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)
08 Oct 2013 AP03 Appointment of Katie Jane Marshall as a secretary
07 Oct 2013 TM02 Termination of appointment of William Pearson as a secretary
30 Aug 2013 AR01 Annual return made up to 1 August 2013. List of shareholders has changed
02 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
17 Apr 2013 CH01 Director's details changed for Mr Gordon Douglas Mccallum on 4 April 2013
17 Apr 2013 CH01 Director's details changed for Mr Patrick Charles Kingdon Mccall on 4 April 2013
30 Nov 2012 AD02 Register inspection address has been changed from Northern Rock House Gosforth Newcastle upon Tyne NE3 4PL
05 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
20 Aug 2012 SH10 Particulars of variation of rights attached to shares
20 Aug 2012 SH10 Particulars of variation of rights attached to shares
03 Jul 2012 AP01 Appointment of Mr Patrick Charles Kingdon Mccall as a director
02 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
12 Jun 2012 TM02 Termination of appointment of Jasan Fitzpatrick as a secretary
12 Jun 2012 AP03 Appointment of William Stephen Pearson as a secretary
23 Apr 2012 AD02 Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom
21 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 40,576.824
30 Jan 2012 AP03 Appointment of Mr Jasan Fitzpatrick as a secretary
27 Jan 2012 TM02 Termination of appointment of Barry Gerrard as a secretary
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 39,473.842
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 38,911.574
10 Jan 2012 SH08 Change of share class name or designation
08 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2012 TM01 Termination of appointment of Gaurav Batra as a director
25 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Oct 2011 AP01 Appointment of Sir David Cecil Clementi as a director