UKBizDB.co.uk

VIRGIN HOTELS GROUP LIMITED

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

This company is commonly known as Virgin Hotels Group Limited. The company was founded 30 years ago and was given the registration number 02857671. The firm's registered office is in LONDON. You can find them at The Battleship Building, 179 Harrow Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VIRGIN HOTELS GROUP LIMITED
Company Number:02857671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Battleship Building, 179 Harrow Road, London, W2 6NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Porchester Road, London, United Kingdom, W2 6ET

Director02 March 2017Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director01 September 2023Active
15 Hopefield Avenue, London, NW6 6LJ

Secretary31 August 2006Active
33 Stanley Road, South Harrow, London, HA2 8AY

Secretary31 December 1993Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Secretary01 March 2007Active
9 Lambyn Croft, Langshott, Horley, RH6 9XU

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

Secretary31 August 1995Active
55 East Street, Coggeshall, Colchester, CO6 1SJ

Secretary28 September 1993Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 September 1993Active
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA

Director28 September 1993Active
9 Holland Park, London, W11 3TH

Director28 September 1993Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director02 March 2017Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director23 June 2006Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director22 May 2002Active
120 Edith Road, London, W14 9AP

Director23 January 2008Active
Villa Marina, 12 Sea Front Road, Skegness, PE25 3BQ

Director30 March 1994Active
Garden Flat, 73 Queensmill Road, London, SW6 6JR

Director26 March 2007Active
Florian House, Leatherhead Road, Oxshott, KT22 0ET

Director28 October 1993Active
120 East Road, London, N1 6AA

Nominee Director28 September 1993Active
36a Valley Road, Henley On Thames, RG9 1RR

Director09 October 1998Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Director22 January 2004Active
15 First Street, London, SW3 2LB

Director03 August 1999Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director04 July 2013Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director14 January 2011Active
23 The Crescent, London, SW13 0NN

Director10 December 1997Active
7th Floor, 13-15 Cours De Rive, Geneva, Switzerland,

Director01 March 2001Active
65 Star Road, London, W14 9QE

Director22 October 2003Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director14 December 2016Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director09 December 2019Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director09 December 2011Active

People with Significant Control

Virgin Holdings Limited
Notified on:07 February 2019
Status:Active
Country of residence:United Kingdom
Address:66, Porchester Road, London, United Kingdom, W2 6ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bluebottle Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-06Address

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

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2019-12-18Accounts

Change account reference date company current shortened.

Download
2019-12-15Accounts

Accounts with accounts type full.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.