Advanced company searchLink opens in new window

VIRGIN MONEY HOLDINGS (UK) LIMITED

Company number 03087587

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2014 AD04 Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of contract/subdivision 12/11/2014
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2014 AP01 Appointment of Mrs Olivia Catherine Dickson as a director on 1 September 2014
09 Sep 2014 AR01 Annual return made up to 1 August 2014. List of shareholders has changed
Statement of capital on 2014-09-09
  • GBP 50,000
24 Jul 2014 AUDR Auditor's report
24 Jul 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
24 Jul 2014 MAR Re-registration of Memorandum and Articles
24 Jul 2014 BS Balance Sheet
24 Jul 2014 AUDS Auditor's statement
24 Jul 2014 CERT5 Certificate of re-registration from Private to Public Limited Company
24 Jul 2014 RR01 Re-registration from a private company to a public company
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 50,000.00
24 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2014 SH10 Particulars of variation of rights attached to shares
24 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
26 Mar 2014 CH01 Director's details changed for James B Lockhart Iii on 25 March 2014
26 Mar 2014 CH01 Director's details changed for Lee Michael Rochford on 25 March 2014
25 Mar 2014 AA Group of companies' accounts made up to 31 December 2013
04 Feb 2014 AP01 Appointment of Marilyn Hassloch Spearing as a director
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 6 January 2014
  • GBP 40,678.95
24 Dec 2013 CH01 Director's details changed for Lee Michael Rochford on 23 December 2013
23 Oct 2013 AD01 Registered office address changed from Discovery House Whiting Road Norwich NR4 6EJ on 23 October 2013
10 Oct 2013 AP01 Appointment of Lee Michael Rochford as a director
10 Oct 2013 TM01 Termination of appointment of Finlay Williamson as a director