UKBizDB.co.uk

VIRGIN MONEY HOLDINGS (UK) PLC

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

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

Company Officers

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

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

Director08 March 2021Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director15 October 2018Active
15 Hopefield Avenue, London, NW6 6LJ

Secretary31 August 2006Active
Northern Rock House, Gosforth, United Kingdom, NE3 4PL

Secretary26 January 2012Active
8 Whitehouse Terrace, The Grange, Edinburgh, EH9 2EU

Secretary21 September 1995Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

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

Secretary23 March 2000Active
24a Enderby Street, London, SE10 9PF

Secretary23 April 1997Active
Jubilee House, Gosforth, United Kingdom, NE3 4PL

Secretary26 September 2013Active
Discovery House, Whiting Road, Norwich, United Kingdom, NR4 6EJ

Secretary23 May 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 August 1995Active
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA

Director02 February 1996Active
Flat H, 9 Eaton Square, London, SW1W 9DB

Director23 November 1999Active
Mulberry Close, Croft Road, Goring-On-Thames, RG8 9ES

Director19 January 1999Active
The School House, 50 Brook Green, London, United Kingdom, W6 7RR

Director22 June 2011Active
The School House, 50 Brook Green, Hammersmith, London, W6 7RR

Director12 September 2007Active
Jubilee House, Gosforth, United Kingdom, NE3 4PL

Director25 July 2017Active
52 Riverview Gardens, Barnes, London, SW13 8QZ

Director25 January 2001Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Director18 December 2007Active
9 Holland Park, London, W11 3TH

Director02 February 1996Active
Park Cottage, Croxton Park, Thetford, IP24 1LS

Director18 November 1998Active
Jubilee House, Gosforth, United Kingdom, NE3 4PL

Director07 October 2011Active
Rock House, 12 The Common, Quarndon, Derby, DE22 5JY

Director11 February 2009Active
Field House Nichols Road, Alpington, Norwich, NR14 7NQ

Director23 April 1997Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Director15 October 2018Active
22 East Crescent Street, Mcmahons Point, Australia,

Director28 November 2002Active
Jubilee House, Gosforth, United Kingdom, NE3 4PL

Director01 September 2014Active
Jubilee House, Gosforth, United Kingdom, NE3 4PL

Director01 March 2018Active
The School House, 50 Brook Green, Hammersmith, London, W6 7RR

Director08 June 2007Active
Jubilee House, Gosforth, United Kingdom, NE3 4PL

Director25 January 2017Active
2 Telopea Street, Wollstonecraft, Australia,

Director28 November 2002Active
The Homestead, High Common Swardeston, Norwich, NR14 8DL

Director13 July 2005Active
Jubilee House, Gosforth, United Kingdom, NE3 4PL

Director12 March 2007Active
8 Whitehouse Terrace, The Grange, Edinburgh, EH9 2EU

Director21 September 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cybg Plc
Notified on:15 October 2018
Status:Active
Country of residence:England
Address:20, Merrion Way, Leeds, England, LS2 8NZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Capital

Capital allotment shares.

Download
2024-03-28Capital

Capital allotment shares.

Download
2024-02-05Officers

Change person secretary company with change date.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-05-09Capital

Capital statement capital company with date currency figure.

Download
2023-05-09Insolvency

Legacy.

Download
2023-05-09Capital

Legacy.

Download
2023-05-09Resolution

Resolution.

Download
2023-03-23Capital

Capital allotment shares.

Download
2023-03-16Capital

Capital allotment shares.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Resolution

Resolution.

Download
2022-08-09Incorporation

Re registration memorandum articles.

Download
2022-08-09Change of name

Certificate re registration public limited company to private.

Download
2022-08-09Change of name

Reregistration public to private company.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2022-03-23Capital

Capital allotment shares.

Download
2022-03-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.