Mansion House
London
EC4V 2AR
Director Name | Mr Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Current |
Appointed | 27 April 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Timothy Huish Gallico |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Strand London WC2R 0AG |
Director Name | Mr Robin Peveril Hooper |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Strand London WC2R 0AG |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Matthew Downie Bridge |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 December 2011) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 December 2011(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Matthew William Bucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Ashley John Aylmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(4 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Paul Antony Woolf |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Mark Paul Burrows |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Johanna Ruth Hartley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | David Anthony Rowland Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2022(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Telephone | 01908 671330 |
---|---|
Telephone region | Milton Keynes |
Registered Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
255 at £0.001 | Virgin Active Health Club Holdings LTD 98.08% Ordinary |
---|---|
- | OTHER 1.92% - |
Year | 2014 |
---|---|
Turnover | £14,286,000 |
Net Worth | £9,913,000 |
Current Liabilities | £5,308,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
10 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Ashley John Aylmer as a secretary on 12 December 2019 (1 page) |
17 December 2019 | Appointment of Mr James Hugh Culver Archibald as a secretary on 12 December 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
24 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 April 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
5 April 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
18 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
18 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 February 2015 | Secretary's details changed for Ashley John Aylmer on 24 January 2014 (1 page) |
5 February 2015 | Director's details changed for Mr Matthew William Bucknall on 24 January 2014 (2 pages) |
5 February 2015 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
5 February 2015 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
5 February 2015 | Secretary's details changed for Ashley John Aylmer on 24 January 2014 (1 page) |
5 February 2015 | Director's details changed for Mr Matthew William Bucknall on 24 January 2014 (2 pages) |
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
25 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
25 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 January 2014 | Registered 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 2014 | Registered 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 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
11 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
11 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
11 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
11 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
25 February 2013 | Company name changed activeipco LIMITED\certificate issued on 25/02/13
|
25 February 2013 | Change of name notice (2 pages) |
25 February 2013 | Change of name notice (2 pages) |
25 February 2013 | Company name changed activeipco LIMITED\certificate issued on 25/02/13
|
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
17 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (14 pages) |
17 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (14 pages) |
17 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Appointment of Norman Mark Field as a director (3 pages) |
10 September 2012 | Termination of appointment of Patrick Mccall as a director (2 pages) |
10 September 2012 | Termination of appointment of Matthew Bridge as a director (2 pages) |
10 September 2012 | Appointment of Matthew William Bucknall as a director (3 pages) |
10 September 2012 | Termination of appointment of Robin Hooper as a director (2 pages) |
10 September 2012 | Appointment of Ashley John Aylmer as a secretary (3 pages) |
10 September 2012 | Termination of appointment of Timothy Gallico as a director (2 pages) |
10 September 2012 | Termination of appointment of Robin Hooper as a director (2 pages) |
10 September 2012 | Appointment of Ashley John Aylmer as a secretary (3 pages) |
10 September 2012 | Termination of appointment of Matthew Bridge as a director (2 pages) |
10 September 2012 | Termination of appointment of Timothy Gallico as a director (2 pages) |
10 September 2012 | Appointment of Norman Mark Field as a director (3 pages) |
10 September 2012 | Appointment of Matthew William Bucknall as a director (3 pages) |
10 September 2012 | Termination of appointment of Patrick Mccall as a director (2 pages) |
6 September 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
6 September 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
26 August 2011 | Appointment of Matthew Downie Bridge as a director (3 pages) |
26 August 2011 | Appointment of Matthew Downie Bridge as a director (3 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|