UKBizDB.co.uk

VIRGIN RAIL GROUP HOLDINGS LIMITED

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

This company is commonly known as Virgin Rail Group Holdings Limited. The company was founded 23 years ago and was given the registration number 04196341. The firm's registered office is in LONDON. You can find them at The Battleship Building, 179 Harrow Road, London, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:VIRGIN RAIL GROUP HOLDINGS LIMITED
Company Number:04196341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:The Battleship Building, 179 Harrow Road, London, W2 6NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Porchester Road, London, United Kingdom, W2 6ET

Secretary31 March 2020Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director19 March 2020Active
10, Dunkeld Road, Perth, United Kingdom, PH1 5WA

Director31 January 2023Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director03 March 2022Active
15 Hopefield Avenue, London, NW6 6LJ

Secretary31 August 2006Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

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

Secretary02 August 2001Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary09 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 2001Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director01 October 2013Active
10 Horne Lane, Potton, Sandy, England, SG19 2LS

Director16 July 2003Active
3 Highfields Close, Normanton Le Heath, LE67 2TN

Director10 July 2004Active
52 Riverview Gardens, Barnes, London, SW13 8QZ

Director02 August 2001Active
Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4DN

Director21 December 2016Active
Glen Hall, Belwood Park, Perth, PH2 7AJ

Director13 February 2002Active
Meadows End, 68 Sandyfields Road, Dudley, DY3 3LA

Director13 February 2002Active
North Wing Offices, Euston Station, London, United Kingdom, NW1 2DS

Director21 December 2016Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director03 August 2016Active
Hope Cottage, Stocks Road, Aldbury, Tring, United Kingdom, HP23 5RU

Director21 September 2005Active
The Old Smithy, Meikleour, PH2 6DZ

Director02 August 2001Active
10, Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director10 January 2023Active
Phoenix House, High Street, Harbury, United Kingdom, CV33 9HW

Director16 July 2003Active
14 Meadway, Berkhamsted, HP4 2PN

Director13 February 2002Active
10, Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director26 February 2009Active
Ferndale, Horney Common, Marsfield, TN22 3ED

Director13 February 2002Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director18 February 2022Active
Rectory Barn, The Moat Kingham, Chipping Norton, OX7 6XZ

Director13 February 2002Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director06 January 2004Active
The Battleship Building, 179 Harrow Road, London, W2 6NB

Director07 February 2019Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director23 April 2002Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director02 June 2016Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director31 March 2009Active
1 Rue Du Cloitre, 1204 Geneva, Switzerland,

Director30 November 2001Active
Windwhistle, Pinner Hill, Pinner, HA5 3XY

Director13 February 2002Active
10, Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director26 August 2002Active

People with Significant Control

Virgin Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:66, Porchester Road, London, United Kingdom, W2 6ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Stagecoach Rail Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Dunkeld Road, Perth, United Kingdom, PH1 5WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type group.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person secretary company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-06Address

Change registered office address company with date old address new address.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-10-02Accounts

Accounts with accounts type group.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Resolution

Resolution.

Download
2020-12-15Accounts

Accounts with accounts type group.

Download
2020-09-18Accounts

Change account reference date company current extended.

Download
2020-05-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.