VIRGIN TRAVEL GROUP LIMITED: Filings - Page 3

  • Overview

    Company NameVIRGIN TRAVEL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02274332
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for VIRGIN TRAVEL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Michael Charles Anderson as a director on Jul 01, 2019

    1 pagesTM01

    Confirmation statement made on Jun 19, 2019 with updates

    5 pagesCS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Mar 27, 2019

    6 pagesSH02

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    12,500,000 shares of £1 be sibdivided in 20 preference shares of 0.05 each 27/03/2019
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mark Michael Charles Anderson as a director on Jan 01, 2019

    2 pagesAP01

    Termination of appointment of Craig Stuart Kreeger as a director on Dec 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Director's details changed for Mr Cornelis Johan Albert Koster on Jul 01, 2018

    2 pagesCH01

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Philip Woods on Dec 01, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Appointment of Mr Cornelis Johan Albert Koster as a director on Aug 01, 2017

    2 pagesAP01

    Termination of appointment of Nathaniel Joseph Wenzil Pieper as a director on Aug 01, 2017

    1 pagesTM01

    Confirmation statement made on Jun 20, 2017 with updates

    7 pagesCS01

    Appointment of Mr Thomas Mackay as a director on Mar 01, 2017

    2 pagesAP01

    Director's details changed for Sir Richard Charles Nicholas Branson on Dec 18, 2016

    2 pagesCH01

    Director's details changed for Mr Gordon Douglas Mccallum on Jan 01, 2017

    2 pagesCH01

    Director's details changed for Mr Craig Stuart Kreeger on Jan 03, 2017

    2 pagesCH01

    Director's details changed for Mr Nathaniel Joseph Wenzil Pieper on Jan 01, 2017

    2 pagesCH01

    Director's details changed for Dwight Lamar James on Jan 01, 2017

    2 pagesCH01

    Director's details changed for Glen William Hauenstein on Jan 01, 2017

    2 pagesCH01

    Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU to Company Secretariat - the Vhq Fleming Way Crawley West Sussex RH10 9DF on Jan 03, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0