UKBizDB.co.uk

THE VIRTUAL OFFICE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Virtual Office Group Limited. The company was founded 28 years ago and was given the registration number 03176030. The firm's registered office is in LONDON. You can find them at 180 Piccadilly, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE VIRTUAL OFFICE GROUP LIMITED
Company Number:03176030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:180 Piccadilly, London, W1J 9HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Piccadilly, London, W1J 9HF

Secretary01 December 2002Active
49, St James's Street, London, England, SW1A 1AH

Director16 December 2013Active
49, St James's Street, London, England, SW1A 1AH

Director12 September 2017Active
49, St James's Street, London, England, SW1A 1AH

Director16 December 2013Active
180, Piccadilly, London, W1J 9HF

Director21 March 1996Active
23 St Anns Villas, London, W11 4RT

Secretary21 March 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary21 March 1996Active
20 Walton Drive, Horsham, RH13 6RQ

Director30 November 2000Active
129 Oakwood Court, Abbotsbury Road, London, W14 8LA

Director30 November 2000Active
4 Dents Road, London, SW11 6JA

Director08 September 1997Active
19 Walker Road, Maidenhead, SL6 2QU

Director29 April 1997Active
Baverstock Manor, Baverstock, Dinton, Salisbury, England, SP3 5EN

Director16 December 2013Active
140 Swan Court, London, SW3 5RU

Director07 January 1997Active
23 St Anns Villas, London, W11 4RT

Director01 May 1997Active
23 St Anns Villas, London, W11 4RT

Director01 May 1997Active
Peppard Cottage, Peppard Common, Henley On Thames, RG9 5LB

Director07 January 1997Active
6 Gaywood Road, Walthemstow, E17 4QA

Director01 December 2000Active
180, Piccadilly, London, England, W1J 9HF

Director01 February 2011Active
1 Napier Road, St Margarets, Twickenham, TW7 7HP

Director01 May 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director21 March 1996Active

People with Significant Control

Ms Tina Amanda Miller
Notified on:18 March 2024
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:49, St James's Street, London, England, SW1A 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Peter Nissen
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:49, St James's Street, London, England, SW1A 1AH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Anthony Charles Nissen
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:49, St James's Street, London, England, SW1A 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2023-12-18Address

Change registered office address company with date old address new address.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-16Officers

Change person secretary company with change date.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-07-28Accounts

Accounts with accounts type small.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.