This company is commonly known as Virgin Money Holdings (uk) Plc. The company was founded 28 years ago and was given the registration number 03087587. 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 64205 - Activities of financial services holding companies.
Name | : | VIRGIN MONEY HOLDINGS (UK) PLC |
---|---|---|
Company Number | : | 03087587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1995 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom, NE3 4PL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Secretary | 01 March 2019 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 08 March 2021 | Active |
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER | Director | 15 October 2018 | Active |
15 Hopefield Avenue, London, NW6 6LJ | Secretary | 31 August 2006 | Active |
Northern Rock House, Gosforth, United Kingdom, NE3 4PL | Secretary | 26 January 2012 | Active |
8 Whitehouse Terrace, The Grange, Edinburgh, EH9 2EU | Secretary | 21 September 1995 | Active |
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR | Secretary | 01 March 2007 | Active |
9 Lambyn Croft, Langshott, Horley, RH6 9XU | Secretary | 23 March 2000 | Active |
24a Enderby Street, London, SE10 9PF | Secretary | 23 April 1997 | Active |
Jubilee House, Gosforth, United Kingdom, NE3 4PL | Secretary | 26 September 2013 | Active |
Discovery House, Whiting Road, Norwich, United Kingdom, NR4 6EJ | Secretary | 23 May 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 August 1995 | Active |
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA | Director | 02 February 1996 | Active |
Flat H, 9 Eaton Square, London, SW1W 9DB | Director | 23 November 1999 | Active |
Mulberry Close, Croft Road, Goring-On-Thames, RG8 9ES | Director | 19 January 1999 | Active |
The School House, 50 Brook Green, London, United Kingdom, W6 7RR | Director | 22 June 2011 | Active |
The School House, 50 Brook Green, Hammersmith, London, W6 7RR | Director | 12 September 2007 | Active |
Jubilee House, Gosforth, United Kingdom, NE3 4PL | Director | 25 July 2017 | Active |
52 Riverview Gardens, Barnes, London, SW13 8QZ | Director | 25 January 2001 | Active |
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR | Director | 18 December 2007 | Active |
9 Holland Park, London, W11 3TH | Director | 02 February 1996 | Active |
Park Cottage, Croxton Park, Thetford, IP24 1LS | Director | 18 November 1998 | Active |
Jubilee House, Gosforth, United Kingdom, NE3 4PL | Director | 07 October 2011 | Active |
Rock House, 12 The Common, Quarndon, Derby, DE22 5JY | Director | 11 February 2009 | Active |
Field House Nichols Road, Alpington, Norwich, NR14 7NQ | Director | 23 April 1997 | Active |
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL | Director | 15 October 2018 | Active |
22 East Crescent Street, Mcmahons Point, Australia, | Director | 28 November 2002 | Active |
Jubilee House, Gosforth, United Kingdom, NE3 4PL | Director | 01 September 2014 | Active |
Jubilee House, Gosforth, United Kingdom, NE3 4PL | Director | 01 March 2018 | Active |
The School House, 50 Brook Green, Hammersmith, London, W6 7RR | Director | 08 June 2007 | Active |
Jubilee House, Gosforth, United Kingdom, NE3 4PL | Director | 25 January 2017 | Active |
2 Telopea Street, Wollstonecraft, Australia, | Director | 28 November 2002 | Active |
The Homestead, High Common Swardeston, Norwich, NR14 8DL | Director | 13 July 2005 | Active |
Jubilee House, Gosforth, United Kingdom, NE3 4PL | Director | 12 March 2007 | Active |
8 Whitehouse Terrace, The Grange, Edinburgh, EH9 2EU | Director | 21 September 1995 | Active |
Clydesdale Bank Plc | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 177, Bothwell Street, Glasgow, Scotland, G2 7ER |
Nature of control | : |
|
Cybg Plc | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Merrion Way, Leeds, England, LS2 8NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Capital | Capital allotment shares. | Download |
2024-03-28 | Capital | Capital allotment shares. | Download |
2024-02-05 | Officers | Change person secretary company with change date. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-10-13 | Officers | Change person director company with change date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-09 | Insolvency | Legacy. | Download |
2023-05-09 | Capital | Legacy. | Download |
2023-05-09 | Resolution | Resolution. | Download |
2023-03-23 | Capital | Capital allotment shares. | Download |
2023-03-16 | Capital | Capital allotment shares. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Resolution | Resolution. | Download |
2022-08-09 | Incorporation | Re registration memorandum articles. | Download |
2022-08-09 | Change of name | Certificate re registration public limited company to private. | Download |
2022-08-09 | Change of name | Reregistration public to private company. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Capital | Capital allotment shares. | Download |
2022-03-16 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.