAP-SSSolvency Statement dated 18/06/19
2018-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-DANIEL GUYOT
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BEUTLER
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIAN SCHÖNEFELDER / 15/04/2015
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIAN SCHÖNEFELDER / 15/04/2015
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROOKER
2018-02-22CH01Director's details changed for Ms Franziska Kayser on 2017-01-01
2018-02-22CH03SECRETARY'S DETAILS CHNAGED FOR NEIL MURRIN on 2017-01-01
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 41704767.4
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-01-29CH01Director's details changed for Mr Jean-Daniel Daniel Guyot on 2016-04-13
2017-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/17
2017-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/17
2017-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/17
2017-06-16CH01Director's details changed for Mr Douglas Stuart Mccallum on 2017-06-14
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 28023022.38
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-24AP01DIRECTOR APPOINTED MR MARK BROOKER
2016-12-29AP01DIRECTOR APPOINTED MR MARTIN MIGNOT
2016-12-29AP01DIRECTOR APPOINTED MR ANDREW JAMES PHILLIPPS
2016-12-29AP01DIRECTOR APPOINTED MR PHILIPP FREISE
2016-12-29AP01DIRECTOR APPOINTED MR DOUG MCCALLUM
2016-12-02AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-10-04AP01DIRECTOR APPOINTED MR SHAUN MCCABE
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 50 FARRINGDON ROAD LONDON EC1M 3HE
2016-06-22ANNOTATIONClarification
2016-06-22RP04SECOND FILING FOR FORM SH01
2016-05-12SH0113/04/16 STATEMENT OF CAPITAL GBP 41704763.40
2016-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-12RES01ADOPT ARTICLES 12/04/2016
2016-04-22SH02SUB-DIVISION 04/04/16
2016-04-13AP01DIRECTOR APPOINTED MR DANIEL BEUTLER
2016-04-13AP01DIRECTOR APPOINTED MR JEAN-DANIEL GUYOT
2016-04-13AP01DIRECTOR APPOINTED MRS CLARE GILMARTIN
2016-03-24AR0120/02/16 FULL LIST
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO GRASSO
2015-09-25AP01DIRECTOR APPOINTED MS FRANZISKA KAYSER
2015-04-30SH0120/03/15 STATEMENT OF CAPITAL GBP 4.00
2015-04-30SH0119/03/15 STATEMENT OF CAPITAL GBP 3.00
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM STIRLING SQUARE 7 CARLTON GARDENS LONDON SW1Y 5AD UNITED KINGDOM
2015-04-30AP03SECRETARY APPOINTED NEIL MURRIN
2015-04-30RES01ADOPT ARTICLES 31/03/2015
2015-04-16AP01DIRECTOR APPOINTED LUCIAN SCHÖNEFELDER
2015-03-24SH0111/03/15 STATEMENT OF CAPITAL GBP 2
2015-02-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED
Trademarks
We have not found any records of VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.