Advanced company searchLink opens in new window

VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED

Company number 06366192

Filter by category

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
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 December 2023
  • GBP 2,155,575
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 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 2,108,575
07 Jul 2023 MR01 Registration of charge 063661920008, 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 2,063,575
01 Dec 2022 TM01 Termination of appointment of David Anthony Rowland Carter as a director on 30 November 2022
06 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 2,063,325
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 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 2,062,001
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 Group Investments 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
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 2,032,001
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
20 May 2021 MR01 Registration of charge 063661920007, created on 13 May 2021