Company NameVirgo Health Limited
Company StatusActive
Company Number04798253
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Previous NameVirgo Health PR Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Brian James Beck
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2012(9 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address707 N. Ottawa Avenue
Park Ridge Il 60068
United States
Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed05 July 2012(9 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMatthew Richard Neale
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameSimon Topping
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMs Ondine Whittington
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleMD
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMr Angelo George Antippa
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Director NameMrs Angela Wiles
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleJoint Ceo
Country of ResidenceEngland
Correspondence AddressWoodcote
9 Lockestone Close
Weybridge
Surrey
KT13 8EF
Director NameMrs Sarah Jane Matthew
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address31 Broom Water
Teddington
Middlesex
TW11 9QJ
Secretary NameMr Angelo George Antippa
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Director NameMr Mohamed Arif Hamid
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(9 years after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kew Lodge 226 Kew Road
Richmond
Surrey
TW9 3LQ
Director NameDebra Susan Nichols
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2018(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Jonathan Hughes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(15 years, 6 months after company formation)
Appointment Duration12 months (resigned 09 December 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD

Contact

Websitevirgohealth.com
Telephone020 89392450
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3AN
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Golin/harris International LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£11,928,000
Gross Profit£7,400,000
Net Worth£2,285,000
Cash£1,392,000
Current Liabilities£2,382,000

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

22 February 2006Delivered on: 1 March 2006
Persons entitled: Chartmicro Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £61,591.50.
Outstanding
20 November 2003Delivered on: 25 November 2003
Satisfied on: 24 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 October 2020Change of details for Golin/Harris International Limited as a person with significant control on 2 October 2020 (2 pages)
25 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page)
22 September 2020Full accounts made up to 31 December 2019 (26 pages)
7 August 2020Appointment of Ondine Whittington as a director on 7 August 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 April 2020Secretary's details changed for Louise Bean on 2 April 2020 (1 page)
7 February 2020Appointment of Matthew Richard Neale as a director on 16 January 2020 (2 pages)
20 January 2020Termination of appointment of Debra Susan Nichols as a director on 16 January 2020 (1 page)
20 January 2020Appointment of Simon Topping as a director on 16 January 2020 (2 pages)
20 January 2020Termination of appointment of Jonathan Paul Ashley Hughes as a director on 9 December 2019 (1 page)
11 September 2019Full accounts made up to 31 December 2018 (22 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
30 January 2019Appointment of Mr Jonathan Paul Ashley Hughes as a director on 11 December 2018 (2 pages)
14 December 2018Appointment of Debra Susan Nichols as a director on 11 December 2018 (2 pages)
14 December 2018Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 (1 page)
22 August 2018Full accounts made up to 31 December 2017 (22 pages)
10 July 2018Registered office address changed from 1 Indigo House Holbrooke Place Richmond Surrey TW10 6UD to 3 Grosvenor Gardens London SW1W 0BD on 10 July 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
9 November 2017Termination of appointment of Sarah Jane Matthew as a director on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Sarah Jane Matthew as a director on 1 November 2017 (1 page)
7 August 2017Full accounts made up to 31 December 2016 (22 pages)
7 August 2017Full accounts made up to 31 December 2016 (22 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
20 January 2017Termination of appointment of Angela Wiles as a director on 31 December 2016 (1 page)
20 January 2017Termination of appointment of Angela Wiles as a director on 31 December 2016 (1 page)
3 August 2016Full accounts made up to 31 December 2015 (24 pages)
3 August 2016Full accounts made up to 31 December 2015 (24 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(8 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(8 pages)
25 August 2015Full accounts made up to 31 December 2014 (16 pages)
25 August 2015Full accounts made up to 31 December 2014 (16 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(8 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(8 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(8 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(8 pages)
30 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
30 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
30 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
21 March 2014Register inspection address has been changed from Ground Floor 84 Eccleston Square London SW1V 1PX England (1 page)
21 March 2014Register inspection address has been changed from Ground Floor 84 Eccleston Square London SW1V 1PX England (1 page)
21 March 2014Register(s) moved to registered inspection location (1 page)
21 March 2014Register(s) moved to registered inspection location (1 page)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
19 June 2013Register inspection address has been changed (1 page)
19 June 2013Register inspection address has been changed (1 page)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 October 2012Full accounts made up to 31 December 2011 (14 pages)
23 October 2012Full accounts made up to 31 December 2011 (14 pages)
30 July 2012Appointment of Mohammed Arif Hamid as a director (3 pages)
30 July 2012Appointment of Brian James Beck as a director (4 pages)
30 July 2012Appointment of Brian James Beck as a director (4 pages)
30 July 2012Appointment of Louise Bean as a secretary (4 pages)
30 July 2012Termination of appointment of Angelo Antippa as a secretary (2 pages)
30 July 2012Appointment of Mohammed Arif Hamid as a director (3 pages)
30 July 2012Appointment of Louise Bean as a secretary (4 pages)
30 July 2012Termination of appointment of Angelo Antippa as a secretary (2 pages)
28 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 June 2010Director's details changed for Angela Wiles on 13 June 2010 (2 pages)
22 June 2010Director's details changed for Angela Wiles on 13 June 2010 (2 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2009Return made up to 13/06/09; full list of members (4 pages)
13 August 2009Return made up to 13/06/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 February 2009Director's change of particulars / angela wiles / 12/06/2008 (1 page)
10 February 2009Return made up to 13/06/08; full list of members (10 pages)
10 February 2009Director's change of particulars / angela wiles / 12/06/2008 (1 page)
10 February 2009Director's change of particulars / sarah matthew / 12/06/2008 (1 page)
10 February 2009Return made up to 13/06/08; full list of members (10 pages)
10 February 2009Director's change of particulars / sarah matthew / 12/06/2008 (1 page)
3 July 2008Company name changed virgo health pr LTD\certificate issued on 04/07/08 (2 pages)
3 July 2008Company name changed virgo health pr LTD\certificate issued on 04/07/08 (2 pages)
26 June 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
26 June 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 August 2007Return made up to 13/06/07; no change of members (7 pages)
20 August 2007Return made up to 13/06/07; no change of members (7 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 September 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006Registered office changed on 24/05/06 from: whittaker house whittaker avenue richmond upon thames surrey TW9 1EH (1 page)
24 May 2006Registered office changed on 24/05/06 from: whittaker house whittaker avenue richmond upon thames surrey TW9 1EH (1 page)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 June 2005Return made up to 13/06/05; full list of members (7 pages)
24 June 2005Return made up to 13/06/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 June 2004Return made up to 13/06/04; full list of members (7 pages)
21 June 2004Return made up to 13/06/04; full list of members (7 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
5 August 2003Registered office changed on 05/08/03 from: 7 burnaby crescent chiswick london W4 3LH (1 page)
5 August 2003Registered office changed on 05/08/03 from: 7 burnaby crescent chiswick london W4 3LH (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
25 June 2003Ad 13/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 June 2003Ad 13/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 June 2003Incorporation (18 pages)
13 June 2003Incorporation (18 pages)