VIRGIN HOLDINGS LIMITED
Overview
| Company Name | VIRGIN HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03609453 |
| 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 HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is VIRGIN HOLDINGS LIMITED located?
| Registered Office Address | Whitfield Studios 50a Charlotte Street W1T 2NS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIRGIN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IVANCO (NO. 1) LIMITED | Jul 29, 1998 | Jul 29, 1998 |
What are the latest accounts for VIRGIN HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VIRGIN HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for VIRGIN HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joseph Daniel Margison as a director on Oct 30, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Andrea Lisa Burchett on Oct 07, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 88 pages | AA | ||
Appointment of Mr Sam Robert Kelly as a director on Sep 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claire Jean Hilton as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joshua Bayliss as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Holly Katie Templeman Branson as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Michael Russell Norris as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nicola Audrey Humphrey as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Luigi Brambilla as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Nicola Audrey Humphrey on Oct 31, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Claire Ruth Vertel Vile on Oct 31, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr Joseph Daniel Margison on Oct 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Holly Katie Templeman Branson on Oct 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Pieter Blok on Oct 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Philip Woods on Oct 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ashik Pethraj Lakha Shah on Oct 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Anita Elizabeth Waters on Oct 31, 2024 | 2 pages | CH01 | ||
Registered office address changed from , 66 Porchester Road, London, W2 6ET, United Kingdom to Whitfield Studios 50a Charlotte Street London W1T 2NS on Oct 31, 2024 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 90 pages | AA | ||
Appointment of Mrs Anita Elizabeth Waters as a director on May 01, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Luigi Brambilla on May 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of VIRGIN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VILE, Claire Ruth Vertel | Secretary | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | 268661000001 | |||||||
| BLOK, Robert Pieter | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | 165384980001 | |||||
| BURCHETT, Andrea Lisa | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | 268589660002 | |||||
| KELLY, Sam Robert | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | 340326050001 | |||||
| SHAH, Ashik Pethraj Lakha | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | 282046120001 | |||||
| WATERS, Anita Elizabeth | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | 201972070001 | |||||
| WOODS, Ian Philip | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | 150327220002 | |||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
| BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||
| GERRARD, Barry Alexander Ralph | Secretary | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | British | 188290005 | ||||||
| GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
| ABACUS SECRETARIES (JERSEY) LIMITED | Secretary | La Motte Chambers La Motte Street JE1 1BJ St Helier Jersey Channel Islands | 46805010001 | |||||||
| BASHAM, Graham Steven | Director | La Cachette Route De Vaugrat GY2 4TA St Sampsons Guernsey Channel Islands | British | 86843980001 | ||||||
| BAYLISS, Joshua | Director | C/O Etude Petremand & Rappo, Avocats 1006 Lausanne Avenue D'Ouchy 14 Switzerland | Switzerland | British | 252513760001 | |||||
| BAYLISS, Joshua | Director | 50 Brook Green W6 7RR London The School House United Kingdom | British | 114409340003 | ||||||
| BRAMBILLA, Luigi | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United States | Italian | 265387120003 | |||||
| BRANSON, Holly Katie Templeman, Dr | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | England | British | 185313390004 | |||||
| BRIDGE, Matthew Downie | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 159648620005 | |||||
| CARRE, Martyn Robin | Director | Biscayne, Dans Le Braye Kimberley Avenue St Sampson GY2 4EN Guernsey | British | 60256670001 | ||||||
| COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
| DEARIE, Francis | Director | Pinehurst 6 Westmount Close Westmount Road JE2 3LR St Helier Jersey | British | 78507240001 | ||||||
| DEARIE, Francis | Director | Pinehurst 6 Westmount Close Westmount Road JE2 3LR St Helier Jersey | British | 78507240001 | ||||||
| FOX, Nicholas Anthony Robert | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 55850740003 | |||||
| HILTON, Claire Jean | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | 278402820001 | |||||
| HUMPHREY, Nicola Audrey | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | 231218880001 | |||||
| LOVELL, Evan Mcculloch | Director | Porchester Road W2 6ET London 66 United Kingdom | United States | American | 184897750002 | |||||
| MARGISON, Joseph Daniel | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | New Zealander | 251301570001 | |||||
| MCCALL, Patrick Charles Kingdon | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | 81875070007 | |||||
| MCCALLUM, Gordon Douglas | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 55294030007 | |||||
| MCCALLUM, Gordon Douglas | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | 55294030006 | |||||
| MCKELLAR, John Farley | Director | Bramerton Rue Du Marais Vale CHANNEL Guernsey | British | 41269300001 | ||||||
| MOORHEAD, John Patrick | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 170314980004 | |||||
| MORRISSEY, Gerald | Director | Les Cauvains GY5 7NL Castel Le Petit Champ Guernsey | Guernsey | British | 133439580001 | |||||
| NORRIS, Peter Michael Russell | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | 249759480001 | |||||
| O'CALLAGHAN, Sharon | Director | 32 Courtil Leonie Grandes Masions Road, St. Sampsons GY2 4JW Guernsey Channel Islands | British | 84173730001 |
Who are the persons with significant control of VIRGIN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sir Richard Charles Nicholas Branson | Dec 08, 2021 | P.O. Box 71 Road Town Tortola Craigmuir Chambers Virgin Islands, British | No | ||||||||||
Nationality: British Country of Residence: Virgin Islands, British | |||||||||||||
Natures of Control
| |||||||||||||
| Classboss Limited | Apr 06, 2016 | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | 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