VIRGIN RED LIMITED

66 Porchester Road, London, W2 6ET, United Kingdom, United Kingdom
StatusACTIVE
Company No.11490861
CategoryPrivate Limited Company
Incorporated30 Jul 2018
Age5 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

VIRGIN RED LIMITED is an active private limited company with number 11490861. It was incorporated 5 years, 9 months, 17 days ago, on 30 July 2018. The company address is 66 Porchester Road, London, W2 6ET, United Kingdom, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ai Ngyuen Stiver

Termination date: 2023-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Kaehler

Appointment date: 2023-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Lisa Burchett

Appointment date: 2023-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-06

Officer name: Mr Ian Philip Woods

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-06

Officer name: Mrs Claire Ruth Vertel Vile

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Virgin Holdings Limited

Change date: 2022-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-24

Officer name: Mrs Claire Ruth Vertel Vile

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ai Ngyuen Stiver

Appointment date: 2022-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: Dwight Lamar James

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Swaffield

Change date: 2021-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Delta Air Lines Inc.

Cessation date: 2021-12-15

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Virgin Holdings Limited

Change date: 2021-12-15

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2022

Action Date: 15 Dec 2021

Category: Capital

Type: SH01

Capital : 189.728 GBP

Date: 2021-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-06

Officer name: Ms Siobhan Fitzpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Mr Dwight Lamar James

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-20

Officer name: Sandeep Dube

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-06

Officer name: Mr Oliver Mark Byers

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelis Johan Albert Koster

Termination date: 2020-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-04

Officer name: Oliver Mark Byers

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Lisa Victoria Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Mr Prashant Sharma

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

Officer name: Edward Monroe Smith

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-31

Psc name: Virgin Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Richard Charles Nicholas Branson

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed virgin group loyalty company LIMITED\certificate issued on 02/12/19

Documents

View document PDF

Resolution

Date: 05 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Mr Perry A. Cantarutti

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Mark Byers

Appointment date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cornelis Johan Albert Koster

Appointment date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: Shai Joseph Weiss

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Mark Byers

Termination date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelis Johan Albert Koster

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 May 2019

Category: Address

Type: AD04

New address: 66 Porchester Road London United Kingdom W2 6ET

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-29

Psc name: Delta Air Lines Inc.

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Charles Nicholas Branson

Notification date: 2019-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Virgin Atlantic Limited

Cessation date: 2019-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Virgin Atlantic Two Limited

Cessation date: 2019-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-29

Psc name: Virgin Atlantic Limited

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Virgin Atlantic Two Limited

Notification date: 2019-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-29

Psc name: Virgin Travel Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-29

Psc name: Virgin Travel Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Virgin Atlantic Airways Limited

Cessation date: 2019-03-29

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Apr 2019

Category: Address

Type: AD03

New address: Company Secretariat - the Vhq Fleming Way Crawley West Sussex RH10 9DF

Documents

View document PDF

Change sail address company with new address

Date: 02 Apr 2019

Category: Address

Type: AD02

New address: Company Secretariat - the Vhq Fleming Way Crawley West Sussex RH10 9DF

Documents

View document PDF

Change account reference date company current extended

Date: 02 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Susan Mumford

Appointment date: 2019-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-01

Officer name: Ian Mario Joseph De Sousa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-01

New address: 66 Porchester Road London United Kingdom W2 6ET

Old address: Company Secretariat - the Vhq Fleming Way Crawley West Sussex RH10 9DF

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2018

Action Date: 28 Nov 2018

Category: Capital

Type: SH01

Capital : 103.5600 GBP

Date: 2018-11-28

Documents

View document PDF

Resolution

Date: 06 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-01

Capital : 96.8 GBP

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Oliver Mark Byers

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr Edward Monroe Smith

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Joshua Bayliss

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Cornelis Johan Albert Koster

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shai Joseph Weiss

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mrs Lisa Victoria Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr Christopher John Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr Andrew John Swaffield

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Bennett

Termination date: 2018-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-20

Psc name: Virgin Atlantic Airways Limited

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Sep 2018

Action Date: 17 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-17

Documents

View document PDF

Resolution

Date: 03 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bibi Rahima Ally

Cessation date: 2018-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandeep Dube

Appointment date: 2018-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-19

Officer name: Mr Christopher John Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Philip Woods

Appointment date: 2018-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-19

Officer name: Mr Peter Michael Russell Norris

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-19

Officer name: Mr Ian Mario Joseph De Sousa

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bibi Rahima Ally

Termination date: 2018-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-24

New address: Company Secretariat - the Vhq Fleming Way Crawley West Sussex RH10 9DF

Old address: 10 Norwich Street London EC4A 1BD United Kingdom

Documents

View document PDF

Resolution

Date: 17 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

69 MONMOUTH ROAD (DORCHESTER) LIMITED

WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE,DORCHESTER,DT1 3AQ

Number:01828710
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AXELLIS VENTURES LIMITED

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:07111150
Status:ACTIVE
Category:Private Limited Company

HARDCASTLE BROS., (BRIGHOUSE) LIMITED

22 RASTRICK COMMON,WEST YORKSHIRE,HD6 3DR

Number:01691680
Status:ACTIVE
Category:Private Limited Company

PEEL ENERGY (NO.2) LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:06716861
Status:ACTIVE
Category:Private Limited Company

RENEWIT PVT LTD

191 BALGREEN ROAD,EDINBURGH,EH11 2RZ

Number:SC509644
Status:ACTIVE
Category:Private Limited Company

SOLACE EVENTS LTD

1A UPPER HOLLINGDEAN ROAD,BRIGHTON,BN1 7GA

Number:10466271
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