UKBizDB.co.uk

VIRGIN MANAGEMENT LIMITED

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

This company is commonly known as Virgin Management Limited. The company was founded 42 years ago and was given the registration number 01568894. 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 MANAGEMENT LIMITED
Company Number:01568894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1981
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

Secretary31 March 2020Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director14 October 2015Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director01 September 2023Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director04 February 2022Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director05 July 2010Active
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

Secretary06 March 2000Active
9 Lambyn Croft, Langshott, Horley, RH6 9XU

Secretary19 November 1999Active
24a Enderby Street, London, SE10 9PF

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

Secretary-Active
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA

Director-Active
74, Popes Grove, Twickenham, Middlesex, England, TW1 4JX

Director31 March 2010Active
The School House, 50 Brook Green, London, United Kingdom, W6 7RR

Director13 September 2007Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director01 August 2013Active
52 Riverview Gardens, Barnes, London, SW13 8QZ

Director05 December 2000Active
9 Holland Park, London, W11 3TH

Director-Active
26 Mount Close, Crawley, RH10 7EF

Director04 November 1998Active
5 Ladbroke Terrace, London, W11 3PG

Director-Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director21 June 2013Active
2 High Bridge Wharf, High Bridge, London, SE10 9PS

Director30 June 1997Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Director02 September 2005Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director04 November 1998Active
15 First Street, London, SW3 2LB

Director11 February 1998Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director16 June 2015Active
The Garden House, 11 Withdean Road, Brighton, BN1 5BL

Director30 November 2001Active
23 The Crescent, London, SW13 0NN

Director27 April 1994Active
55 East Street, Coggeshall, Colchester, CO6 1SJ

Director-Active
The Battleship, Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director04 November 2010Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director16 January 2017Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director10 December 2020Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director05 July 2016Active
120, Campden Hill Road, London, W8 7AR

Director05 December 2000Active

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
Voyager Group 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Capital

Capital allotment shares.

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 secretary 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
2022-10-07Incorporation

Memorandum articles.

Download
2022-10-07Resolution

Resolution.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-22Capital

Capital statement capital company with date currency figure.

Download
2020-12-22Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.