Company NameVM Advisory Limited
Company StatusActive
Company Number08088493
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(1 year after company formation)
Appointment Duration10 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Secretary NameMrs Claire Ruth Vertel Vile
StatusCurrent
Appointed31 March 2020(7 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Ashik Pethraj Lakha Shah
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMrs Lianne Stephanie Mathieson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(9 years, 10 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMrs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
Secretary NameMr Barry Alexander Ralph Gerrard
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Nicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2015)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMrs Anita Elizabeth Waters
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMrs Amy Elizabeth Stirling
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Max Neuberger
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Contact

Websitevirgin.com

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Virgin Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 April 2024 (1 week, 6 days ago)
Next Return Due19 April 2025 (1 year from now)

Filing History

6 January 2021Full accounts made up to 31 December 2019 (18 pages)
12 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
2 April 2020Appointment of Mrs Claire Ruth Vertel Vile as a secretary on 31 March 2020 (2 pages)
2 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
19 September 2019Full accounts made up to 31 December 2018 (17 pages)
24 June 2019Appointment of Mr Max Neuberger as a director on 24 June 2019 (2 pages)
5 June 2019Statement by Directors (1 page)
5 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 June 2019Statement of capital on 5 June 2019
  • GBP 400,000
(3 pages)
5 June 2019Solvency Statement dated 23/05/19 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
13 February 2019Termination of appointment of Anita Elizabeth Waters as a director on 23 January 2019 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (15 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 December 2016Appointment of Mrs Amy Stirling as a director on 8 December 2016 (2 pages)
9 December 2016Appointment of Mrs Amy Stirling as a director on 8 December 2016 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
21 July 2016Appointment of Mrs Anita Elizabeth Waters as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mrs Anita Elizabeth Waters as a director on 21 July 2016 (2 pages)
14 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
14 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 700,001
(6 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 700,001
(6 pages)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr John Patrick Moorhead as a director on 17 September 2015 (2 pages)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
19 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders (6 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders (6 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders (6 pages)
8 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 700,001
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 700,001
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 700,001
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 August 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
22 August 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
3 March 2014Accounts for a dormant company made up to 30 May 2013 (1 page)
3 March 2014Accounts for a dormant company made up to 30 May 2013 (1 page)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
24 June 2013Appointment of Mr Robert Pieter Blok as a director (2 pages)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
24 June 2013Appointment of Mr Robert Pieter Blok as a director (2 pages)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
16 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (3 pages)
16 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (3 pages)
16 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (3 pages)
11 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR England on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR England on 11 April 2013 (2 pages)
10 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (3 pages)
10 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (3 pages)
10 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (3 pages)
10 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (3 pages)
10 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (3 pages)
10 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (3 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)