VIRGIN ACTIVE INTERNATIONAL LIMITED
Overview
Company Name | VIRGIN ACTIVE INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07726893 |
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 ACTIVE INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is VIRGIN ACTIVE INTERNATIONAL LIMITED located?
Registered Office Address | 26 Little Trinity Lane Mansion House EC4V 2AR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VIRGIN ACTIVE INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
VIRGIN ACTIVE HEALTH FITNESS & RACQUETS LIMITED | Mar 04, 2013 | Mar 04, 2013 |
ACTIVEMIDCO LIMITED | Aug 02, 2011 | Aug 02, 2011 |
What are the latest accounts for VIRGIN ACTIVE INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VIRGIN ACTIVE INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Jan 08, 2026 |
---|---|
Next Confirmation Statement Due | Jan 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 08, 2025 |
Overdue | No |
What are the latest filings for VIRGIN ACTIVE INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 08, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 27, 2024
| 4 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 96 pages | AA | ||||||||||||||
Appointment of Poppy Kevelighan as a secretary on Sep 26, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Nicholas Anthony King as a secretary on Aug 30, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Nicholas Anthony King as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 18, 2024
| 7 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 18, 2024
| 6 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on May 24, 2024
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 90 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Feb 23, 2024
| 5 pages | SH01 | ||||||||||||||
Confirmation statement made on Jan 08, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 04, 2023
| 4 pages | SH01 | ||||||||||||||
Appointment of Nicholas Anthony King as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Nicholas Anthony King as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 04, 2023
| 5 pages | SH01 | ||||||||||||||
Termination of appointment of James Hugh Culver Archibald as a secretary on Jun 02, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Ian Kenneth Sanderson as a director on May 15, 2023 | 2 pages | AP01 | ||||||||||||||
Change of details for Brait Se as a person with significant control on Feb 06, 2023 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jan 08, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of David Anthony Rowland Carter as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of VIRGIN ACTIVE INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEVELIGHAN, Poppy | Secretary | Mansion House EC4V 2AR London 26 Little Trinity Lane England | 327619660001 | |||||||
FIELD, Norman Mark | Director | Mansion House EC4V 2AR London 26 Little Trinity Lane England | South Africa | British | Director | 295379500001 | ||||
SANDERSON, Ian Kenneth | Director | Mansion House EC4V 2AR London 26 Little Trinity Lane England | England | British | Accountant | 309113890001 | ||||
ARCHIBALD, James Hugh Culver | Secretary | Mansion House EC4V 2AR London 26 Little Trinity Lane England | 265379010001 | |||||||
AYLMER, Ashley John | Secretary | Aldersgate Street EC1A 4LX London 100 | British | 171930180001 | ||||||
KING, Nicholas Anthony | Secretary | Mansion House EC4V 2AR London 26 Little Trinity Lane England | 312059530001 | |||||||
BRIDGE, Matthew Downie | Director | Brook Green W6 7RR London The School House 50 United Kingdom | England | British | Investment Management | 159648620001 | ||||
BUCKNALL, Matthew William | Director | Mansion House EC4V 2AR London 26 Little Trinity Lane England | United Kingdom | British | Director | 162066820001 | ||||
BURROWS, Mark Paul | Director | Aldersgate Street EC1A 4LX London 100 | United Kingdom | British | Chief Financial Officer | 192910210001 | ||||
CARTER, David Anthony Rowland | Director | Mansion House EC4V 2AR London 26 Little Trinity Lane England | England | British | Director | 295430740001 | ||||
FIELD, Norman Mark | Director | 21 North Fourth Street MK9 1HL Milton Keynes Active House Buckinghamshire England | South Africa | South African | Director | 155532110001 | ||||
GALLICO, Timothy Huish | Director | Strand WC2R 0AG London 111 United Kingdom | United Kingdom | British | Director | 117068840001 | ||||
HARTLEY, Johanna Ruth | Director | Mansion House EC4V 2AR London 26 Little Trinity Lane England | England | British | Cfo | 203782500002 | ||||
HOOPER, Robin Peveril | Director | Strand WC2R 0AG London 111 United Kingdom | England | British | Director | 97001520003 | ||||
KING, Nicholas Anthony | Director | Mansion House EC4V 2AR London 26 Little Trinity Lane England | Australia | British | Solicitor | 312040810001 | ||||
MCCALL, Patrick Charles Kingdon | Director | 50 Brook Green W6 7RR London The School House United Kingdom | United Kingdom | British | Managing Partner | 81875070007 | ||||
WOOLF, Paul Antony | Director | Aldersgate Street EC1A 4LX London 100 England | United Kingdom | British | Director | 160679880001 |
Who are the persons with significant control of VIRGIN ACTIVE INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brait Plc | Apr 16, 2016 | 4th Floor, Barkly Wharf Le Caudan Waterfront Port Louis Suite 420 Mauritius | No | ||||||||||
| |||||||||||||
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