UKBizDB.co.uk

VIRGIN MONEY MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Virgin Money Management Services Limited. The company was founded 29 years ago and was given the registration number 03072772. 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 MANAGEMENT SERVICES LIMITED
Company Number:03072772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1995
End of financial year:31 March 2022
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
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

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

Director01 March 2019Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director20 November 2020Active
15 Hopefield Avenue, London, NW6 6LJ

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

Secretary16 February 2012Active
8 Whitehouse Terrace, The Grange, Edinburgh, EH9 2EU

Secretary11 January 1996Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

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

Secretary17 March 2000Active
24a Enderby Street, London, SE10 9PF

Secretary07 February 1996Active
Jubilee House, Gosforth, United Kingdom, NE3 4PL

Secretary01 October 2013Active
Discovery House, Whiting Road, Norwich, United Kingdom, NR4 6EJ

Secretary23 May 2012Active
Keepers Cottage, Hardingham, NE9 4HJ

Secretary13 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 June 1995Active
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA

Director23 April 1997Active
1 Warmans Close, Bawburgh, Norwich, NR9 3JB

Director17 March 2000Active
Blackthorn Barn, Field Lane, Blofield, Norwich, NR13 4RP

Director25 September 2001Active
Flat H, 9 Eaton Square, London, SW1W 9DB

Director05 November 1999Active
52 Riverview Gardens, Barnes, London, SW13 8QZ

Director11 January 2001Active
9 Holland Park, London, W11 3TH

Director23 April 1997Active
Orchard Villa, Union Place, Lowestoft, NR33 0HG

Director15 November 2001Active
Park Cottage, Croxton Park, Thetford, IP24 1LS

Director18 November 1998Active
Rock House, 12 The Common, Quarndon, Derby, DE22 5JY

Director12 February 2009Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Director01 March 2019Active
Field House Nichols Road, Alpington, Norwich, NR14 7NQ

Director23 April 1997Active
The School House, 50 Brook Green, Hammersmith, London, W6 7RR

Director16 August 2007Active
The Homestead, High Common Swardeston, Norwich, NR14 8DL

Director12 April 2005Active
The School House, 50 Brook Green, Hammersmith, London, W6 7RR

Director20 March 2007Active
8 Whitehouse Terrace, The Grange, Edinburgh, EH9 2EU

Director11 January 1996Active
25 Towerside, 150 Wapping High Street, Wapping, E1W 3PH

Director12 August 1998Active
25 Towerside, 150 Wapping High Street, Wapping, E1W 3PH

Director31 October 1997Active
Mettingham Castle, Castle Rd, Mettingham, Bungay, NR35 1TH

Director11 January 1996Active
Virgin Money, 2nd Floor, 28 St Andrew Square, Edinburgh, Scotland, EH2 1AF

Director04 January 2016Active
The Newlings, Outwell Road, Wisbech, PE14 9BG

Director25 September 2001Active
34 Homewood Road, St Albans, AL1 4BQ

Director05 November 1999Active
34 Homewood Road, St Albans, AL1 4BQ

Director28 January 1999Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.