Company NameVirgin Corporate Services Limited
DirectorsRobert Pieter Blok and Ashik Pethraj Lakha Shah
Company StatusActive
Company Number08885788
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(3 years, 1 month after company formation)
Appointment Duration7 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Ashik Pethraj Lakha Shah
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Jonathan David Robert Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleManaging Director
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
Appointed11 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMrs Lianne Stephanie Mathieson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 September 2020)
RoleSolicitor
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
Appointed08 March 2017(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert George McCormack
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(6 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Contact

Websitevirgin.co.uk

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 £1Voyager Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
19 October 2020Termination of appointment of Lianne Stephanie Mathieson as a director on 11 September 2020 (1 page)
19 October 2020Termination of appointment of Anita Elizabeth Waters as a director on 6 October 2020 (1 page)
19 October 2020Appointment of Mr Robert George Mccormack as a director on 6 October 2020 (2 pages)
5 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
15 February 2019Notification of Virgin Holdings Limited as a person with significant control on 7 February 2019 (2 pages)
15 February 2019Cessation of Voyager Group Limited as a person with significant control on 7 February 2019 (1 page)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 April 2017Appointment of Mr Robert Pieter Blok as a director on 4 April 2017 (2 pages)
5 April 2017Appointment of Mr Robert Pieter Blok as a director on 4 April 2017 (2 pages)
10 March 2017Appointment of Mrs Anita Elizabeth Waters as a director on 8 March 2017 (2 pages)
10 March 2017Termination of appointment of Ian Philip Woods as a director on 8 March 2017 (1 page)
10 March 2017Termination of appointment of Jonathan David Robert Brown as a director on 8 March 2017 (1 page)
10 March 2017Appointment of Mrs Lianne Stephanie Mathieson as a director on 8 March 2017 (2 pages)
10 March 2017Appointment of Mrs Anita Elizabeth Waters as a director on 8 March 2017 (2 pages)
10 March 2017Termination of appointment of Jonathan David Robert Brown as a director on 8 March 2017 (1 page)
10 March 2017Appointment of Mrs Lianne Stephanie Mathieson as a director on 8 March 2017 (2 pages)
10 March 2017Termination of appointment of Ian Philip Woods as a director on 8 March 2017 (1 page)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 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 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
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)
24 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
24 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)