Company NameVirginian Limited
DirectorsAchille Gregory Severgnini and Mario Germano Giuliani
Company StatusActive
Company Number07822437
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Achille Gregory Severgnini
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed21 May 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Mario Germano Giuliani
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed23 January 2018(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameLynn Atallah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 2 5 Baldwin Street
London
EC1V 9NU
Director NameMr Oreste Severgnini
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed05 October 2012(11 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.2m at £1Societe Immobiliere La Feudataire
100.00%
Ordinary

Financials

Year2014
Net Worth£868,639
Cash£32,578
Current Liabilities£612,560

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 October 2019 (6 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
19 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
14 March 2018Micro company accounts made up to 31 October 2017 (6 pages)
13 February 2018Cessation of Oreste Severgnini as a person with significant control on 15 January 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
13 February 2018Cessation of Achille Gregory Severgnini as a person with significant control on 15 January 2018 (1 page)
13 February 2018Notification of Mario Germano Giuliani as a person with significant control on 15 January 2018 (2 pages)
24 January 2018Appointment of Mr Mario Germano Giuliani as a director on 23 January 2018 (2 pages)
24 January 2018Appointment of Mr Mario Germano Giuliani as a director on 23 January 2018 (2 pages)
17 July 2017Change of details for Mr Achille Gregory Severgnini as a person with significant control on 28 June 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Notification of Oreste Severgnini as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Notification of Oreste Severgnini as a person with significant control on 28 June 2017 (2 pages)
17 July 2017Change of details for Mr Achille Gregory Severgnini as a person with significant control on 28 June 2017 (2 pages)
17 July 2017Notification of Oreste Severgnini as a person with significant control on 28 June 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
7 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
9 November 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
9 November 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,185,737
(3 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,185,737
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 May 2015Termination of appointment of Oreste Severgnini as a director on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Oreste Severgnini as a director on 21 May 2015 (1 page)
21 May 2015Appointment of Mr Achille Gregory Severgnini as a director on 21 May 2015 (2 pages)
21 May 2015Appointment of Mr Achille Gregory Severgnini as a director on 21 May 2015 (2 pages)
6 May 2015Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
6 May 2015Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
24 October 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 1,185,737
(3 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 80,937
(3 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 80,937
(3 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 80,937
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 1,185,737
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 80,937
(3 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 80,937
(3 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 80,937
(3 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 March 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 80,937
(3 pages)
4 March 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 80,937
(3 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
5 October 2012Termination of appointment of Lynn Atallah as a director (1 page)
5 October 2012Appointment of Mr Oreste Severgnini as a director (2 pages)
5 October 2012Director's details changed for Mr Oreste Severgnini on 5 October 2012 (2 pages)
5 October 2012Termination of appointment of Lynn Atallah as a director (1 page)
5 October 2012Appointment of Mr Oreste Severgnini as a director (2 pages)
5 October 2012Director's details changed for Mr Oreste Severgnini on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Oreste Severgnini on 5 October 2012 (2 pages)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)