UKBizDB.co.uk

VIRGIN MONEY UNIT TRUST MANAGERS LIMITED

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

This company is commonly known as Virgin Money Unit Trust Managers Limited. The company was founded 29 years ago and was given the registration number 03000482. 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 64302 - Activities of unit trusts.

Company Information

Name:VIRGIN MONEY UNIT TRUST MANAGERS LIMITED
Company Number:03000482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64302 - Activities of unit trusts
  • 64999 - Financial intermediation not elsewhere classified

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
Jubilee House, Gosforth, NE3 4PL

Secretary20 June 2022Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director24 May 2021Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director15 August 2019Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director11 March 2024Active
177, Bothwell Street, Glasgow, United Kingdom, G2 7ER

Director16 October 2019Active
Jubilee House, Gosforth, NE3 4PL

Director29 September 2020Active
15 Hopefield Avenue, London, NW6 6LJ

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

Secretary16 February 2012Active
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

Secretary08 March 1996Active
Jubilee House, Gosforth, United Kingdom, NE3 4PL

Secretary01 October 2013Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Secretary01 March 2019Active
4 Orchard Bank, Drayton, Norwich, NR8 6RN

Secretary03 January 1995Active
33-37, Regent Street, London, United Kingdom, SW1Y 4ND

Secretary22 October 2021Active
Discovery House, Whiting Road, Norwich, United Kingdom, NR4 6EJ

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

Secretary04 May 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 December 1994Active
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA

Director03 May 1995Active
1 Warmans Close, Bawburgh, Norwich, NR9 3JB

Director17 March 2000Active
Flat H, 9 Eaton Square, London, SW1W 9DB

Director05 November 1999Active
Jubilee House, Gosforth, United Kingdom, NE3 4PL

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

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

Director16 December 1994Active
Jubilee House, Gosforth, NE3 4PL

Director29 September 2020Active
Park Cottage, Croxton Park, Thetford, IP24 1LS

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

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

Director16 August 2007Active
Jubilee House, Gosforth, United Kingdom, NE3 4PL

Director22 June 2015Active
The Homestead, High Common Swardeston, Norwich, NR14 8DL

Director12 April 2005Active
30, St Vincent Place, Glasgow, United Kingdom, G1 2HL

Director13 December 2019Active
Jubilee House, Gosforth, NE3 4PL

Director17 November 2016Active
The School House, 50 Brook Green, Hammersmith, London, W6 7RR

Director30 March 2007Active

People with Significant Control

Clydesdale Bank Plc
Notified on:10 December 2020
Status:Active
Country of residence:United Kingdom
Address:30, St Vincent Place, Glasgow, United Kingdom, G1 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abrdn Holdings Limited
Notified on:31 July 2019
Status:Active
Country of residence:United Kingdom
Address:10, Queen's Terrace, Aberdeen, United Kingdom, AB10 1YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Virgin Money Holdings (Uk) Plc
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 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Copyright © 2024. All rights reserved.