VIRGIN MONEY HOLDINGS (UK) LIMITED

VIRGIN MONEY HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIRGIN MONEY HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03087587
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VIRGIN MONEY HOLDINGS (UK) LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is VIRGIN MONEY HOLDINGS (UK) LIMITED located?

    Registered Office Address
    Jubilee House
    NE3 4PL Gosforth
    Newcastle-Upon-Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VIRGIN MONEY HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRGIN MONEY HOLDINGS (UK) PLCJul 24, 2014Jul 24, 2014
    VIRGIN MONEY HOLDINGS (UK) LIMITEDJul 21, 2005Jul 21, 2005
    VIRGIN MONEY GROUP LIMITEDFeb 04, 2002Feb 04, 2002
    VIRGIN DIRECT LIMITEDSep 26, 1995Sep 26, 1995
    SPEED 6038 LIMITEDAug 04, 1995Aug 04, 1995

    What are the latest accounts for VIRGIN MONEY HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VIRGIN MONEY HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for VIRGIN MONEY HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Appointment of Nbs Cosec Limited as a secretary on Jul 31, 2025

    2 pagesAP04

    Termination of appointment of Lorna Forsyth Mcmillan as a secretary on Jul 31, 2025

    1 pagesTM02

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    Statement of capital following an allotment of shares on Mar 24, 2025

    • Capital: GBP 83.79
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 17, 2025

    • Capital: GBP 73.21
    3 pagesSH01

    Appointment of Gergely Mark Zaborszky as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of Clifford James Abrahams as a director on Dec 15, 2024

    1 pagesTM01

    Termination of appointment of Yvonne Easton Sharp as a director on Nov 28, 2024

    1 pagesTM01

    Appointment of Mrs Susan Jane Robertson as a director on Nov 29, 2024

    2 pagesAP01

    Current accounting period extended from Sep 30, 2024 to Mar 31, 2025

    1 pagesAA01

    Appointment of Yvonne Easton Sharp as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of David Joseph Duffy as a director on Oct 01, 2024

    1 pagesTM01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Mar 22, 2024

    • Capital: GBP 67.36
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 15, 2024

    • Capital: GBP 29.4
    3 pagesSH01

    Secretary's details changed for Miss Lorna Forsyth Mcmillan on Oct 11, 2023

    1 pagesCH03

    Full accounts made up to Sep 30, 2023

    22 pagesAA

    Change of details for Clydesdale Bank Plc as a person with significant control on Oct 11, 2023

    2 pagesPSC05

    Director's details changed for Mr David Joseph Duffy on Oct 11, 2023

    2 pagesCH01

    Director's details changed for Mr Clifford James Abrahams on Oct 11, 2023

    2 pagesCH01

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David Joseph Duffy on Jul 01, 2023

    2 pagesCH01

    Full accounts made up to Sep 30, 2022

    24 pagesAA

    Statement of capital on May 09, 2023

    • Capital: GBP 0.0001
    5 pagesSH19

    Who are the officers of VIRGIN MONEY HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NBS COSEC LIMITED
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    Wiltshire
    United Kingdom
    Secretary
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11752522
    254306250001
    ROBERTSON, Susan Jane
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish241673270001
    ZABORSZKY, Gergely Mark
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomHungarian277368420001
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    FITZPATRICK, Jasan
    NE3 4PL Gosforth
    Northern Rock House
    Newcastle-Upon-Tyne
    United Kingdom
    Secretary
    NE3 4PL Gosforth
    Northern Rock House
    Newcastle-Upon-Tyne
    United Kingdom
    166271880001
    GADHIA, Jayne-Anne
    8 Whitehouse Terrace
    The Grange
    EH9 2EU Edinburgh
    Midlothian
    Secretary
    8 Whitehouse Terrace
    The Grange
    EH9 2EU Edinburgh
    Midlothian
    British120791660001
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Secretary
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    British188290005
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    MARSHALL, Katie Jane
    NE3 4PL Gosforth
    Jubilee House
    Newcastle-Upon-Tyne
    United Kingdom
    Secretary
    NE3 4PL Gosforth
    Jubilee House
    Newcastle-Upon-Tyne
    United Kingdom
    181910730001
    MCMILLAN, Lorna Forsyth
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Secretary
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    256281070001
    PEARSON, William Stephen
    Whiting Road
    NR4 6EJ Norwich
    Discovery House
    United Kingdom
    Secretary
    Whiting Road
    NR4 6EJ Norwich
    Discovery House
    United Kingdom
    British169787490001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ABBOTT, Trevor Michael
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    Director
    Blendons Highcotts Lane
    West Clandon
    GU4 7XA Guildford
    Surrey
    British35278820001
    ABRAHAMS, Clifford James
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish153206280001
    BATCHELOR, Paul John
    Flat H
    9 Eaton Square
    SW1W 9DB London
    Director
    Flat H
    9 Eaton Square
    SW1W 9DB London
    Australian64778980003
    BATES, Malcolm Rowland, Sir
    Mulberry Close
    Croft Road
    RG8 9ES Goring-On-Thames
    Oxfordshire
    Director
    Mulberry Close
    Croft Road
    RG8 9ES Goring-On-Thames
    Oxfordshire
    British13829970002
    BATRA, Gaurav
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritish127473140003
    BAXBY, Matthew James
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    Other118472670003
    BOLE, Peter Douglas
    NE3 4PL Gosforth
    Jubilee House
    Newcastle-Upon-Tyne
    United Kingdom
    Director
    NE3 4PL Gosforth
    Jubilee House
    Newcastle-Upon-Tyne
    United Kingdom
    ScotlandBritish163503670002
    BOWKER, Steven Richard
    52 Riverview Gardens
    Barnes
    SW13 8QZ London
    Director
    52 Riverview Gardens
    Barnes
    SW13 8QZ London
    British116154650001
    BOYLE, Gregory David
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Australian130028120002
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    British39498750002
    CLEGG, Simon John
    Park Cottage
    Croxton Park
    IP24 1LS Thetford
    Norfolk
    Director
    Park Cottage
    Croxton Park
    IP24 1LS Thetford
    Norfolk
    British61950010002
    CLEMENTI, David Cecil, Sir
    NE3 4PL Gosforth
    Jubilee House
    Newcastle-Upon-Tyne
    United Kingdom
    Director
    NE3 4PL Gosforth
    Jubilee House
    Newcastle-Upon-Tyne
    United Kingdom
    EnglandBritish9438710002
    CLIFFORD, Robert Martin
    12 The Common
    Quarndon
    DE22 5JY Derby
    Rock House
    England
    Director
    12 The Common
    Quarndon
    DE22 5JY Derby
    Rock House
    England
    EnglandBritish147923880001
    CREESE, Neville Charles
    Field House Nichols Road
    Alpington
    NR14 7NQ Norwich
    Norfolk
    Director
    Field House Nichols Road
    Alpington
    NR14 7NQ Norwich
    Norfolk
    Australian/British52715160004
    CROSBIE, Debbie Anne
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    ScotlandBritish187703260002
    DE CURE, Marc Joseph
    22 East Crescent Street
    Mcmahons Point
    Nsw 2060
    Australia
    Director
    22 East Crescent Street
    Mcmahons Point
    Nsw 2060
    Australia
    Australian68734050002
    DICKSON, Olivia Catherine
    NE3 4PL Gosforth
    Jubilee House
    Newcastle-Upon-Tyne
    United Kingdom
    Director
    NE3 4PL Gosforth
    Jubilee House
    Newcastle-Upon-Tyne
    United Kingdom
    EnglandBritish147378130002
    DORNER, Irene Mitchell
    NE3 4PL Gosforth
    Jubilee House
    Newcastle-Upon-Tyne
    United Kingdom
    Director
    NE3 4PL Gosforth
    Jubilee House
    Newcastle-Upon-Tyne
    United Kingdom
    EnglandBritish199702500001
    DUFFY, David Joseph
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    EnglandIrish198334360009
    DYER, David Norman
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    British78295770003
    EISENSCHIMMEL, Eva Kristina
    NE3 4PL Gosforth
    Jubilee House
    Newcastle-Upon-Tyne
    United Kingdom
    Director
    NE3 4PL Gosforth
    Jubilee House
    Newcastle-Upon-Tyne
    United Kingdom
    EnglandBritish,Austrian117559490001
    ESTCOURT, Robert Henry
    2 Telopea Street
    Wollstonecraft
    New South Wales 2065
    Australia
    Director
    2 Telopea Street
    Wollstonecraft
    New South Wales 2065
    Australia
    Australian76047660001

    Who are the persons with significant control of VIRGIN MONEY HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clydesdale Bank Plc
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    Oct 17, 2018
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration NumberSc001111
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cybg Plc
    Merrion Way
    LS2 8NZ Leeds
    20
    England
    Oct 15, 2018
    Merrion Way
    LS2 8NZ Leeds
    20
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number09595911
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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