London
W2 6NB
Director Name | Ms Allison Toba Daniels |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 2017(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 March 2022) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 65 Bleecker St 6th Floor New York Ny 10012 |
Director Name | Mr Robert Pieter Blok |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Ian Philip Woods |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Latif Hanif Peracha |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2014(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 April 2019) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Status | Resigned |
Appointed | 17 November 2014(1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Ms Mary Robertson Wittenberg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United States |
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 |
9m at £0.0001 | Virgin Holdings LTD 94.49% Ordinary |
---|---|
500k at £0.0001 | Mary Wittenberg 5.25% Ordinary A |
25k at £0.0001 | Victoria Brumfield 0.26% Ordinary A |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2021 | Application to strike the company off the register (1 page) |
14 December 2021 | Statement of capital following an allotment of shares on 10 December 2021
|
4 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
13 October 2020 | Second filing to change the details of Sir Richard Charles Nicholas Branson as a person with significant control (8 pages) |
5 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
6 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 (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
16 September 2019 | Resolutions
|
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
15 April 2019 | Termination of appointment of Latif Hanif Peracha as a director on 2 April 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
11 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
12 January 2018 | Appointment of Ms Allison Toba Daniels as a director on 31 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Mary Robertson Wittenberg as a director on 31 December 2017 (1 page) |
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
18 September 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
18 September 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
16 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
20 October 2016 | Director's details changed for Mr Evan Mcculloch Lovell on 19 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Evan Mcculloch Lovell on 19 October 2016 (2 pages) |
14 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
15 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
17 March 2016 | Director's details changed for Mr Latif Hanif Peracha on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Latif Hanif Peracha on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Ms Mary Robertson Wittenberg on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Ms Mary Robertson Wittenberg on 17 March 2016 (2 pages) |
29 February 2016 | Appointment of Ms Mary Robertson Wittenberg as a director on 16 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Robert Pieter Blok as a director on 16 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Ian Philip Woods as a director on 16 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Ian Philip Woods as a director on 16 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Robert Pieter Blok as a director on 16 February 2016 (1 page) |
29 February 2016 | Appointment of Ms Mary Robertson Wittenberg as a director on 16 February 2016 (2 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
22 April 2015 | Sub-division of shares on 2 April 2015 (6 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
22 April 2015 | Resolutions
|
22 April 2015 | Sub-division of shares on 2 April 2015 (6 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 3 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 3 April 2015
|
22 April 2015 | Resolutions
|
22 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
2 April 2015 | Change of name notice (2 pages) |
2 April 2015 | Company name changed virgin sports group LIMITED\certificate issued on 02/04/15
|
2 April 2015 | Company name changed virgin sports group LIMITED\certificate issued on 02/04/15
|
2 April 2015 | Change of name notice (2 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
1 December 2014 | Appointment of Evan Mcculloch Lovell as a director on 17 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages) |
1 December 2014 | Appointment of Evan Mcculloch Lovell as a director on 17 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Latif Hanif Peracha as a director on 17 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Latif Hanif Peracha as a director on 17 November 2014 (2 pages) |
28 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
28 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|