Company NameVirgin Active Investment Holdings Limited
DirectorNorman Mark Field
Company StatusActive
Company Number06366192
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Previous NameAlnery No.2749 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr James Hugh Culver Archibald
StatusCurrent
Appointed12 December 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 4 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(14 years, 7 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 NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(6 months, 3 weeks after company formation)
Appointment Duration14 years (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameAshley John Aylmer
NationalityBritish
StatusResigned
Appointed02 April 2008(6 months, 3 weeks after company formation)
Appointment Duration11 years, 8 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(3 years, 1 month 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(5 years, 5 months 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(7 years, 2 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(8 years, 3 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(14 years, 7 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 NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO

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

1 at £1Virgin Active Group Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,251,000
Current Liabilities£575,165,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

4 July 2023Delivered on: 7 July 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited) as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject in each case to any exclusion being satisfied), in each case as defined in the debenture being registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
13 May 2021Delivered on: 20 May 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject to any exclusion being satisfied), in each case as defined in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
30 June 2017Delivered on: 11 July 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject to the satisfaction of any exclusion), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 May 2012Delivered on: 25 May 2012
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 July 2011Delivered on: 25 July 2011
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
12 August 2010Delivered on: 19 August 2010
Persons entitled: Lloyds Tsb Bank PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 July 2008Delivered on: 28 July 2008
Satisfied on: 10 September 2010
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: A deed of debenture
Secured details: All monies due or to become due from the company to the chargee or any other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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 (24 pages)
24 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 2,020,001
(3 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 December 2019Appointment of Mr James Hugh Culver Archibald as a secretary on 12 December 2019 (2 pages)
17 December 2019Termination of appointment of Ashley John Aylmer as a secretary on 12 December 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (23 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 (20 pages)
23 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
23 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
25 August 2017Full accounts made up to 31 December 2016 (18 pages)
25 August 2017Full accounts made up to 31 December 2016 (18 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 2,000,001.00
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,000,001.00
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,000,001.00
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 2,000,001.00
(4 pages)
11 July 2017Registration of charge 063661920006, created on 30 June 2017 (56 pages)
11 July 2017Satisfaction of charge 063661920005 in full (1 page)
11 July 2017Registration of charge 063661920006, created on 30 June 2017 (56 pages)
11 July 2017Satisfaction of charge 063661920005 in full (1 page)
6 July 2017Satisfaction of charge 3 in full (21 pages)
6 July 2017Satisfaction of charge 2 in full (19 pages)
6 July 2017Satisfaction of charge 3 in full (21 pages)
6 July 2017Satisfaction of charge 4 in full (24 pages)
6 July 2017Satisfaction of charge 4 in full (24 pages)
6 July 2017Satisfaction of charge 2 in full (19 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 (5 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 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)
5 April 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
5 April 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 1
(6 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 1
(6 pages)
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 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
5 February 2015Secretary's details changed for Ashley John Aylmer on 24 January 2014 (1 page)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
5 February 2015Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
5 February 2015Secretary's details changed for Ashley John Aylmer on 24 January 2014 (1 page)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 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)
30 October 2014Registration of charge 063661920005, created on 24 October 2014 (66 pages)
30 October 2014Registration of charge 063661920005, created on 24 October 2014 (66 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 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 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
8 May 2013Register(s) moved to registered inspection location (1 page)
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)
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)
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 (17 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 4 (21 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 4 (21 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 3 (21 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 3 (21 pages)
12 May 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2011Full accounts made up to 31 December 2010 (15 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)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 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 1 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Full accounts made up to 31 December 2009 (15 pages)
13 September 2010Full accounts made up to 31 December 2009 (15 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 2 (20 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 2 (20 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 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 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 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)
6 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (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)
28 July 2009Full accounts made up to 31 December 2008 (15 pages)
28 July 2009Full accounts made up to 31 December 2008 (15 pages)
22 October 2008Return made up to 10/09/08; full list of members (4 pages)
22 October 2008Return made up to 10/09/08; full list of members (4 pages)
15 August 2008Certificate - reduction of share capital (1 page)
15 August 2008Court order - reduction of share capital (4 pages)
15 August 2008Court order - reduction of share capital (4 pages)
15 August 2008Certificate - reduction of share capital (1 page)
28 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2008Declaration of assistance for shares acquisition (10 pages)
25 July 2008Declaration of assistance for shares acquisition (10 pages)
25 July 2008Ad 22/07/08\gbp si 400000000@1=400000000\gbp ic 1/400000001\ (2 pages)
25 July 2008Declaration of assistance for shares acquisition (10 pages)
25 July 2008Ad 22/07/08\gbp si 400000000@1=400000000\gbp ic 1/400000001\ (2 pages)
25 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2008Declaration of assistance for shares acquisition (10 pages)
10 April 2008Secretary appointed ashley aylmer (2 pages)
10 April 2008Secretary appointed ashley aylmer (2 pages)
9 April 2008Director appointed matthew bucknall (2 pages)
9 April 2008Director appointed matthew bucknall (2 pages)
9 April 2008Director appointed simon gordon (2 pages)
9 April 2008Director appointed simon gordon (2 pages)
7 April 2008Registered office changed on 07/04/2008 from one bishops square london E1 6AO (1 page)
7 April 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2008Nc inc already adjusted 02/04/08 (2 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2008Registered office changed on 07/04/2008 from one bishops square london E1 6AO (1 page)
7 April 2008Nc inc already adjusted 02/04/08 (2 pages)
7 April 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
4 April 2008Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
4 April 2008Appointment terminated director alnery incorporations no. 2 LIMITED (1 page)
4 April 2008Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
4 April 2008Appointment terminated director alnery incorporations no. 2 LIMITED (1 page)
3 April 2008Company name changed alnery no.2749 LIMITED\certificate issued on 03/04/08 (2 pages)
3 April 2008Company name changed alnery no.2749 LIMITED\certificate issued on 03/04/08 (2 pages)
10 September 2007Incorporation (17 pages)
10 September 2007Incorporation (17 pages)