VIRGIN ACTIVE HEALTH CLUB HOLDINGS LIMITED

VIRGIN ACTIVE HEALTH CLUB HOLDINGS LIMITED

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

    Company NameVIRGIN ACTIVE HEALTH CLUB HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07726905
    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 HEALTH CLUB HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is VIRGIN ACTIVE HEALTH CLUB 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 HEALTH CLUB HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTIVEBIDCO LIMITEDAug 02, 2011Aug 02, 2011

    What are the latest accounts for VIRGIN ACTIVE HEALTH CLUB HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJan 08, 2027
    Next Confirmation Statement DueJan 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2026
    OverdueNo

    What are the latest filings for VIRGIN ACTIVE HEALTH CLUB HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Jan 08, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 12, 2024

    • Capital: GBP 89,459,625.001
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Sep 27, 2024

    • Capital: GBP 59,378,467.001
    4 pagesRP04SH01

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

    • Capital: GBP 25,000,000.001
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Sep 27, 2024

    • Capital: GBP 845,969,530.241
    9 pagesSH01
    Annotations
    DateAnnotation
    Nov 19, 2024Clarification A second filed SH01 was registered on 19/11/2024.

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    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

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

    • Capital: GBP 811,591,063.241
    5 pagesSH01

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

    • Capital: GBP 811,591,063.241
    6 pagesSH01
    Annotations
    DateAnnotation
    Nov 19, 2024Clarification A second filed SH01 was registered on 19/11/2024.

    Statement of capital on May 24, 2024

    • Capital: GBP 0.001
    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

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Statement of capital following an allotment of shares on Feb 23, 2024

    • Capital: GBP 786,591,063.241
    5 pagesSH01

    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 771,591,063.241
    4 pagesSH01

    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 751,591,063.241
    5 pagesSH01

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

    1 pagesTM02

    Who are the officers of VIRGIN ACTIVE HEALTH CLUB 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
    327612490001
    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 AfricaBritish295379500001
    SANDERSON, Ian Kenneth
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    EnglandBritish309113890001
    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
    265378980001
    AYLMER, Ashley John
    Aldersgate Street
    EC1A 4LX London
    100
    Secretary
    Aldersgate Street
    EC1A 4LX London
    100
    British171930140001
    KING, Nicholas Anthony
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Secretary
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    312056810001
    BRIDGE, Matthew Downie
    Brook Green
    W6 7RR London
    The School House 50
    United Kingdom
    Director
    Brook Green
    W6 7RR London
    The School House 50
    United Kingdom
    EnglandBritish159648620001
    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 KingdomBritish162066820001
    BURROWS, Mark Paul
    Aldersgate Street
    EC1A 4LX London
    100
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    United KingdomBritish192910210001
    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
    EnglandBritish295430740001
    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 African155532110001
    GALLICO, Timothy Huish
    Strand
    WC2R 0AG London
    111
    United Kingdom
    Director
    Strand
    WC2R 0AG London
    111
    United Kingdom
    United KingdomBritish117068840001
    HARTLEY, Johanna Ruth
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    EnglandBritish203782500002
    HOOPER, Robin Peveril
    Strand
    WC2R 0AG London
    111
    United Kingdom
    Director
    Strand
    WC2R 0AG London
    111
    United Kingdom
    EnglandBritish97001520003
    KING, Nicholas Anthony
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    AustraliaBritish312040810001
    MCCALL, Patrick Charles Kingdon
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritish81875070007
    WOOLF, Paul Antony
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    England
    United KingdomBritish160679880001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Virgin Active International 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 Number07726893
    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