Company NameVRL Limited
Company StatusDissolved
Company Number09244958
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameVirgin Red Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2018(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2020(6 years, 1 month after company formation)
Appointment Duration4 months (closed 16 March 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
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
Appointed02 October 2014(same day as company formation)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr James Tipple
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameMr Barry Alexander Ralph Gerrard
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Keith Texas Roberts
Date of BirthApril 1976 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 September 2015(11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7th Floor 13-15 Cours De Rive
Geneva
1204
Director NameMs Lisa Victoria Thomas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2020)
RoleMarteking
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Contact

Websitevirgin.com

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Virgin Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
17 November 2020Appointment of Mr Robert Pieter Blok as a director on 16 November 2020 (2 pages)
16 November 2020Termination of appointment of Lisa Victoria Thomas as a director on 31 October 2020 (1 page)
13 October 2020Second filing to change the details of Sir Richard Charles Nicholas Branson as a person with significant control (8 pages)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
20 March 2020Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 1 March 2020
  • ANNOTATION Clarification a second filed PSC04 was registered on 13/10/2020.
(3 pages)
2 December 2019Change of name notice (2 pages)
2 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-27
(2 pages)
5 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (19 pages)
11 December 2018Termination of appointment of James Richard Rowland Tipple as a director on 11 December 2018 (1 page)
11 December 2018Appointment of Mr Ian Philip Woods as a director on 11 December 2018 (2 pages)
8 November 2018Notification of Richard Charles Nicholas Branson as a person with significant control on 25 October 2018 (2 pages)
8 November 2018Cessation of Virgin Holdings Limited as a person with significant control on 22 October 2018 (1 page)
7 November 2018Cancellation of shares. Statement of capital on 1 November 2018
  • GBP 1.00
(4 pages)
1 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 November 2018Solvency Statement dated 01/11/18 (3 pages)
1 November 2018Statement by Directors (3 pages)
1 November 2018Statement of capital on 1 November 2018
  • GBP 1
(3 pages)
22 October 2018Statement of capital following an allotment of shares on 22 October 2018
  • GBP 12,814,353
(3 pages)
10 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (20 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 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)
14 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
18 February 2016Appointment of Mrs Lisa Victoria Thomas as a director on 11 February 2016 (2 pages)
18 February 2016Appointment of Mrs Lisa Victoria Thomas as a director on 11 February 2016 (2 pages)
17 February 2016Termination of appointment of Keith Texas Roberts as a director on 1 February 2016 (1 page)
17 February 2016Termination of appointment of Keith Texas Roberts as a director on 1 February 2016 (1 page)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
21 September 2015Appointment of Mr Keith Texas Roberts as a director on 21 September 2015 (2 pages)
21 September 2015Appointment of Mr Keith Texas Roberts as a director on 21 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)
28 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
28 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)