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.
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 | : |
|
Registered Address | : | 180 Piccadilly, London, W1J 9HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
180, Piccadilly, London, W1J 9HF | Secretary | 01 December 2002 | Active |
49, St James's Street, London, England, SW1A 1AH | Director | 16 December 2013 | Active |
49, St James's Street, London, England, SW1A 1AH | Director | 12 September 2017 | Active |
49, St James's Street, London, England, SW1A 1AH | Director | 16 December 2013 | Active |
180, Piccadilly, London, W1J 9HF | Director | 21 March 1996 | Active |
23 St Anns Villas, London, W11 4RT | Secretary | 21 March 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 21 March 1996 | Active |
20 Walton Drive, Horsham, RH13 6RQ | Director | 30 November 2000 | Active |
129 Oakwood Court, Abbotsbury Road, London, W14 8LA | Director | 30 November 2000 | Active |
4 Dents Road, London, SW11 6JA | Director | 08 September 1997 | Active |
19 Walker Road, Maidenhead, SL6 2QU | Director | 29 April 1997 | Active |
Baverstock Manor, Baverstock, Dinton, Salisbury, England, SP3 5EN | Director | 16 December 2013 | Active |
140 Swan Court, London, SW3 5RU | Director | 07 January 1997 | Active |
23 St Anns Villas, London, W11 4RT | Director | 01 May 1997 | Active |
23 St Anns Villas, London, W11 4RT | Director | 01 May 1997 | Active |
Peppard Cottage, Peppard Common, Henley On Thames, RG9 5LB | Director | 07 January 1997 | Active |
6 Gaywood Road, Walthemstow, E17 4QA | Director | 01 December 2000 | Active |
180, Piccadilly, London, England, W1J 9HF | Director | 01 February 2011 | Active |
1 Napier Road, St Margarets, Twickenham, TW7 7HP | Director | 01 May 2005 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 21 March 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-16 | Officers | Change person secretary company with change date. | Download |
2020-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-07-28 | Accounts | Accounts with accounts type small. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-09-06 | Accounts | Accounts with accounts type small. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type small. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.