VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED

VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED

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

    Company NameVIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06366192
    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 INVESTMENT HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VIRGIN ACTIVE INVESTMENT HOLDINGS 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 INVESTMENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO.2749 LIMITEDSep 10, 2007Sep 10, 2007

    What are the latest accounts for VIRGIN ACTIVE INVESTMENT HOLDINGS 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 INVESTMENT HOLDINGS 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 INVESTMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Second filing of a statement of capital following an allotment of shares on Jul 18, 2024

    • Capital: GBP 25,001
    4 pagesRP04SH01

    Appointment of Poppy Kevelighan as a secretary on Sep 26, 2024

    2 pagesAP03

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

    1 pagesTM02

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

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Jul 18, 2024

    • Capital: GBP 25,001
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Jul 18, 2024

    • Capital: GBP 2,180,575
    3 pagesSH01
    Annotations
    DateAnnotation
    Oct 10, 2024Clarification A second filed SH01 was registered on 12/09/2024 and again on the 10/10/2024

    Statement of capital on May 24, 2024

    • Capital: GBP 1
    3 pagesSH19

    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

    legacy

    1 pagesCAP-SS

    legacy

    2 pagesSH20

    Confirmation statement made on Jan 08, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 04, 2023

    • Capital: GBP 2,155,575
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Appointment of Nicholas Anthony King as a director on Aug 01, 2023

    2 pagesAP01

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

    2 pagesAP03

    Statement of capital following an allotment of shares on Jul 04, 2023

    • Capital: GBP 2,108,575
    3 pagesSH01

    Registration of charge 063661920008, created on Jul 04, 2023

    63 pagesMR01

    Termination of appointment of James Hugh Culver Archibald as a secretary on Jun 02, 2023

    1 pagesTM02

    Appointment of Ian Kenneth Sanderson as a director on May 15, 2023

    2 pagesAP01

    Confirmation statement made on Jan 08, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 21, 2022

    • Capital: GBP 2,063,575
    3 pagesSH01

    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

    26 pagesAA

    Who are the officers of VIRGIN ACTIVE INVESTMENT HOLDINGS 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
    327619490001
    FIELD, Norman Mark
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    South AfricaBritishDirector295379500001
    SANDERSON, Ian Kenneth
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    EnglandBritishAccountant309113890001
    ARCHIBALD, James Hugh Culver
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Secretary
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    265378990001
    AYLMER, Ashley John
    Aldersgate Street
    EC1A 4LX London
    100
    Secretary
    Aldersgate Street
    EC1A 4LX London
    100
    British113915040002
    KING, Nicholas Anthony
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Secretary
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    312058720001
    ALNERY INCORPORATIONS NO.1 LIMITED
    One Bishops Square
    E1 6AO London
    Secretary
    One Bishops Square
    E1 6AO London
    116608510001
    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
    BURROWS, Mark Paul
    Aldersgate Street
    EC1A 4LX London
    100
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    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
    EnglandBritishDirector295430740001
    FIELD, Norman Mark
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    England
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    England
    South AfricaSouth AfricanManaging Director155532110001
    GORDON, Simon
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    United KingdomBritishDirector162037020001
    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
    WOOLF, Paul Antony
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    England
    United KingdomBritishDirector160679880001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    Bishops Square
    E1 6AD London
    One
    Director
    Bishops Square
    E1 6AD London
    One
    123563990001
    ALNERY INCORPORATIONS NO.1 LIMITED
    One Bishops Square
    E1 6AO London
    Director
    One Bishops Square
    E1 6AO London
    116608510001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Virgin Active Group Investments 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 Number04349178
    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