London
W2 6NB
Director Name | Mr Robert Pieter Blok |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2020(6 years, 1 month after company formation) |
Appointment Duration | 4 months (closed 16 March 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Nicholas Anthony Robert Fox |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr James Tipple |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Keith Texas Roberts |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 September 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 7th Floor 13-15 Cours De Rive Geneva 1204 |
Director Name | Ms Lisa Victoria Thomas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2020) |
Role | Marteking |
Country of Residence | England |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Website | virgin.com |
---|
Registered Address | The Battleship Building 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Virgin Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2020 | Application to strike the company off the register (1 page) |
17 November 2020 | Appointment of Mr Robert Pieter Blok as a director on 16 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Lisa Victoria Thomas as a director on 31 October 2020 (1 page) |
13 October 2020 | Second filing to change the details of Sir Richard Charles Nicholas Branson as a person with significant control (8 pages) |
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
8 April 2020 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page) |
20 March 2020 | Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 1 March 2020
|
2 December 2019 | Change of name notice (2 pages) |
2 December 2019 | Resolutions
|
5 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
11 December 2018 | Termination of appointment of James Richard Rowland Tipple as a director on 11 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Ian Philip Woods as a director on 11 December 2018 (2 pages) |
8 November 2018 | Notification of Richard Charles Nicholas Branson as a person with significant control on 25 October 2018 (2 pages) |
8 November 2018 | Cessation of Virgin Holdings Limited as a person with significant control on 22 October 2018 (1 page) |
7 November 2018 | Cancellation of shares. Statement of capital on 1 November 2018
|
1 November 2018 | Resolutions
|
1 November 2018 | Solvency Statement dated 01/11/18 (3 pages) |
1 November 2018 | Statement by Directors (3 pages) |
1 November 2018 | Statement of capital on 1 November 2018
|
22 October 2018 | Statement of capital following an allotment of shares on 22 October 2018
|
10 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 February 2016 | Appointment of Mrs Lisa Victoria Thomas as a director on 11 February 2016 (2 pages) |
18 February 2016 | Appointment of Mrs Lisa Victoria Thomas as a director on 11 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Keith Texas Roberts as a director on 1 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Keith Texas Roberts as a director on 1 February 2016 (1 page) |
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
21 September 2015 | Appointment of Mr Keith Texas Roberts as a director on 21 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Keith Texas Roberts as a director on 21 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page) |
28 October 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
28 October 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|