Advanced company searchLink opens in new window

VIRGIN ACTIVE HOLDINGS LIMITED

Company number 03613370

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)
10 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 26,212.1
07 Oct 2023 AA Full accounts made up to 31 December 2022
04 Aug 2023 AP01 Appointment of Nicholas Anthony King as a director on 1 August 2023
04 Aug 2023 AP03 Appointment of Nicholas Anthony King as a secretary on 1 August 2023
07 Jul 2023 MR01 Registration of charge 036133700023, created on 4 July 2023
07 Jun 2023 TM02 Termination of appointment of James Hugh Culver Archibald as a secretary on 2 June 2023
17 May 2023 AP01 Appointment of Ian Kenneth Sanderson as a director on 15 May 2023
16 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 26,211.1
01 Dec 2022 TM01 Termination of appointment of David Anthony Rowland Carter as a director on 30 November 2022
07 Oct 2022 AA Full accounts made up to 31 December 2021
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 25,961.1
04 May 2022 AP01 Appointment of David Anthony Rowland Carter as a director on 27 April 2022
03 May 2022 TM01 Termination of appointment of Matthew William Bucknall as a director on 27 April 2022
03 May 2022 AP01 Appointment of Mr Norman Mark Field as a director on 27 April 2022
01 Apr 2022 TM01 Termination of appointment of Johanna Ruth Hartley as a director on 31 March 2022
27 Jan 2022 PSC05 Change of details for Virgin Active Investment Holdings Limited as a person with significant control on 8 July 2021
21 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
09 Aug 2021 MR01 Registration of charge 036133700022, created on 28 July 2021
08 Jul 2021 AD01 Registered office address changed from One Fleet Place London EC4M 7WS England to 26 Little Trinity Lane Mansion House London EC4V 2AR on 8 July 2021
03 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 22/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2021 OC-R Restructuring Plan
20 May 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 24,637.1