UKBizDB.co.uk

VIRGIN STRAUSS WATER UK LTD

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

This company is commonly known as Virgin Strauss Water Uk Ltd. The company was founded 20 years ago and was given the registration number 04880825. The firm's registered office is in LONDON. You can find them at 7th Floor New House, 67-68 Hatton Garden, Hatton Garden, London, . This company's SIC code is 47890 - Retail sale via stalls and markets of other goods.

Company Information

Name:VIRGIN STRAUSS WATER UK LTD
Company Number:04880825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47890 - Retail sale via stalls and markets of other goods
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:7th Floor New House, 67-68 Hatton Garden, Hatton Garden, London, England, EC1N 8JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79-81, Paul Street, London, England, EC2A 4NQ

Director08 June 2021Active
79-81, Paul Street, London, England, EC2A 4NQ

Director12 September 2023Active
79-81, Paul Street, London, England, EC2A 4NQ

Director10 January 2023Active
Brickwalls 36 High Street, Great Baddow, Chelmsford, CM2 7HQ

Secretary28 August 2003Active
12 Southampton Street, Farnborough, GU14 6AX

Secretary08 November 2006Active
483, Green Lanes, London, England, N13 4BS

Secretary04 July 2013Active
1c, Yoni Netanyahu, Or Yehuda, Israel,

Secretary30 November 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 August 2003Active
The Battleship Building, 179, Harrow Road, London, England, W2 6NB

Director26 April 2017Active
7th Floor New House, 67-68 Hatton Garden, Hatton Garden, London, England, EC1N 8JY

Director06 August 2015Active
79-81, Paul Street, London, England, EC2A 4NQ

Director07 July 2020Active
6, Kean House, Kean Street, London, United Kingdom, WC2B 4AS

Director17 November 2011Active
The Battleship, Harrow Road, London, England, W2 6NB

Director14 July 2014Active
Virgin Management, The Battleship Building, 179, Harrow Road, London, England, W2 6NB

Director26 April 2017Active
1 Holly Villas Ash Green Road, Ash Green, Aldershot, GU12 6JB

Director01 August 2005Active
49, Ha'sivim Street, Petach-Tikva, Israel, 49517

Director17 November 2011Active
Unit 3b Henley Business Park, Pirbright Road, Normandy, Guildford, England, GU3 2DX

Director06 August 2015Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Director17 November 2011Active
79-81, Paul Street, London, England, EC2A 4NQ

Director12 March 2019Active
Unit 3b Henley Business Park, Pirbright Road, Normandy, Guildford, England, GU3 2DX

Director14 June 2010Active
13 Yair Stern St, Herzeliya, Israel,

Director28 August 2003Active
3a, Yoni Netanyahu St,, Or Yehuda, Isreal,

Director27 January 2014Active
49, Ha'sivim Street, Petach-Tikva, Israel, 49517

Director17 November 2011Active
6 Deans Lawn, Chesham Road, Berkhamsted, HP4 3AZ

Director11 December 2003Active
Kibutz Halaned Hey, Netivhalamedhey, Israel,

Director28 August 2003Active
The Battleship Building, 179 Harrow Road, London, England, W2 6NB

Director27 January 2014Active
Beit Herut Moshay, Beit Herut, Israel,

Director28 August 2003Active
6, Kean House, Kean Street, London, United Kingdom, WC2B 4AS

Director17 November 2011Active
1c, Yoni Netanyahu, Or Yehuda, Israel,

Director12 February 2014Active
Kfar Yehoshua,, PO BOX 30, Israel,

Director02 November 2006Active
7th Floor New House, 67-68 Hatton Garden, Hatton Garden, London, England, EC1N 8JY

Director16 March 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 August 2003Active

People with Significant Control

Waterlogic Gb Limited
Notified on:10 January 2023
Status:Active
Country of residence:England
Address:Angel House, Shaw Road, Wolverhampton, England, WV10 9LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Strauss Water Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Israel
Address:3a, Yoni Netanyahu, Or Yehuda, Israel, 603761
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Capital

Capital alter shares subdivision.

Download
2023-02-02Capital

Capital variation of rights attached to shares.

Download
2023-02-02Capital

Capital name of class of shares.

Download
2023-02-02Capital

Capital name of class of shares.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Address

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

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.