UKBizDB.co.uk

VIRGIN ACTIVE HOLDINGS LIMITED

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

This company is commonly known as Virgin Active Holdings Limited. The company was founded 25 years ago and was given the registration number 03613370. The firm's registered office is in LONDON. You can find them at 100 Aldersgate Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VIRGIN ACTIVE HOLDINGS LIMITED
Company Number:03613370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:100 Aldersgate Street, London, EC1A 4LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Secretary01 August 2023Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Director27 April 2022Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Director01 August 2023Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Director15 May 2023Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Secretary12 December 2019Active
100, Aldersgate Street, London, EC1A 4LX

Secretary08 June 2006Active
The Old Rectory High Street, Stoke Goldington, Newport Pagnell, MK16 8NP

Secretary13 May 2002Active
104 Salford Road, Aspley Guise, Milton Keynes, MK17 8HZ

Secretary06 June 2005Active
9 Lambyn Croft, Langshott, Horley, RH6 9XU

Secretary10 March 2000Active
24a Enderby Street, London, SE10 9PF

Secretary09 April 1999Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary11 August 1998Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Director08 March 1999Active
26 Mount Close, Crawley, RH10 7EF

Director09 April 1999Active
100, Aldersgate Street, London, EC1A 4LX

Director24 November 2014Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Director27 April 2022Active
8 Avondale Park Gardens, London, W11 4PR

Director09 April 1999Active
Active House, 21 North Fourth Street, Milton Keynes, MK9 1HL

Director25 October 2010Active
Active House, 21 North Fourth Street, Milton Keynes, MK9 1HL

Director07 December 2004Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Director09 December 2015Active
51 Airedale Avenue, London, W4 2NW

Director19 December 2002Active
Active House, 21 North Fourth Street, Milton Keynes, MK9 1HL

Director20 December 2002Active
133 Compass House, Riverside West, London, SW18 1DB

Director08 March 1999Active
10 Snow Hill, London, EC1A 2AL

Nominee Director11 August 1998Active
10 Snow Hill, London, EC1A 2AL

Nominee Director11 August 1998Active
100, Aldersgate Street, London, England, EC1A 4LX

Director27 February 2013Active

People with Significant Control

Virgin Active Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26, Little Trinity Lane, London, England, EC4V 2AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Capital

Capital allotment shares.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person secretary company with name date.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Capital

Capital allotment shares.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-21Capital

Capital allotment shares.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Address

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

Download
2021-06-03Resolution

Resolution.

Download
2021-05-25Liquidation

Legacy.

Download
2021-05-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.