Company NameVirgin Group Limited
DirectorsRobert Pieter Blok and Ashik Pethraj Lakha Shah
Company StatusActive
Company Number02857673
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Previous NamesVVG Limited and Virgin Voyager Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(19 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Ashik Pethraj Lakha Shah
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(27 years, 7 months after company formation)
Appointment Duration3 years
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameMr Craig Stephen Dixon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleCorporate Accountant
Country of ResidenceEngland
Correspondence AddressFlorian House
Leatherhead Road
Oxshott
Surrey
KT22 0ET
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleSecretary
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 1999)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameDavid Ralph Partridge
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood Farm
Rushbury
Shropshire
West Midlands
SY6 7EJ
Wales
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(5 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2005)
RoleAccountant
Correspondence AddressThe Garden House
11 Withdean Road
Brighton
East Sussex
BN1 5BL
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2007)
RoleBrand Development Corpor
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 November 2010)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(12 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameJoshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2010)
RoleSolicitor
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(17 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 06 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Nicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2015)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(21 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMrs Caroline Louise Gar Yun Ng
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(22 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert George McCormack
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(27 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitevirgin.com

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25b at $0.01Barfair LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£808,249,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

4 December 2006Delivered on: 5 December 2006
Satisfied on: 5 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
18 September 2006Delivered on: 26 September 2006
Satisfied on: 5 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
5 August 2005Delivered on: 13 August 2005
Satisfied on: 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
11 March 2005Delivered on: 17 March 2005
Satisfied on: 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
30 September 2002Delivered on: 16 October 2002
Satisfied on: 5 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee & set-off agreement dated 23RD september 1996
Secured details: All moneys and liabilities due or to become due to the chargee from either the company or any one or more of the parties to the agreement (other than the bank).
Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 31 December 2019 (16 pages)
19 October 2020Termination of appointment of Ian Philip Woods as a director on 6 October 2020 (1 page)
19 October 2020Appointment of Mr Robert George Mccormack as a director on 6 October 2020 (2 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (19 pages)
3 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
19 February 2019Notification of Virgin Holdings Limited as a person with significant control on 8 February 2019 (2 pages)
18 February 2019Cessation of Barfair Limited as a person with significant control on 8 February 2019 (1 page)
8 February 2019Solvency Statement dated 07/02/19 (1 page)
8 February 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 07/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2019Statement by Directors (1 page)
8 February 2019Statement of capital on 8 February 2019
  • GBP 0.01
(3 pages)
7 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 219,860,661.57
(3 pages)
17 December 2018Consolidation of shares on 22 November 2018 (4 pages)
4 December 2018Memorandum and Articles of Association (11 pages)
4 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2018Redenomination of shares. Statement of capital 22 November 2018
  • GBP 193,798,449.63
(4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (17 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (22 pages)
27 September 2017Full accounts made up to 31 December 2016 (22 pages)
13 July 2017Company name changed virgin voyager LIMITED\certificate issued on 13/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
13 July 2017Company name changed virgin voyager LIMITED\certificate issued on 13/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
27 June 2017Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page)
17 June 2017Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages)
17 June 2017Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (21 pages)
21 September 2016Full accounts made up to 31 December 2015 (21 pages)
8 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages)
8 July 2016Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016 (2 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • USD 250,000,000.02
(7 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • USD 250,000,000.02
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • USD 250,000,000.02
(7 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • USD 250,000,000.02
(7 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • USD 250,000,000.02
(7 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • USD 125,000,000.02
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • USD 250,000,000.02
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • USD 125,000,000.02
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • USD 250,000,000.02
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • USD 125,000,000.02
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • USD 250,000,000.02
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • USD 0.02
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • USD 0.02
(4 pages)
18 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 2,212,488.10
  • USD 47,200,380.82
(4 pages)
18 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 2,212,488.10
  • USD 47,200,380.82
(4 pages)
11 December 2014Statement of capital on 11 December 2014
  • USD 0.01
(4 pages)
11 December 2014Statement of capital on 11 December 2014
  • USD 0.01
(4 pages)
11 December 2014Statement by directors (2 pages)
11 December 2014Solvency statement dated 10/12/14 (2 pages)
11 December 2014Statement by Directors (2 pages)
11 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2014Statement by directors (2 pages)
11 December 2014Resolutions
  • RES13 ‐ Share premium account cancelled 10/12/2014
(2 pages)
11 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2014Resolutions
  • RES13 ‐ Share premium account cancelled 10/12/2014
(2 pages)
11 December 2014Solvency Statement dated 10/12/14 (2 pages)
11 December 2014Solvency statement dated 10/12/14 (2 pages)
2 September 2014Full accounts made up to 31 December 2013 (13 pages)
2 September 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,212,488.1
  • USD 47,200,378.82
(9 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (9 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (9 pages)
23 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 2,212,488.1
  • USD 47,200,378.82
(4 pages)
23 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 2,212,488.1
  • USD 47,200,378.82
(4 pages)
20 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 2,212,488.1
  • USD 47,200,378.81
(4 pages)
20 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 2,212,488.1
  • USD 47,200,378.81
(4 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
20 March 2014Statement of company's objects (2 pages)
20 March 2014Statement of company's objects (2 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 November 2013Full accounts made up to 31 March 2013 (12 pages)
22 November 2013Full accounts made up to 31 March 2013 (12 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (8 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (8 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (8 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
30 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages)
30 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages)
30 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (18 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 26/03/2012
(5 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 26/03/2012
(5 pages)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
24 June 2013Termination of appointment of Carla Rosaline Stent as a director on 21 June 2013 (1 page)
24 June 2013Termination of appointment of Carla Rosaline Stent as a director on 21 June 2013 (1 page)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director on 21 June 2013 (2 pages)
24 June 2013Appointment of Mr Robert Pieter Blok as a director on 21 June 2013 (2 pages)
24 June 2013Appointment of Mr Robert Pieter Blok as a director on 21 June 2013 (2 pages)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director on 21 June 2013 (2 pages)
24 June 2013Appointment of Mr Robert Pieter Blok as a director (2 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
4 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/07/2013
(8 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/07/2013
(8 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/07/2013
(8 pages)
2 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 2,212,488.1
  • USD 47,200,378.8
  • ANNOTATION A second filed SH01 was registered on 16/07/2013
(5 pages)
2 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 2,212,488.1
  • USD 47,200,378.8
  • ANNOTATION A second filed SH01 was registered on 16/07/2013
(5 pages)
8 March 2012Appointment of Carla Rosaline Stent as a director on 7 March 2012 (2 pages)
8 March 2012Termination of appointment of Gordon Douglas Mccallum as a director on 7 March 2012 (1 page)
8 March 2012Appointment of Carla Rosaline Stent as a director (2 pages)
8 March 2012Termination of appointment of Gordon Douglas Mccallum as a director on 7 March 2012 (1 page)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Appointment of Carla Rosaline Stent as a director on 7 March 2012 (2 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 November 2010Accounts made up to 31 March 2010 (1 page)
23 November 2010Accounts made up to 31 March 2010 (1 page)
10 November 2010Appointment of Mr Ian Philip Woods as a director (2 pages)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
10 November 2010Appointment of Mr Ian Philip Woods as a director (2 pages)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
25 March 2010Termination of appointment of Joshua Bayliss as a director (1 page)
25 March 2010Termination of appointment of Joshua Bayliss as a director (1 page)
23 November 2009Full accounts made up to 31 March 2009 (13 pages)
23 November 2009Full accounts made up to 31 March 2009 (13 pages)
10 August 2009Return made up to 01/08/09; full list of members (9 pages)
10 August 2009Return made up to 01/08/09; full list of members (9 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
12 November 2008Return made up to 01/08/08; full list of members (13 pages)
12 November 2008Return made up to 01/08/08; full list of members (13 pages)
24 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
24 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
22 October 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
22 October 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from, 120 campden hill rd, london, W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from, 120 campden hill rd, london, W8 7AR (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
28 December 2007Full accounts made up to 31 March 2007 (13 pages)
28 December 2007Full accounts made up to 31 March 2007 (13 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
10 September 2007Return made up to 01/08/07; full list of members (9 pages)
10 September 2007Return made up to 01/08/07; full list of members (9 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
21 January 2007Full accounts made up to 31 March 2006 (13 pages)
21 January 2007Full accounts made up to 31 March 2006 (13 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
23 August 2006Return made up to 01/08/06; full list of members (9 pages)
23 August 2006Return made up to 01/08/06; full list of members (9 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Group of companies' accounts made up to 31 March 2005 (35 pages)
24 May 2006Group of companies' accounts made up to 31 March 2005 (35 pages)
11 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
11 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
26 August 2005Return made up to 01/08/05; full list of members (9 pages)
26 August 2005Return made up to 01/08/05; full list of members (9 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
8 April 2005Ad 20/01/05--------- £ si [email protected]=100 £ ic 2212388/2212488 (2 pages)
8 April 2005Statement of affairs (9 pages)
8 April 2005Ad 20/01/05--------- £ si [email protected]=100 £ ic 2212388/2212488 (2 pages)
8 April 2005Ad 17/01/05--------- £ si [email protected]=100 £ ic 2212288/2212388 (2 pages)
8 April 2005Statement of affairs (8 pages)
8 April 2005Statement of affairs (8 pages)
8 April 2005Ad 17/01/05--------- £ si [email protected]=100 £ ic 2212288/2212388 (2 pages)
8 April 2005Statement of affairs (9 pages)
23 March 2005Group of companies' accounts made up to 31 March 2004 (30 pages)
23 March 2005Group of companies' accounts made up to 31 March 2004 (30 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
13 August 2004Return made up to 01/08/04; full list of members (9 pages)
13 August 2004Return made up to 01/08/04; full list of members (9 pages)
28 May 2004Group of companies' accounts made up to 31 January 2003 (28 pages)
28 May 2004Group of companies' accounts made up to 31 January 2003 (28 pages)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
4 September 2003Return made up to 01/08/03; full list of members (19 pages)
4 September 2003Return made up to 01/08/03; full list of members (19 pages)
2 September 2003Group of companies' accounts made up to 31 January 2002 (29 pages)
2 September 2003Group of companies' accounts made up to 31 January 2002 (29 pages)
9 August 2003Return made up to 30/06/03; full list of members (9 pages)
9 August 2003Return made up to 30/06/03; full list of members (9 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
19 September 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
19 September 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
11 July 2002Return made up to 30/06/02; full list of members (9 pages)
11 July 2002Return made up to 30/06/02; full list of members (9 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
25 January 2002New director appointed (8 pages)
25 January 2002New director appointed (8 pages)
27 December 2001Full accounts made up to 31 January 2001 (14 pages)
27 December 2001Full accounts made up to 31 January 2001 (14 pages)
12 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
12 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
29 July 2001Return made up to 30/06/01; full list of members (8 pages)
29 July 2001Return made up to 30/06/01; full list of members (8 pages)
30 March 2001Full accounts made up to 31 January 2000 (15 pages)
30 March 2001Full accounts made up to 31 January 2000 (15 pages)
20 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
20 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
24 July 2000Return made up to 30/06/00; full list of members (8 pages)
24 July 2000Return made up to 30/06/00; full list of members (8 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
3 December 1999Full accounts made up to 31 January 1999 (16 pages)
3 December 1999Full accounts made up to 31 January 1999 (16 pages)
5 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
5 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
16 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1999Return made up to 30/06/99; full list of members (20 pages)
7 July 1999Return made up to 30/06/99; full list of members (20 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
11 January 1999Return made up to 31/12/98; full list of members (25 pages)
11 January 1999Return made up to 31/12/98; full list of members (25 pages)
2 December 1998Full accounts made up to 31 January 1998 (14 pages)
2 December 1998Full accounts made up to 31 January 1998 (14 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
12 January 1998Return made up to 31/12/97; full list of members (15 pages)
12 January 1998Return made up to 31/12/97; full list of members (15 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
14 November 1997Full accounts made up to 31 January 1997 (15 pages)
14 November 1997Full accounts made up to 31 January 1997 (15 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
8 January 1997Return made up to 31/12/96; full list of members (35 pages)
8 January 1997Return made up to 31/12/96; full list of members (35 pages)
22 November 1996Full accounts made up to 31 January 1996 (14 pages)
22 November 1996Full accounts made up to 31 January 1996 (14 pages)
18 July 1996Full accounts made up to 31 January 1995 (16 pages)
18 July 1996Full accounts made up to 31 January 1995 (16 pages)
22 January 1996Return made up to 31/12/95; full list of members (13 pages)
22 January 1996Return made up to 31/12/95; full list of members (13 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
21 September 1994Us$ nc 221229/50221229 06/09/94 (1 page)
21 September 1994Us$ nc 221229/50221229 06/09/94 (1 page)
28 February 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 February 1994Us$ nc 0/221229 31/01/94 (1 page)
28 February 1994Ad 31/01/94--------- us$ si [email protected]=221228 us$ ic 0/221228 (5 pages)
28 February 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 February 1994Us$ nc 0/221229 31/01/94 (1 page)
28 February 1994Memorandum and Articles of Association (41 pages)
28 February 1994Ad 31/01/94--------- us$ si [email protected]=221228 us$ ic 0/221228 (5 pages)
28 February 1994Memorandum and Articles of Association (41 pages)
7 December 1993Company name changed vvg LIMITED\certificate issued on 08/12/93 (2 pages)
7 December 1993Company name changed vvg LIMITED\certificate issued on 08/12/93 (2 pages)
28 September 1993Incorporation (13 pages)
28 September 1993Incorporation (13 pages)