Mansion House
London
EC4V 2AR
Secretary Name | Mr James Hugh Culver Archibald |
---|---|
Status | Current |
Appointed | 12 December 2019(8 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Michael Robert Willis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 May 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Finance Director |
Country of Residence | South Africa |
Correspondence Address | 3rd Floor Montclare Building Cnr Main And Campgrou Claremont 7708 |
Director Name | Jessica May Spira |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | South African |
Status | Current |
Appointed | 24 November 2022(11 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | 3rd Floor Montclare Building Cnr Main And Campgrou Claremont 7708 |
Director Name | Mr Grant Athol Scott |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | South Africa |
Correspondence Address | 3rd Floor Montclare Building Cnr Main And Campground Road Claremont 7708 |
Director Name | Mr Ross Andrew Faragher-Thomas |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | 3rd Floor Montclare Building Cnr Main And Campground Road Claremont 7708 |
Director Name | Mr Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Group Finance Director |
Country of Residence | South Africa |
Correspondence Address | 3rd Floor Montclare Building Cnr Main And Campgrou Claremont Cape Town South Africa |
Secretary Name | Mr Ashley John Aylmer |
---|---|
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Bradley Roy Mansfield |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 November 2019(7 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 11 December 2019) |
Role | Finance Director |
Country of Residence | South Africa |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Website | virginactive.co.uk |
---|---|
Telephone | 020 85066300 |
Telephone region | London |
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 |
106.9k at ZAR1 | Virgin Gyms LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £267,273,622 |
Cash | £597,083 |
Current Liabilities | £4,777 |
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 | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
9 December 2011 | Delivered on: 29 December 2011 Persons entitled: Micawber 445 Proprietary Limited Classification: A cession and pledge in security executed outside the united kingdom Secured details: All monies due or to become due from an obligor or security provider to any finance party and/or the debt guarantor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the pledged shares being any and all shares which cedent holds in the issued share capital of any relevant subsidiary see image for full details. Outstanding |
---|
29 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
22 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
12 June 2020 | Appointment of Mr Michael Robert Willis as a director on 1 May 2020 (2 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) |
17 December 2019 | Termination of appointment of Bradley Roy Mansfield as a director on 11 December 2019 (1 page) |
4 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
21 November 2019 | Appointment of Phila Nkosinathi Sikhulu Zulu as a director on 21 November 2019 (2 pages) |
19 November 2019 | Termination of appointment of Ross Andrew Faragher-Thomas as a director on 31 May 2019 (1 page) |
19 November 2019 | Appointment of Bradley Roy Mansfield as a director on 15 November 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
28 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 July 2017 | Termination of appointment of Grant Athol Scott as a director on 20 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Grant Athol Scott as a director on 20 July 2017 (1 page) |
30 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
28 November 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
28 November 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
4 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (21 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) |
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 December 2014 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
23 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 January 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL 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 on 24 January 2014 (1 page) |
8 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 July 2013 | Group of companies' accounts made up to 31 December 2012 (14 pages) |
18 July 2013 | Group of companies' accounts made up to 31 December 2012 (14 pages) |
9 May 2013 | Register inspection address has been changed (1 page) |
9 May 2013 | Register(s) moved to registered inspection location (1 page) |
9 May 2013 | Register inspection address has been changed (1 page) |
9 May 2013 | Register(s) moved to registered inspection location (1 page) |
5 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (15 pages) |
5 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (15 pages) |
10 September 2012 | Director's details changed for Norman Mark Field on 24 November 2011 (3 pages) |
10 September 2012 | Director's details changed for Norman Mark Field on 24 November 2011 (3 pages) |
27 June 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
27 June 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
17 January 2012 | Statement of capital on 17 January 2012
|
17 January 2012 | Statement by directors (1 page) |
17 January 2012 | Statement by directors (1 page) |
17 January 2012 | Statement of capital on 17 January 2012
|
17 January 2012 | Solvency statement dated 16/01/12 (1 page) |
17 January 2012 | Solvency statement dated 16/01/12 (1 page) |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
11 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
29 December 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
21 December 2011 | Solvency statement dated 12/12/11 (1 page) |
21 December 2011 | Solvency statement dated 12/12/11 (1 page) |
21 December 2011 | Statement of capital on 21 December 2011
|
21 December 2011 | Statement by directors (1 page) |
21 December 2011 | Resolutions
|
21 December 2011 | Resolutions
|
21 December 2011 | Statement by directors (1 page) |
21 December 2011 | Statement of capital on 21 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
24 November 2011 | Incorporation (36 pages) |
24 November 2011 | Incorporation (36 pages) |