Company NameVirgin Active Asia Pacific Holdings Limited
DirectorNorman Mark Field
Company StatusActive
Company Number07806208
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Previous NameActiveausco 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, 2 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, 6 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 Timothy Huish Gallico
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 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
Appointed11 October 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
Appointed11 October 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
Appointed19 October 2011(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 December 2011)
RoleInvestment Manager
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(1 month, 3 weeks 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(1 month, 3 weeks 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(1 month, 3 weeks 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, 4 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, 1 month 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, 2 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, 6 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

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

255 at £0.001Virgin Active Health Club Holdings LTD
98.08%
Ordinary
-OTHER
1.92%
-

Financials

Year2014
Net Worth-£8,707,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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

13 May 2021Delivered 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 2021Delivered 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 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
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: Not applicable.
Outstanding
28 July 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 8 August 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

10 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (23 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 (22 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 (19 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)
29 August 2017Full accounts made up to 31 December 2016 (18 pages)
29 August 2017Full accounts made up to 31 December 2016 (18 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,000.26
(4 pages)
9 August 2017Registration of charge 078062080004, created on 28 July 2017 (33 pages)
9 August 2017Registration of charge 078062080004, created on 28 July 2017 (33 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,000.26
(4 pages)
8 August 2017Registration of charge 078062080001, created on 28 July 2017 (30 pages)
8 August 2017Registration of charge 078062080003, created on 28 July 2017 (44 pages)
8 August 2017Registration of charge 078062080001, created on 28 July 2017 (30 pages)
8 August 2017Registration of charge 078062080002, created on 28 July 2017 (28 pages)
27 July 2017Notification of Virgin Active Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
27 July 2017Notification of Virgin Active Holdings Limited as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Virgin Active Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
26 July 2017Cessation of Virgin Active Health Club Holdings Limited as a person with significant control on 30 June 2017 (1 page)
26 July 2017Cessation of Virgin Active Health Club Holdings Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Cessation of Virgin Active Health Club Holdings Limited as a person with significant control on 30 June 2017 (1 page)
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 (17 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 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 .255
(6 pages)
20 January 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
20 January 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 .255
(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 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
5 February 2015Secretary's details changed for Ashley John Aylmer on 24 January 2014 (1 page)
5 February 2015Director's details changed for Mr Matthew William Bucknall on 24 January 2014 (2 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 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP .255
(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 .255
(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 .255
(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 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 .255
(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 .255
(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 .255
(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)
10 May 2013Full accounts made up to 31 December 2012 (15 pages)
10 May 2013Full accounts made up to 31 December 2012 (15 pages)
8 May 2013Register(s) moved to registered inspection location (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 inspection address has been changed (1 page)
11 March 2013Termination of appointment of Norman Field as a director (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)
28 February 2013Company name changed activeausco LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(3 pages)
28 February 2013Company name changed activeausco LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(3 pages)
25 February 2013Change of name notice (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 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-13
(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)
10 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (14 pages)
10 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (14 pages)
10 September 2012Appointment of Ashley John Aylmer as a secretary (3 pages)
10 September 2012Appointment of Norman Mark Field as a director (3 pages)
10 September 2012Termination of appointment of Timothy Gallico as a director (2 pages)
10 September 2012Appointment of Matthew William Bucknall as a director (3 pages)
10 September 2012Termination of appointment of Patrick Mccall as a director (2 pages)
10 September 2012Appointment of Ashley John Aylmer as a secretary (3 pages)
10 September 2012Termination of appointment of Robin Hooper as a director (2 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 2012Termination of appointment of Matthew Bridge as a director (2 pages)
10 September 2012Termination of appointment of Patrick Mccall as a director (2 pages)
10 September 2012Appointment of Matthew William Bucknall as a director (3 pages)
10 September 2012Termination of appointment of Matthew Bridge as a director (2 pages)
10 September 2012Termination of appointment of Robin Hooper as a director (2 pages)
8 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
8 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
3 November 2011Appointment of Matthew Downie Bridge as a director (3 pages)
3 November 2011Appointment of Matthew Downie Bridge as a director (3 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)