Company NameVirgin Aviation Tm Holdings Limited
Company StatusDissolved
Company Number08865675
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks 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 Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
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

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

80.6m at £1Vel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80,595,000
Current Liabilities£408,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

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 11 January 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (18 pages)
22 December 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 15/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2020Statement of capital on 22 December 2020
  • GBP 1
(5 pages)
22 December 2020Statement by Directors (1 page)
22 December 2020Solvency Statement dated 15/12/20 (1 page)
6 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (15 pages)
22 February 2019Satisfaction of charge 088656750001 in full (4 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
12 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 11 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 (17 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 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)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 80,600,000
(5 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 80,600,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 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 80,600,000
(5 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 80,600,000
(5 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 03/11/2014
  • 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
(2 pages)
12 November 2014Registration of charge 088656750001, created on 7 November 2014 (27 pages)
12 November 2014Registration of charge 088656750001, created on 7 November 2014 (27 pages)
12 November 2014Registration of charge 088656750001, created on 7 November 2014 (27 pages)
25 September 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
25 September 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
19 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 80,600,000
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 80,600,000
(4 pages)
28 January 2014Incorporation (17 pages)
28 January 2014Incorporation (17 pages)