UKBizDB.co.uk

VIRGIN MONEY GIVING LIMITED

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

This company is commonly known as Virgin Money Giving Limited. The company was founded 31 years ago and was given the registration number 02733492. The firm's registered office is in GOSFORTH. You can find them at Jubilee House, , Gosforth, Newcastle-upon-tyne. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VIRGIN MONEY GIVING LIMITED
Company Number:02733492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Jubilee House, Gosforth, Newcastle-upon-tyne, NE3 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Secretary01 March 2019Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director09 December 2021Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director09 December 2021Active
15 Hopefield Avenue, London, NW6 6LJ

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

Secretary31 December 1993Active
11 Woodfield Close, Ashtead, KT21 2RT

Secretary29 June 2007Active
Northern Rock House, Gosforth, United Kingdom, NE3 4PL

Secretary16 February 2012Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Secretary11 February 2009Active
17 Mowbray Close, Bromham, MK43 8LF

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

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

Secretary31 August 1995Active
Jubilee House, Gosforth, United Kingdom, NE3 4PL

Secretary30 September 2013Active
Discovery House, Whiting Road, Norwich, United Kingdom, NR4 6EJ

Secretary23 May 2012Active
55 East Street, Coggeshall, Colchester, CO6 1SJ

Secretary22 July 1992Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary22 July 1992Active
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA

Director22 July 1992Active
Discovery House, Whiting Road, Norwich, United Kingdom, NR4 6EJ

Director29 November 2010Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Director11 February 2009Active
9 Holland Park, London, W11 3TH

Director22 July 1992Active
26 Mount Close, Crawley, RH10 7EF

Director04 November 1998Active
The Homestead, High Common Swardeston, Norwich, NR14 8DL

Director22 July 2009Active
Jubilee House, Gosforth, NE3 4PL

Director06 December 2012Active
Discovery House, Whiting Road, Norwich, NR4 7EJ

Director11 February 2009Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Director29 June 2007Active
Discovery House, Whiting Road, Norwich, United Kingdom, NR4 6EJ

Director12 May 2009Active
9 Lambyn Croft, Langshott, Horley, RH6 9XU

Director10 March 2000Active
76 Sutton Court, Chiswick, London, W4 3JF

Director30 April 2001Active
120 East Road, London, N1 6AA

Nominee Director22 July 1992Active
Jubilee House, Gosforth, United Kingdom, NE3 4PL

Director27 April 2020Active
1 Birkbeck Road, Ealing, London, W5 4ES

Director30 April 2001Active
24a Enderby Street, London, SE10 9PF

Director04 November 1998Active
Jubilee House, Gosforth, United Kingdom, NE3 4PL

Director27 November 2013Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Director22 September 2006Active
23 The Crescent, London, SW13 0NN

Director17 September 1996Active
Discovery House, Whiting Road, Norwich, United Kingdom, NR4 6EJ

Director14 June 2011Active

People with Significant Control

Virgin Money Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4PL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type full.

Download
2024-02-05Officers

Change person secretary company with change date.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Change account reference date company current extended.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type full.

Download
2020-05-07Accounts

Change account reference date company current shortened.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2019-11-27Resolution

Resolution.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.