Company NameVirgin Active International Limited
DirectorNorman Mark Field
Company StatusActive
Company Number07726893
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Previous NamesActivemidco Limited and Virgin Active Health Fitness & Racquets Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMr James Hugh Culver Archibald
StatusCurrent
Appointed12 December 2019(8 years, 4 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(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Timothy Huish Gallico
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Robin Peveril Hooper
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMr Matthew Downie Bridge
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 December 2011)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameNorman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed07 December 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceSouth Africa
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
Appointed07 December 2011(4 months, 1 week after company formation)
Appointment Duration10 years, 4 months (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
Appointed07 December 2011(4 months, 1 week after company formation)
Appointment Duration8 years (resigned 12 December 2019)
RoleCompany Director
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Paul Antony Woolf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(1 year, 7 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(3 years, 3 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(4 years, 4 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(10 years, 9 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

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

510 at £0.001Activetopco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£638,600,000
Net Worth-£866,700,000
Cash£82,500,000
Current Liabilities£144,100,000

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

18 February 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
29 December 2020Group of companies' accounts made up to 31 December 2019 (92 pages)
20 January 2020Confirmation statement made on 8 January 2020 with updates (5 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 2019Group of companies' accounts made up to 31 December 2018 (86 pages)
21 March 2019Confirmation statement made on 8 January 2019 with updates (6 pages)
30 September 2018Group of companies' accounts made up to 31 December 2017 (88 pages)
29 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
29 August 2017Group of companies' accounts made up to 31 December 2016 (89 pages)
29 August 2017Group of companies' accounts made up to 31 December 2016 (89 pages)
28 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
28 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
6 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
6 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
24 February 2017Confirmation statement made on 8 January 2017 with updates (26 pages)
24 February 2017Confirmation statement made on 8 January 2017 with updates (26 pages)
8 November 2016Second filing of the annual return made up to 8 January 2016 (23 pages)
8 November 2016Second filing of the annual return made up to 8 January 2016 (23 pages)
19 October 2016Statement of capital following an allotment of shares on 22 June 2015
  • GBP 277,762,335.51
(4 pages)
19 October 2016Statement of capital following an allotment of shares on 22 June 2015
  • GBP 277,762,335.51
(4 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (81 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (81 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 .51
(6 pages)
20 January 2016Annual return
Statement of capital on 2016-01-20
  • GBP .51

Statement of capital on 2016-11-08
  • GBP 277,762,335.51
  • ANNOTATION Clarification a second filed AR01 was registered on 08/11/2016.
(8 pages)
20 January 2016Annual return
Statement of capital on 2016-01-20
  • GBP .51

Statement of capital on 2016-11-08
  • GBP 277,762,335.51
  • ANNOTATION Clarification a second filed AR01 was registered on 08/11/2016.
(8 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 2015Group of companies' accounts made up to 31 December 2014 (89 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (89 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 2015Director's details changed for Mr Matthew William Bucknall on 24 January 2014 (2 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 .51
(5 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 .51
(5 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 .51
(5 pages)
5 February 2015Director's details changed for Mr Matthew William Bucknall on 24 January 2014 (2 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 2014Group of companies' accounts made up to 31 December 2013 (54 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (54 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 .51
(6 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 .51
(6 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 .51
(6 pages)
24 January 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL United Kingdom on 24 January 2014 (1 page)
24 January 2014Registered office address changed from , Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL, United Kingdom on 24 January 2014 (1 page)
24 January 2014Registered office address changed from , Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL, United Kingdom on 24 January 2014 (1 page)
10 May 2013Group of companies' accounts made up to 31 December 2012 (54 pages)
10 May 2013Group of companies' accounts made up to 31 December 2012 (54 pages)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register(s) moved to registered inspection location (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)
4 March 2013Company name changed activemidco LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Company name changed activemidco LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-13
(2 pages)
25 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-13
(2 pages)
25 February 2013Change of name notice (2 pages)
25 February 2013Change of name notice (2 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)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
17 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (14 pages)
17 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (14 pages)
17 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (14 pages)
10 September 2012Termination of appointment of Matthew Bridge as a director (2 pages)
10 September 2012Appointment of Ashley John Aylmer as a secretary (3 pages)
10 September 2012Termination of appointment of Matthew Bridge as a director (2 pages)
10 September 2012Appointment of Matthew William Bucknall as a director (3 pages)
10 September 2012Appointment of Matthew William Bucknall as a director (3 pages)
10 September 2012Termination of appointment of Timothy Gallico as a director (2 pages)
10 September 2012Termination of appointment of Patrick Mccall as a director (2 pages)
10 September 2012Termination of appointment of Robin Hooper as a director (2 pages)
10 September 2012Appointment of Ashley John Aylmer as a secretary (3 pages)
10 September 2012Termination of appointment of Timothy Gallico as a director (2 pages)
10 September 2012Appointment of Norman Mark Field as a director (3 pages)
10 September 2012Appointment of Norman Mark Field as a director (3 pages)
10 September 2012Termination of appointment of Robin Hooper as a director (2 pages)
10 September 2012Termination of appointment of Patrick Mccall as a director (2 pages)
6 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
6 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
26 August 2011Resolutions
  • RES13 ‐ Re-dir subsidiaries 17/08/2011
(2 pages)
26 August 2011Appointment of Matthew Downie Bridge as a director (3 pages)
26 August 2011Resolutions
  • RES13 ‐ Re-dir subsidiaries 17/08/2011
(2 pages)
26 August 2011Appointment of Matthew Downie Bridge as a director (3 pages)
2 August 2011Incorporation (24 pages)
2 August 2011Incorporation (24 pages)