Company NameVirgin Aviation Tm Limited
Company StatusActive
Company Number08865672
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Peter Budd
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMrs Claire Jean Hilton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMs Andrea Lisa Burchett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Hirad Horoufchin
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2023(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Peter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameMr Barry Alexander Ralph Gerrard
StatusResigned
Appointed28 January 2014(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
Appointed08 January 2015(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 2016)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMs Lisa Victoria Thomas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2020)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Joshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 January 2020)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressEtoile Office Sa Place Des Eaux-Vives 6
Geneva
1207
Director NameMr Andrew John Swaffield
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Matthew Downie Bridge
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2023)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET

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

2 at £0.1Val Trademark Three LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,438,000
Net Worth-£76,085,000
Cash£5,717,000
Current Liabilities£83,717,000

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 Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

7 November 2014Delivered on: 12 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (22 pages)
22 December 2020Statement of capital on 22 December 2020
  • GBP 0.2
(5 pages)
22 December 2020Statement by Directors (1 page)
22 December 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 15/12/2020
(1 page)
22 December 2020Solvency Statement dated 15/12/20 (1 page)
10 December 2020Appointment of Mr Andrew John Swaffield as a director on 1 December 2020 (2 pages)
16 November 2020Termination of appointment of Lisa Victoria Thomas as a director on 31 October 2020 (1 page)
6 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
24 January 2020Termination of appointment of Joshua Bayliss as a director on 23 January 2020 (1 page)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (19 pages)
22 February 2019Satisfaction of charge 088656720001 in full (4 pages)
11 February 2019Resolutions
  • RES13 ‐ New facilities agreement 22/01/2019
(3 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (19 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 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)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (22 pages)
22 September 2016Appointment of Mr Joshua Bayliss as a director on 14 September 2016 (2 pages)
22 September 2016Appointment of Mr Joshua Bayliss as a director on 14 September 2016 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (22 pages)
19 September 2016Termination of appointment of Peter Michael Russell Norris as a director on 14 September 2016 (1 page)
19 September 2016Termination of appointment of Peter Michael Russell Norris as a director on 14 September 2016 (1 page)
18 March 2016Termination of appointment of Nicholas Anthony Robert Fox as a director on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Nicholas Anthony Robert Fox as a director on 18 March 2016 (1 page)
15 March 2016Appointment of Mrs Lisa Victoria Thomas as a director on 11 March 2016 (2 pages)
15 March 2016Appointment of Mrs Lisa Victoria Thomas as a director on 11 March 2016 (2 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP .2
(7 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP .2
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
20 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 0.20
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 0.20
(4 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP .1
(6 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP .1
(6 pages)
12 January 2015Appointment of Mr Nicholas Anthony Robert Fox as a director on 8 January 2015 (2 pages)
12 January 2015Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015 (1 page)
12 January 2015Appointment of Mr Nicholas Anthony Robert Fox as a director on 8 January 2015 (2 pages)
12 January 2015Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015 (1 page)
12 January 2015Appointment of Mr Nicholas Anthony Robert Fox as a director on 8 January 2015 (2 pages)
12 January 2015Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015 (1 page)
28 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 03/11/2014
(2 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 03/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 November 2014Registration of charge 088656720001, created on 7 November 2014 (28 pages)
12 November 2014Registration of charge 088656720001, created on 7 November 2014 (28 pages)
12 November 2014Registration of charge 088656720001, created on 7 November 2014 (28 pages)
13 October 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
13 October 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP .1
(19 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP .1
(19 pages)