VIRGIN MONEY LIMITED

Jubilee House, Gosforth, NE3 4PL, Newcastle Upon Tyne
StatusACTIVE
Company No.06952311
CategoryPrivate Limited Company
Incorporated03 Jul 2009
Age14 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

VIRGIN MONEY LIMITED is an active private limited company with number 06952311. It was incorporated 14 years, 10 months, 12 days ago, on 03 July 2009. The company address is Jubilee House, Gosforth, NE3 4PL, Newcastle Upon Tyne.



Company Fillings

Accounts with accounts type dormant

Date: 09 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford James Abrahams

Termination date: 2024-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-14

Officer name: David Joseph Duffy

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gergely Mark Zaborszky

Appointment date: 2024-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yvonne Easton Sharp

Appointment date: 2024-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2024

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Lorna Forsyth Mcmillan

Change date: 2023-10-11

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Joseph Duffy

Change date: 2023-10-11

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clifford James Abrahams

Change date: 2023-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Joseph Duffy

Change date: 2023-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-09

Psc name: Virgin Money Holdings (Uk) Plc

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Joseph Duffy

Change date: 2022-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-30

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/09/21

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 23 Sep 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 23 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 23 Sep 2021

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 23 Sep 2021

Category: Change-of-name

Type: RR02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-12

Officer name: Mr David Joseph Duffy

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jonathan Bennett

Termination date: 2021-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-27

Officer name: Paul Jonathan Coby

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elena Novokreshchenova

Termination date: 2021-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-27

Officer name: Darren Scott Pope

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-27

Officer name: Geeta Gopalan

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Stirling

Termination date: 2021-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Cardwell Wade

Termination date: 2021-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Ms. Elena Novokreshchenova

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford James Abrahams

Appointment date: 2021-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-25

Officer name: Mr Paul Jonathan Coby

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Stuart Smith

Termination date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Fiona Anne Macleod

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069523110009

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069523110011

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069523110010

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069523110008

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Robson-Capps

Termination date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Thomas Grace

Termination date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Neilson Pettigrew

Termination date: 2020-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Adamson

Termination date: 2019-11-29

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2019

Action Date: 20 Aug 2019

Category: Capital

Type: SH01

Capital : 1,630,000,000 GBP

Date: 2019-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2019

Action Date: 03 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069523110011

Charge creation date: 2019-06-03

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Mr Darren Scott Pope

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Geeta Gopalan

Change date: 2019-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069523110007

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069523110005

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069523110004

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069523110009

Charge creation date: 2019-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-01

Charge number: 069523110010

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Jane Marshall

Termination date: 2019-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-01

Officer name: Miss Lorna Forsyth Mcmillan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069523110008

Charge creation date: 2019-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069523110006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2019

Action Date: 01 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-01

Charge number: 069523110007

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Anne Crosbie

Termination date: 2018-11-19

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Dr Teresa Robson-Capps

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr Paul Jonathan Coby

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr James Neilson Pettigrew

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Adamson

Appointment date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Cardwell Wade

Appointment date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Smith

Appointment date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Ms Fiona Anne Macleod

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Joseph Duffy

Appointment date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr David Jonathan Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debbie Crosbie

Appointment date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Thomas Grace

Appointment date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Amy Stirling

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Cardie Mcluskie

Termination date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Eva Kristina Eisenschimmel

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Jayne-Anne Gadhia

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Peter Douglas Bole

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Marian Macdonald Martin

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Irene Mitchell Dorner

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Denis Keogh

Termination date: 2018-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-12

Charge number: 069523110006

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Sep 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Darren Scott Pope

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mrs Jayne-Anne Gadhia

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Richard Moreno

Termination date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Ms Irene Mitchell Dorner

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne-Anne Gadhia

Change date: 2017-11-23

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Geeta Gopalan

Change date: 2017-11-02

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-18

Officer name: Mr Peter Douglas Bole

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2017

Action Date: 09 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-09

Charge number: 069523110005

Documents

View document PDF

Resolution

Date: 17 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-31

Officer name: Mr Glen Richard Moreno

Documents

View document PDF


Some Companies

A & J DESIGNS (STAFFS) LIMITED

UNIT 2 THE INNOVATION CENTRE,POOL ROAD BROWNHILLS WALSALL,WS8 7NL

Number:05263529
Status:ACTIVE
Category:Private Limited Company

ASA LETS LIMITED

3 WEST CRAIBSTONE STREET,ABERDEEN,AB11 6YW

Number:SC627600
Status:ACTIVE
Category:Private Limited Company

MARK118 LOGISTICS LTD

41 LOWDHAM,TAMWORTH,B77 4LX

Number:11090512
Status:ACTIVE
Category:Private Limited Company

MPO CONSULTING LIMITED

19 PENROSE WAY,ALTON,GU34 5BG

Number:05131001
Status:ACTIVE
Category:Private Limited Company

MR TEDDY LTD

26 THINGWALL ROAD,WIRRAL,CH61 3UE

Number:11192050
Status:ACTIVE
Category:Private Limited Company

SQUIRRELHOUSE CONSULTING LTD.

16 MILLER COURT AXMINSTER DRIVE,BRIGHOUSE,HD6 4FP

Number:07802963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source