VIRGIN ACTIVE LIMITED

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

    Company NameVIRGIN ACTIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03448441
    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 ACTIVE LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is VIRGIN ACTIVE LIMITED located?

    Registered Office Address
    26 Little Trinity Lane
    Mansion House
    EC4V 2AR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VIRGIN ACTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTMIX LIMITEDOct 13, 1997Oct 13, 1997

    What are the latest accounts for VIRGIN ACTIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VIRGIN ACTIVE LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2026
    Next Confirmation Statement DueJan 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2025
    OverdueNo

    What are the latest filings for VIRGIN ACTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2025 with updates

    5 pagesCS01

    Termination of appointment of Luca Sommaruga as a director on Nov 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    49 pagesAA

    Termination of appointment of Nicholas Anthony King as a director on Aug 30, 2024

    1 pagesTM01

    Statement of capital on May 24, 2024

    • Capital: GBP 0.001
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium & deed of release 22/05/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Luca Sommaruga as a director on Dec 12, 2023

    2 pagesAP01

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Appointment of Poppy Kevelighan as a secretary on Dec 12, 2023

    2 pagesAP03

    Appointment of Nicholas Anthony King as a director on Dec 12, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Anthony King as a secretary on Dec 12, 2023

    1 pagesTM02

    Termination of appointment of Malcolm Robert Armstrong as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Andrew Bryan Scobie as a director on Nov 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Appointment of Nicholas Anthony King as a secretary on Sep 01, 2023

    2 pagesAP03

    Termination of appointment of Hannah Worthington as a secretary on Sep 01, 2023

    1 pagesTM02

    Registration of charge 034484410020, created on Jul 04, 2023

    63 pagesMR01

    Appointment of Malcolm Robert Armstrong as a director on Dec 21, 2022

    2 pagesAP01

    Appointment of Luca Valotta as a director on Dec 21, 2022

    2 pagesAP01

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Anthony Rowland Carter as a director on Nov 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Termination of appointment of Ashley John Aylmer as a director on Apr 30, 2022

    1 pagesTM01

    Who are the officers of VIRGIN ACTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEVELIGHAN, Poppy
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Secretary
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    317148420001
    VALOTTA, Luca
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    ItalyItalianPresidente E Direttore Generale304489580001
    ARCHIBALD, James Hugh Culver
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Secretary
    Aldersgate Street
    EC1A 4LX London
    100
    England
    180579250001
    AYLMER, Ashley John
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Secretary
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    British113915040002
    BUCKNALL, Matthew William
    The Old Rectory High Street
    Stoke Goldington
    MK16 8NP Newport Pagnell
    Buckinghamshire
    Secretary
    The Old Rectory High Street
    Stoke Goldington
    MK16 8NP Newport Pagnell
    Buckinghamshire
    British162066820001
    GORDON, Simon
    104 Salford Road
    Aspley Guise
    MK17 8HZ Milton Keynes
    Buckinghamshire
    Secretary
    104 Salford Road
    Aspley Guise
    MK17 8HZ Milton Keynes
    Buckinghamshire
    BritishFinance Director162037020001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    KING, Nicholas Anthony
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Secretary
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    313306150001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    WORTHINGTON, Hannah
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Secretary
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    278340800001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ARMSTRONG, Malcolm Robert
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    EnglandBritishGeneral Manager In England And Wales304489620001
    AYLMER, Ashley John
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    United KingdomBritishDirector265035570001
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    BritishCompany Director39498750002
    BUCKNALL, Matthew William
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    United KingdomBritishDirector162066820001
    BURROUGHS, Ian Steven
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    United KingdomBritishCertified Accountant105323210001
    BURROWS, Mark Paul
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    England
    United KingdomBritishChief Financial Officer192910210001
    CARTER, David Anthony Rowland
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    EnglandBritishUk Finance Director213043670001
    COOK, Robert Barclay
    Aldersgate Street
    EC1A 4LX London
    100
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    United KingdomBritishUk Managing Director172635260001
    DORMANDY, Alexis Paul Momtchiloff
    8 Avondale Park Gardens
    W11 4PR London
    Director
    8 Avondale Park Gardens
    W11 4PR London
    United KingdomBritishDirector63276130002
    FIELD, Norman Mark
    21 North Fourth Street
    MK9 1HL Milton Keynes, Buckinghamshire
    Active House
    England
    England
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes, Buckinghamshire
    Active House
    England
    England
    South AfricaSouth AfricanManaging Director155532110001
    FOX, Patrick Adam Charles
    43 Ravenscourt Road
    W6 0UJ London
    Director
    43 Ravenscourt Road
    W6 0UJ London
    United KingdomBritishInvestment Banker85464330001
    GORDON, Simon
    Active House
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Buckinghamshire
    Director
    Active House
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Buckinghamshire
    United KingdomBritishFinance Director162037020001
    HARTLEY, Johanna Ruth
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    EnglandBritishCfo203782500002
    KING, Nicholas Anthony
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    AustraliaBritishSolicitor312040810001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Director
    24a Enderby Street
    SE10 9PF London
    BritishCompany Secretary66675910001
    MERRICK, Matthew Graham
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    England
    EnglandBritishUk Finance Director176934130001
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    BritishAccountant70496800002
    REED, Frank Andrew
    133 Compass House
    Riverside West
    SW18 1DB London
    Director
    133 Compass House
    Riverside West
    SW18 1DB London
    BritishDirector63761060003
    SCOBIE, Andrew Bryan
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    EnglandBritishChartered Accountant295400990001
    SOMMARUGA, Luca
    Corsico
    20094 Milan
    Via Archimede 2
    Italy
    Director
    Corsico
    20094 Milan
    Via Archimede 2
    Italy
    ItalyItalianDirector317929450001
    WOOLF, Paul Antony
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    England
    United KingdomBritishDirector160679880001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of VIRGIN ACTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Virgin Active Holdings Limited
    Little Trinity Lane
    Mansion House
    EC4V 2AR London
    26
    England
    Apr 06, 2016
    Little Trinity Lane
    Mansion House
    EC4V 2AR London
    26
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03613370
    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