VIRGIN RED LIMITED
Overview
Company Name | VIRGIN RED LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11490861 |
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 RED LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is VIRGIN RED 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 RED LIMITED?
Company Name | From | Until |
---|---|---|
VIRGIN GROUP LOYALTY COMPANY LIMITED | Aug 17, 2018 | Aug 17, 2018 |
MACSCO 94 LIMITED | Jul 30, 2018 | Jul 30, 2018 |
What are the latest accounts for VIRGIN RED 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 RED LIMITED?
Last Confirmation Statement Made Up To | Apr 18, 2025 |
---|---|
Next Confirmation Statement Due | May 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 18, 2024 |
Overdue | No |
What are the latest filings for VIRGIN RED LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Virgin Holdings Limited as a person with significant control on Oct 31, 2024 | 2 pages | PSC05 | ||
Secretary's details changed for Mrs Claire Ruth Vertel Vile on Oct 31, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr Ian Philip Woods on Oct 31, 2024 | 2 pages | CH01 | ||
Registered office address changed from 66 Porchester Road London United Kingdom W2 6ET United Kingdom to Whitfield Studios 50a Charlotte Street London W1T 2NS on Oct 31, 2024 | 1 pages | AD01 | ||
Termination of appointment of Christopher John Bennett as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Termination of appointment of Andrew John Swaffield as a director on Jun 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ai Ngyuen Stiver as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Joshua Kaehler as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Appointment of Ms Andrea Lisa Burchett as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ian Philip Woods on Dec 06, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Claire Ruth Vertel Vile on Dec 06, 2022 | 1 pages | CH03 | ||
Change of details for Virgin Holdings Limited as a person with significant control on Dec 06, 2022 | 2 pages | PSC05 | ||
Appointment of Mrs Claire Ruth Vertel Vile as a secretary on Oct 24, 2022 | 2 pages | AP03 | ||
Appointment of Ms Ai Ngyuen Stiver as a director on Sep 27, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jul 23, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Dwight Lamar James as a director on Jul 18, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew John Swaffield on Nov 26, 2021 | 2 pages | CH01 | ||
Cessation of Delta Air Lines Inc. as a person with significant control on Dec 15, 2021 | 1 pages | PSC07 | ||
Change of details for Virgin Holdings Limited as a person with significant control on Dec 15, 2021 | 2 pages | PSC05 | ||
Statement of capital following an allotment of shares on Dec 15, 2021
| 3 pages | SH01 | ||
Who are the officers of VIRGIN RED LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MUMFORD, Sarah Susan | Secretary | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | 257052720001 | |||||||
VILE, Claire Ruth Vertel | Secretary | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | 301507530001 | |||||||
BAYLISS, Joshua | Director | C/O Etude Petremand & Rappo Avocats 1006 Lausanne Avenue D'Ouchy 14 Switzerland | Switzerland | British | Ceo | 252513760001 | ||||
BURCHETT, Andrea Lisa | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | Director | 268589660001 | ||||
BYERS, Oliver Mark | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | Svp - Sales & Customer Loyalty | 252699540001 | ||||
CANTARUTTI, Perry A. | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United States | American | Senior Vice President Of Alliances | 263655390001 | ||||
FITZPATRICK, Siobhan | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | Chief Digital & Marketing Officer | 201657350001 | ||||
KAEHLER, Joshua | Director | Delta Blvd 30354 Atlanta 1030 Georgia United States | United States | American | Director | 317277570001 | ||||
NORRIS, Peter Michael Russell | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | England | British | Self Employed | 249759480001 | ||||
SHARMA, Prashant | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United States | Canadian | Vice President, Loyalty | 274840980001 | ||||
WOODS, Ian Philip | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | Alternate Director | 150327220001 | ||||
DE SOUSA, Ian Mario Joseph | Secretary | Fleming Way RH10 9DF Crawley Company Secretariat - The Vhq West Sussex United Kingdom | 249759370001 | |||||||
ALLY, Bibi Rahima | Director | EC4A 1BD London 10 Norwich Street | United Kingdom | British | Director | 38963210007 | ||||
BENNETT, Christopher John | Director | Porchester Road W2 6ET London 66 United Kingdom United Kingdom | England | British | Finance Director | 125675610001 | ||||
BENNETT, Christopher John | Director | Fleming Way RH10 9DF Crawley Company Secretariat - The Vhq West Sussex | England | British | Finance Director | 125675610001 | ||||
BYERS, Oliver Mark | Director | Porchester Road W2 6ET London 66 United Kingdom United Kingdom | United Kingdom | British | Svp - Sales & Customer Loyalty | 252699540001 | ||||
BYERS, Oliver Mark | Director | Porchester Road W2 6ET London 66 United Kingdom United Kingdom | United Kingdom | British | Svp - Sales & Customer Loyalty | 252699540001 | ||||
DUBE, Sandeep | Director | Porchester Road W2 6ET London 66 United Kingdom United Kingdom | United States | American | Vp - Customer Engagement & Loyalty | 249760300001 | ||||
JAMES, Dwight Lamar | Director | Porchester Road W2 6ET London 66 United Kingdom United Kingdom | United States | American | Director | 204665780001 | ||||
KOSTER, Cornelis Johan Albert | Director | Porchester Road W2 6ET London 66 United Kingdom United Kingdom | United Kingdom | Dutch | Director | 236367950002 | ||||
KOSTER, Cornelis Johan Albert | Director | Porchester Road W2 6ET London 66 United Kingdom United Kingdom | United Kingdom | Dutch | Director | 236367950002 | ||||
SMITH, Edward Monroe | Director | Porchester Road W2 6ET London 66 United Kingdom United Kingdom | United States | American | Managing Director | 252523020001 | ||||
STIVER, Ai Ngyuen | Director | Porchester Road W2 6ET London 66 United Kingdom United Kingdom | United States | American | Vice President, Loyalty | 300696750001 | ||||
SWAFFIELD, Andrew John | Director | Porchester Road W2 6ET London 66 United Kingdom United Kingdom | England | British | Director | 117589820003 | ||||
THOMAS, Lisa Victoria | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | England | British | Chief Brand Officer | 141609450001 | ||||
WEISS, Shai Joseph | Director | Porchester Road W2 6ET London 66 United Kingdom United Kingdom | United Kingdom | British | Director | 175303360001 |
Who are the persons with significant control of VIRGIN RED LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Virgin Holdings Limited | Dec 31, 2019 | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Delta Air Lines Inc. | Mar 29, 2019 | Delta Boulevard 30354 Atlanta 1030 Georgia United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sir Richard Charles Nicholas Branson | Mar 29, 2019 | P O Box 71 Road Town Craigmuir Chambers Tortola Virgin Islands, British | Yes | ||||||||||
Nationality: British Country of Residence: Virgin Islands, British | |||||||||||||
Natures of Control
| |||||||||||||
Virgin Travel Group Limited | Mar 29, 2019 | Fleming Way RH10 9DF Crawley Company Secretariat - The Vhq West Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Virgin Atlantic Limited | Mar 29, 2019 | Fleming Way RH10 9DF Crawley Company Secretariat, The Vhq West Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Virgin Atlantic Two Limited | Mar 29, 2019 | Fleming Way RH10 9DF Crawley Company Secretariat - The Vhq West Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Virgin Atlantic Airways Limited | Aug 20, 2018 | Fleming Way RH10 9DF Crawley Company Secretariat - The Vhq West Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Bibi Rahima Ally | Jul 30, 2018 | EC4A 1BD London 10 Norwich Street | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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