VIRGIN MONEY HOLDINGS (UK) LIMITED
Overview
| Company Name | VIRGIN MONEY HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03087587 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VIRGIN MONEY HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIRGIN MONEY HOLDINGS (UK) PLC | Jul 24, 2014 | Jul 24, 2014 |
| VIRGIN MONEY HOLDINGS (UK) LIMITED | Jul 21, 2005 | Jul 21, 2005 |
| VIRGIN MONEY GROUP LIMITED | Feb 04, 2002 | Feb 04, 2002 |
| VIRGIN DIRECT LIMITED | Sep 26, 1995 | Sep 26, 1995 |
| SPEED 6038 LIMITED | Aug 04, 1995 | Aug 04, 1995 |
What are the latest accounts for VIRGIN MONEY HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VIRGIN MONEY HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for VIRGIN MONEY HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Nbs Cosec Limited as a secretary on Jul 31, 2025 | 2 pages | AP04 | ||
Termination of appointment of Lorna Forsyth Mcmillan as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Statement of capital following an allotment of shares on Mar 24, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 17, 2025
| 3 pages | SH01 | ||
Appointment of Gergely Mark Zaborszky as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Clifford James Abrahams as a director on Dec 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Yvonne Easton Sharp as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Susan Jane Robertson as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Current accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Appointment of Yvonne Easton Sharp as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Joseph Duffy as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 22, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 15, 2024
| 3 pages | SH01 | ||
Secretary's details changed for Miss Lorna Forsyth Mcmillan on Oct 11, 2023 | 1 pages | CH03 | ||
Full accounts made up to Sep 30, 2023 | 22 pages | AA | ||
Change of details for Clydesdale Bank Plc as a person with significant control on Oct 11, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr David Joseph Duffy on Oct 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Clifford James Abrahams on Oct 11, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Joseph Duffy on Jul 01, 2023 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2022 | 24 pages | AA | ||
Statement of capital on May 09, 2023
| 5 pages | SH19 | ||
Who are the officers of VIRGIN MONEY HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NBS COSEC LIMITED | Secretary | Pipers Way SN38 1NW Swindon Nationwide House Wiltshire United Kingdom |
| 254306250001 | ||||||||||
| ROBERTSON, Susan Jane | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | British | 241673270001 | |||||||||
| ZABORSZKY, Gergely Mark | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | Hungarian | 277368420001 | |||||||||
| BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||||||
| FITZPATRICK, Jasan | Secretary | NE3 4PL Gosforth Northern Rock House Newcastle-Upon-Tyne United Kingdom | 166271880001 | |||||||||||
| GADHIA, Jayne-Anne | Secretary | 8 Whitehouse Terrace The Grange EH9 2EU Edinburgh Midlothian | British | 120791660001 | ||||||||||
| GERRARD, Barry Alexander Ralph | Secretary | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | British | 188290005 | ||||||||||
| GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||||||
| LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||||||
| MARSHALL, Katie Jane | Secretary | NE3 4PL Gosforth Jubilee House Newcastle-Upon-Tyne United Kingdom | 181910730001 | |||||||||||
| MCMILLAN, Lorna Forsyth | Secretary | Bothwell Street G2 7ER Glasgow 177 United Kingdom | 256281070001 | |||||||||||
| PEARSON, William Stephen | Secretary | Whiting Road NR4 6EJ Norwich Discovery House United Kingdom | British | 169787490001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ABBOTT, Trevor Michael | Director | Blendons Highcotts Lane West Clandon GU4 7XA Guildford Surrey | British | 35278820001 | ||||||||||
| ABRAHAMS, Clifford James | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | British | 153206280001 | |||||||||
| BATCHELOR, Paul John | Director | Flat H 9 Eaton Square SW1W 9DB London | Australian | 64778980003 | ||||||||||
| BATES, Malcolm Rowland, Sir | Director | Mulberry Close Croft Road RG8 9ES Goring-On-Thames Oxfordshire | British | 13829970002 | ||||||||||
| BATRA, Gaurav | Director | 50 Brook Green W6 7RR London The School House United Kingdom | United Kingdom | British | 127473140003 | |||||||||
| BAXBY, Matthew James | Director | 50 Brook Green Hammersmith W6 7RR London The School House | Other | 118472670003 | ||||||||||
| BOLE, Peter Douglas | Director | NE3 4PL Gosforth Jubilee House Newcastle-Upon-Tyne United Kingdom | Scotland | British | 163503670002 | |||||||||
| BOWKER, Steven Richard | Director | 52 Riverview Gardens Barnes SW13 8QZ London | British | 116154650001 | ||||||||||
| BOYLE, Gregory David | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | Australian | 130028120002 | ||||||||||
| BRANSON, Richard Charles Nicholas, Sir | Director | 9 Holland Park W11 3TH London | British | 39498750002 | ||||||||||
| CLEGG, Simon John | Director | Park Cottage Croxton Park IP24 1LS Thetford Norfolk | British | 61950010002 | ||||||||||
| CLEMENTI, David Cecil, Sir | Director | NE3 4PL Gosforth Jubilee House Newcastle-Upon-Tyne United Kingdom | England | British | 9438710002 | |||||||||
| CLIFFORD, Robert Martin | Director | 12 The Common Quarndon DE22 5JY Derby Rock House England | England | British | 147923880001 | |||||||||
| CREESE, Neville Charles | Director | Field House Nichols Road Alpington NR14 7NQ Norwich Norfolk | Australian/British | 52715160004 | ||||||||||
| CROSBIE, Debbie Anne | Director | St Vincent Place G1 2HL Glasgow 30 United Kingdom | Scotland | British | 187703260002 | |||||||||
| DE CURE, Marc Joseph | Director | 22 East Crescent Street Mcmahons Point Nsw 2060 Australia | Australian | 68734050002 | ||||||||||
| DICKSON, Olivia Catherine | Director | NE3 4PL Gosforth Jubilee House Newcastle-Upon-Tyne United Kingdom | England | British | 147378130002 | |||||||||
| DORNER, Irene Mitchell | Director | NE3 4PL Gosforth Jubilee House Newcastle-Upon-Tyne United Kingdom | England | British | 199702500001 | |||||||||
| DUFFY, David Joseph | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | England | Irish | 198334360009 | |||||||||
| DYER, David Norman | Director | 50 Brook Green Hammersmith W6 7RR London The School House | British | 78295770003 | ||||||||||
| EISENSCHIMMEL, Eva Kristina | Director | NE3 4PL Gosforth Jubilee House Newcastle-Upon-Tyne United Kingdom | England | British,Austrian | 117559490001 | |||||||||
| ESTCOURT, Robert Henry | Director | 2 Telopea Street Wollstonecraft New South Wales 2065 Australia | Australian | 76047660001 |
Who are the persons with significant control of VIRGIN MONEY HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clydesdale Bank Plc | Oct 17, 2018 | Bothwell Street G2 7ER Glasgow 177 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cybg Plc | Oct 15, 2018 | Merrion Way LS2 8NZ Leeds 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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