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, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
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 | 11 October 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 | 11 October 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 | 11 October 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 | 19 October 2011(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 December 2011) |
Role | Investment Manager |
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(1 month, 3 weeks 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(1 month, 3 weeks 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(1 month, 3 weeks 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, 4 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, 1 month 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, 2 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, 6 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 |
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 |
---|---|
Net Worth | -£8,707,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
13 May 2021 | Delivered on: 21 May 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for and on Behalf of Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
13 May 2021 | Delivered on: 21 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: Not applicable. Outstanding |
13 May 2021 | Delivered 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 |
13 May 2021 | Delivered 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: Not applicable. Outstanding |
28 July 2017 | Delivered on: 9 August 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 July 2017 | Delivered on: 8 August 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) 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 |
28 July 2017 | Delivered on: 8 August 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 July 2017 | Delivered on: 8 August 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
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 (23 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Mr James Hugh Culver Archibald as a secretary on 12 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Ashley John Aylmer as a secretary on 12 December 2019 (1 page) |
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) |
30 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
9 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
9 August 2017 | Registration of charge 078062080004, created on 28 July 2017 (33 pages) |
9 August 2017 | Registration of charge 078062080004, created on 28 July 2017 (33 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
8 August 2017 | Registration of charge 078062080001, created on 28 July 2017 (30 pages) |
8 August 2017 | Registration of charge 078062080003, created on 28 July 2017 (44 pages) |
8 August 2017 | Registration of charge 078062080001, created on 28 July 2017 (30 pages) |
8 August 2017 | Registration of charge 078062080002, created on 28 July 2017 (28 pages) |
27 July 2017 | Notification of Virgin Active Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
27 July 2017 | Notification of Virgin Active Holdings Limited as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Virgin Active Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
26 July 2017 | Cessation of Virgin Active Health Club Holdings Limited as a person with significant control on 30 June 2017 (1 page) |
26 July 2017 | Cessation of Virgin Active Health Club Holdings Limited as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Cessation of Virgin Active Health Club Holdings Limited as a person with significant control on 30 June 2017 (1 page) |
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) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
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 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
20 January 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
|
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 (15 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 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 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Secretary's details changed for Ashley John Aylmer on 24 January 2014 (1 page) |
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 | Director's details changed for Mr Matthew William Bucknall on 24 January 2014 (2 pages) |
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 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 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 (15 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 May 2013 | Register(s) moved to registered inspection location (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 inspection address has been changed (1 page) |
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 | 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) |
28 February 2013 | Company name changed activeausco LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Company name changed activeausco LIMITED\certificate issued on 28/02/13
|
25 February 2013 | Change of name notice (2 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Change of name notice (2 pages) |
25 February 2013 | Resolutions
|
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) |
10 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (14 pages) |
10 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Appointment of Ashley John Aylmer as a secretary (3 pages) |
10 September 2012 | Appointment of Norman Mark Field as a director (3 pages) |
10 September 2012 | Termination of appointment of Timothy Gallico 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 Patrick Mccall 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 Robin Hooper 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 | Termination of appointment of Matthew Bridge as a director (2 pages) |
10 September 2012 | Termination of appointment of Patrick Mccall 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 Matthew Bridge as a director (2 pages) |
10 September 2012 | Termination of appointment of Robin Hooper as a director (2 pages) |
8 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
8 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
3 November 2011 | Appointment of Matthew Downie Bridge as a director (3 pages) |
3 November 2011 | Appointment of Matthew Downie Bridge as a director (3 pages) |
11 October 2011 | Incorporation
|
11 October 2011 | Incorporation
|
11 October 2011 | Incorporation
|