Company NameVirgin Active Group Investments Limited
DirectorNorman Mark Field
Company StatusActive
Company Number04349178
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 2 months ago)
Previous NamesDe Facto 979 Limited and Virgin Active Group Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr James Hugh Culver Archibald
StatusCurrent
Appointed12 December 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Norman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed27 April 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameRobert Patrick Moores
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2004)
RoleVenture Capitalist
Correspondence Address51 Airedale Avenue
London
W4 2NW
Director NameMr David Robert Shaw
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFuaran Southcliffe
Port Patrick
Stranraer
Wigtownshire
DG9 8LE
Scotland
Secretary NameMr Matthew William Bucknall
NationalityBritish
StatusResigned
Appointed19 February 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 06 June 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory High Street
Stoke Goldington
Newport Pagnell
Buckinghamshire
MK16 8NP
Director NameFrank Andrew Reed
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 January 2006)
RoleCompany Director
Correspondence Address133 Compass House
Riverside West
London
SW18 1DB
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2002(1 month, 2 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 28 November 2011)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Peter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameIan Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(10 months after company formation)
Appointment Duration6 months (resigned 12 May 2003)
RoleCertified Accountant
Correspondence Address29 Blackrock
Three Anchor Bay
Green Point
Cape Town
Foreign
Director NameMr Sinclair Christopher Seymour Beecham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Painters Yard
10-14 Old Church Road
London
SW3 5DQ
Director NameMr Patrick Adam Charles Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address43 Ravenscourt Road
London
W6 0UJ
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameMr Simon Gordon
NationalityBritish
StatusResigned
Appointed06 June 2005(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Salford Road
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HZ
Secretary NameAshley John Aylmer
NationalityBritish
StatusResigned
Appointed08 June 2006(4 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 December 2019)
RoleCompany Director
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameNorman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed25 October 2010(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2013)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Paul Antony Woolf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(11 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameJohanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameDavid Anthony Rowland Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2022(20 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitevirginactive.co.uk
Telephone020 85066300
Telephone regionLondon

Location

Registered Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8.4m at £1Virgin Active Health Club Holdings LTD
54.56%
Preference A
4.2m at £1Virgin Active Group LTD
27.23%
Preference
2.8m at £1Virgin Active Health Club Holdings LTD
18.15%
Preference
950.9k at £0.01Virgin Active Group LTD
0.06%
Ordinary

Financials

Year2014
Net Worth-£118,549,000
Current Liabilities£678,676,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

31 October 2006Delivered on: 14 November 2006
Satisfied on: 10 September 2010
Persons entitled: Ubs Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 2006Delivered on: 14 November 2006
Satisfied on: 10 September 2010
Persons entitled: Ubs Limited as Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Broadfield park broadfield road sheffield (t/no SYK502290). See the mortgage charge document for full details.
Fully Satisfied
22 July 2005Delivered on: 3 August 2005
Satisfied on: 29 July 2010
Persons entitled: Barclays Bank PLC Acting as Security Agent in the Name and on Behalf of the Secured Parties

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge over the shares and over the related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
29 December 2020Full accounts made up to 31 December 2019 (25 pages)
17 June 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 15,444,329.77
(3 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Ashley John Aylmer as a secretary on 12 December 2019 (1 page)
17 December 2019Appointment of Mr James Hugh Culver Archibald as a secretary on 12 December 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (24 pages)
24 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (21 pages)
23 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
23 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
25 August 2017Full accounts made up to 31 December 2016 (19 pages)
25 August 2017Full accounts made up to 31 December 2016 (19 pages)
9 August 2017Sub-division of shares on 30 June 2017 (4 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 15,424,319.77
(4 pages)
9 August 2017Sub-division of shares on 30 June 2017 (4 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 15,424,329.77
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 15,424,319.77
(4 pages)
9 August 2017Change of share class name or designation (2 pages)
9 August 2017Change of share class name or designation (2 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 15,424,329.77
(4 pages)
7 August 2017Particulars of variation of rights attached to shares (2 pages)
7 August 2017Particulars of variation of rights attached to shares (2 pages)
2 August 2017Notification of Virgin Active Health Club Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
2 August 2017Notification of Virgin Active Health Club Holdings Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Virgin Active Health Club Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
1 August 2017Change of details for Virgin Active Group Limited as a person with significant control on 30 June 2017 (2 pages)
1 August 2017Change of details for Virgin Active Group Limited as a person with significant control on 30 June 2017 (2 pages)
26 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 30/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
26 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 30/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 June 2017Statement by Directors (2 pages)
30 June 2017Resolutions
  • RES13 ‐ Share premium account cancelled 30/06/2017
(1 page)
30 June 2017Statement by Directors (2 pages)
30 June 2017Solvency Statement dated 30/06/17 (2 pages)
30 June 2017Statement of capital on 30 June 2017
  • GBP 154,243,269.77
(3 pages)
30 June 2017Resolutions
  • RES13 ‐ Share premium account cancelled 30/06/2017
(1 page)
30 June 2017Statement of capital on 30 June 2017
  • GBP 154,243,269.77
(3 pages)
30 June 2017Solvency Statement dated 30/06/17 (2 pages)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
20 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
2 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
2 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 15,424,309.77
(7 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 15,424,309.77
(7 pages)
20 January 2016Secretary's details changed for Ashley John Aylmer on 1 December 2015 (1 page)
20 January 2016Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
20 January 2016Secretary's details changed for Ashley John Aylmer on 1 December 2015 (1 page)
20 January 2016Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
18 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
18 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
17 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
22 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 15,424,309.77
(15 pages)
22 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 15,424,309.77
(15 pages)
22 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 15,424,309.77
(15 pages)
25 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (17 pages)
2 October 2014Full accounts made up to 31 December 2013 (17 pages)
10 February 2014Annual return made up to 8 January 2014
Statement of capital on 2014-02-10
  • GBP 15,424,309.77
(14 pages)
10 February 2014Annual return made up to 8 January 2014
Statement of capital on 2014-02-10
  • GBP 15,424,309.77
(14 pages)
10 February 2014Annual return made up to 8 January 2014
Statement of capital on 2014-02-10
  • GBP 15,424,309.77
(14 pages)
24 January 2014Registered office address changed from , Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 January 2014 (1 page)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
8 May 2013Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
11 March 2013Termination of appointment of Norman Field as a director (1 page)
11 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
11 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
11 March 2013Termination of appointment of Norman Field as a director (1 page)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
31 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
25 January 2012Termination of appointment of Patrick Mccall as a director (1 page)
25 January 2012Termination of appointment of Patrick Mccall as a director (1 page)
15 December 2011Solvency statement dated 07/12/11 (1 page)
15 December 2011Statement by directors (2 pages)
15 December 2011Statement of capital on 15 December 2011
  • GBP 15,424,309.77
(4 pages)
15 December 2011Resolutions
  • RES13 ‐ Share premium account cancelled 07/12/2011
(1 page)
15 December 2011Statement of capital on 15 December 2011
  • GBP 15,424,309.77
(4 pages)
15 December 2011Statement by directors (2 pages)
15 December 2011Solvency statement dated 07/12/11 (1 page)
15 December 2011Resolutions
  • RES13 ‐ Share premium account cancelled 07/12/2011
(1 page)
12 May 2011Full accounts made up to 31 December 2010 (16 pages)
12 May 2011Full accounts made up to 31 December 2010 (16 pages)
29 March 2011Memorandum and Articles of Association (13 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2011Memorandum and Articles of Association (13 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
27 January 2011Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages)
27 January 2011Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages)
9 November 2010Appointment of Norman Mark Field as a director (2 pages)
9 November 2010Appointment of Norman Mark Field as a director (2 pages)
2 November 2010Termination of appointment of Simon Gordon as a director (1 page)
2 November 2010Termination of appointment of Simon Gordon as a director (1 page)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 September 2010Full accounts made up to 31 December 2009 (16 pages)
13 September 2010Full accounts made up to 31 December 2009 (16 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
25 January 2010Termination of appointment of Peter Norris as a director (1 page)
25 January 2010Termination of appointment of Peter Norris as a director (1 page)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Gordon on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Peter Michael Russell Norris on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Peter Michael Russell Norris on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Peter Michael Russell Norris on 7 January 2010 (2 pages)
18 October 2009Full accounts made up to 31 December 2008 (17 pages)
18 October 2009Full accounts made up to 31 December 2008 (17 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
27 August 2009Registered office changed on 27/08/2009 from active house 21 north fourth street central milton keynes MK9 1HL (1 page)
27 August 2009Registered office changed on 27/08/2009 from, active house, 21 north fourth street, central milton keynes, MK9 1HL (1 page)
14 August 2009Director's change of particulars / peter norris / 13/08/2009 (1 page)
14 August 2009Director's change of particulars / peter norris / 13/08/2009 (1 page)
14 August 2009Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page)
14 August 2009Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page)
19 February 2009Return made up to 08/01/09; full list of members (5 pages)
19 February 2009Return made up to 08/01/09; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (16 pages)
28 October 2008Full accounts made up to 31 December 2007 (16 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)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
25 July 2008Declaration of assistance for shares acquisition (11 pages)
25 July 2008Declaration of assistance for shares acquisition (11 pages)
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)
15 February 2008Return made up to 08/01/08; full list of members (7 pages)
15 February 2008Return made up to 08/01/08; full list of members (7 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
14 May 2007Return made up to 08/01/07; full list of members (7 pages)
14 May 2007Return made up to 08/01/07; full list of members (7 pages)
23 February 2007Statement of affairs (5 pages)
23 February 2007Statement of affairs (6 pages)
23 February 2007Ad 30/11/06--------- £ si [email protected]=2671 £ ic 15421367/15424038 (2 pages)
23 February 2007Ad 11/12/06--------- £ si [email protected]=305 £ ic 15424038/15424343 (2 pages)
23 February 2007Ad 11/12/06--------- £ si [email protected]=305 £ ic 15424038/15424343 (2 pages)
23 February 2007Statement of affairs (5 pages)
23 February 2007Ad 30/11/06--------- £ si [email protected]=2671 £ ic 15421367/15424038 (2 pages)
23 February 2007Statement of affairs (6 pages)
14 December 2006Ad 31/10/06--------- £ si [email protected]=772 £ ic 15420595/15421367 (2 pages)
14 December 2006Nc inc already adjusted 31/10/06 (1 page)
14 December 2006Nc inc already adjusted 31/10/06 (1 page)
14 December 2006Ad 31/10/06--------- £ si [email protected]=891 £ ic 15419704/15420595 (2 pages)
14 December 2006Ad 31/10/06--------- £ si [email protected]=891 £ ic 15419704/15420595 (2 pages)
14 December 2006Ad 31/10/06--------- £ si [email protected]=772 £ ic 15420595/15421367 (2 pages)
12 December 2006Declaration of assistance for shares acquisition (33 pages)
12 December 2006Declaration of assistance for shares acquisition (33 pages)
20 November 2006Memorandum and Articles of Association (14 pages)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
20 November 2006Declaration of assistance for shares acquisition (11 pages)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 November 2006Declaration of assistance for shares acquisition (10 pages)
20 November 2006Declaration of assistance for shares acquisition (11 pages)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 November 2006Memorandum and Articles of Association (14 pages)
14 November 2006Particulars of mortgage/charge (7 pages)
14 November 2006Particulars of mortgage/charge (7 pages)
14 November 2006Particulars of mortgage/charge (12 pages)
14 November 2006Particulars of mortgage/charge (12 pages)
6 October 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
6 October 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New secretary appointed (1 page)
16 March 2006Return made up to 08/01/06; full list of members (15 pages)
16 March 2006Return made up to 08/01/06; full list of members (15 pages)
16 March 2006Location of register of members (1 page)
16 March 2006Location of register of members (1 page)
10 March 2006Company name changed virgin active group LIMITED\certificate issued on 10/03/06 (2 pages)
10 March 2006Company name changed virgin active group LIMITED\certificate issued on 10/03/06 (2 pages)
7 March 2006S-div 23/02/06 (1 page)
7 March 2006£ ic 15422564/15419704 17/02/06 £ sr [email protected]=2860 (1 page)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 March 2006£ ic 15422564/15419704 17/02/06 £ sr [email protected]=2860 (1 page)
7 March 2006S-div 23/02/06 (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
14 September 2005£ ic 15457764/15422564\22/07/05\£ sr [email protected]=4\£ sr 35176@1=35176\£ sr [email protected]=20 (2 pages)
14 September 2005£ ic 15457764/15422564\22/07/05\£ sr [email protected]=4\£ sr 35176@1=35176\£ sr [email protected]=20 (2 pages)
3 August 2005Particulars of mortgage/charge (7 pages)
3 August 2005Particulars of mortgage/charge (7 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005Secretary resigned (1 page)
21 January 2005Return made up to 08/01/05; full list of members (21 pages)
21 January 2005Return made up to 08/01/05; full list of members (21 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
11 March 2004Ad 03/03/04--------- £ si [email protected]=81 £ ic 15457683/15457764 (2 pages)
11 March 2004Ad 03/03/04--------- £ si [email protected]=81 £ ic 15457683/15457764 (2 pages)
11 March 2004Ad 03/03/04--------- £ si [email protected]=81 £ ic 15457521/15457602 (2 pages)
11 March 2004Ad 03/03/04--------- £ si [email protected]=81 £ ic 15457602/15457683 (2 pages)
11 March 2004Ad 03/03/04--------- £ si [email protected]=81 £ ic 15457521/15457602 (2 pages)
11 March 2004Ad 03/03/04--------- £ si [email protected]=81 £ ic 15457602/15457683 (2 pages)
19 February 2004Return made up to 08/01/04; full list of members (19 pages)
19 February 2004Return made up to 08/01/04; full list of members (19 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
10 October 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
10 October 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
8 April 2003New director appointed (7 pages)
8 April 2003New director appointed (7 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
14 February 2003Return made up to 08/01/03; full list of members (20 pages)
14 February 2003Return made up to 08/01/03; full list of members (20 pages)
6 December 2002Ad 22/02/02--------- £ si [email protected]=40 £ si 11249977@1=11249977 £ ic 4203299/15453316 (2 pages)
6 December 2002Statement of affairs (102 pages)
6 December 2002Ad 22/02/02--------- £ si [email protected]=2928 £ si [email protected]=1277 £ ic 15453316/15457521 (4 pages)
6 December 2002Statement of affairs (102 pages)
6 December 2002Statement of affairs (71 pages)
6 December 2002Statement of affairs (71 pages)
6 December 2002Ad 22/02/02--------- £ si [email protected]=2928 £ si [email protected]=1277 £ ic 15453316/15457521 (4 pages)
6 December 2002Ad 22/02/02--------- £ si [email protected]=40 £ si 11249977@1=11249977 £ ic 4203299/15453316 (2 pages)
26 November 2002New director appointed (5 pages)
26 November 2002New director appointed (5 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
16 July 2002Company name changed de facto 979 LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed de facto 979 LIMITED\certificate issued on 16/07/02 (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Amen 882-alot 220202-4272320 sh (4 pages)
25 June 2002Amen 882-alot 220202-4272320 sh (4 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
19 June 2002Div 22/02/02 (1 page)
19 June 2002Div 22/02/02 (1 page)
10 May 2002Registered office changed on 10/05/02 from: 120 campden hill road london W8 7AR (1 page)
10 May 2002Registered office changed on 10/05/02 from: 120 campden hill road, london, W8 7AR (1 page)
9 April 2002Memorandum and Articles of Association (39 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2002Memorandum and Articles of Association (39 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
19 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 10 snow hill london EC1A 2AL (1 page)
19 March 2002Nc inc already adjusted 22/02/02 (1 page)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Ad 22/02/02--------- £ si 4200000@1=4200000 £ si [email protected]=8744 £ si [email protected]=2860 £ ic 2/4211606 (3 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002New director appointed (3 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
19 March 2002New director appointed (3 pages)
19 March 2002Registered office changed on 19/03/02 from: 10 snow hill, london, EC1A 2AL (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Nc inc already adjusted 22/02/02 (1 page)
19 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 March 2002Ad 22/02/02--------- £ si 4200000@1=4200000 £ si [email protected]=8744 £ si [email protected]=2860 £ ic 2/4211606 (3 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
19 March 2002Secretary resigned;director resigned (1 page)
8 January 2002Incorporation (16 pages)
8 January 2002Incorporation (16 pages)