London
W2 6ET
Director Name | Mr Robert Pieter Blok |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2013(1 year after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Secretary Name | Mrs Claire Ruth Vertel Vile |
---|---|
Status | Current |
Appointed | 31 March 2020(7 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mr Ashik Pethraj Lakha Shah |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mrs Lianne Stephanie Mathieson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mrs Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Nicholas Anthony Robert Fox |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2015) |
Role | Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr John Patrick Moorhead |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2016) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mrs Anita Elizabeth Waters |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mrs Amy Elizabeth Stirling |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Max Neuberger |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Website | virgin.com |
---|
Registered Address | 66 Porchester Road London W2 6ET |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Virgin Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (1 year from now) |
6 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
12 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
2 April 2020 | Appointment of Mrs Claire Ruth Vertel Vile as a secretary on 31 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page) |
19 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
24 June 2019 | Appointment of Mr Max Neuberger as a director on 24 June 2019 (2 pages) |
5 June 2019 | Statement by Directors (1 page) |
5 June 2019 | Resolutions
|
5 June 2019 | Statement of capital on 5 June 2019
|
5 June 2019 | Solvency Statement dated 23/05/19 (1 page) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
13 February 2019 | Termination of appointment of Anita Elizabeth Waters as a director on 23 January 2019 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 December 2016 | Appointment of Mrs Amy Stirling as a director on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Mrs Amy Stirling as a director on 8 December 2016 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 July 2016 | Appointment of Mrs Anita Elizabeth Waters as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mrs Anita Elizabeth Waters as a director on 21 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
14 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 September 2015 | Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
19 May 2015 | Resolutions
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders (6 pages) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders (6 pages) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders (6 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 August 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
22 August 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 March 2014 | Accounts for a dormant company made up to 30 May 2013 (1 page) |
3 March 2014 | Accounts for a dormant company made up to 30 May 2013 (1 page) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages) |
24 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
24 June 2013 | Appointment of Mr Robert Pieter Blok as a director (2 pages) |
24 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages) |
24 June 2013 | Appointment of Mr Robert Pieter Blok as a director (2 pages) |
24 June 2013 | Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages) |
24 June 2013 | Termination of appointment of Carla Stent as a director (1 page) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (3 pages) |
16 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (3 pages) |
16 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (3 pages) |
11 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR England on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR England on 11 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (3 pages) |
10 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (3 pages) |
10 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (3 pages) |
10 April 2013 | Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (3 pages) |
10 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (3 pages) |
10 April 2013 | Director's details changed for Mr Ian Philip Woods on 2 April 2013 (3 pages) |
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|