Background WavePink WaveYellow Wave

VIRGIN TRUSTEE SERVICES LIMITED (02809295)

VIRGIN TRUSTEE SERVICES LIMITED (02809295) is an active UK company. incorporated on 7 April 1993. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VIRGIN TRUSTEE SERVICES LIMITED has been registered for 32 years. Current directors include HUMPHREY, Nicola Audrey.

Company Number
02809295
Status
active
Type
ltd
Incorporated
7 April 1993
Age
32 years
Address
Whitfield Studios, London, W1T 2NS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUMPHREY, Nicola Audrey
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN TRUSTEE SERVICES LIMITED

VIRGIN TRUSTEE SERVICES LIMITED is an active company incorporated on 7 April 1993 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VIRGIN TRUSTEE SERVICES LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02809295

LTD Company

Age

32 Years

Incorporated 7 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

VIRGIN WATER LIMITED
From: 7 April 1993To: 3 August 2009
Contact
Address

Whitfield Studios 50a Charlotte Street London, W1T 2NS,

Previous Addresses

66 Porchester Road London W2 6ET United Kingdom
From: 6 December 2022To: 31 October 2024
The Battleship Building 179 Harrow Road London W2 6NB
From: 3 April 2013To: 6 December 2022
the School House 50 Brook Green London W6 7RR
From: 7 April 1993To: 3 April 2013
Timeline

8 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Apr 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

HUMPHREY, Nicola Audrey

Active
50a Charlotte Street, LondonW1T 2NS
Born October 1972
Director
Appointed 03 Apr 2024

BAYLISS, Joshua

Resigned
15 Hopefield Avenue, LondonNW6 6LJ
Secretary
Appointed 31 Aug 2006
Resigned 01 Mar 2007

COOK, Janice Susan

Resigned
33 Stanley Road, LondonHA2 8AY
Secretary
Appointed 31 Dec 1993
Resigned 31 Aug 1995

DRAKE, Caroline Ann

Resigned
11 Woodfield Close, AshteadKT21 2RT
Secretary
Appointed 29 Jun 2007
Resigned 31 Jul 2009

GERRARD, Barry Alexander Ralph

Resigned
179 Harrow Road, LondonW2 6NB
Secretary
Appointed 31 Jul 2009
Resigned 31 Mar 2020

GERRARD, Barry Alexander Ralph

Resigned
17 Mowbray Close, BromhamMK43 8LF
Secretary
Appointed 01 Mar 2007
Resigned 29 Jun 2007

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Secretary
Appointed 10 Mar 2000
Resigned 31 Aug 2006

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 31 Aug 1995
Resigned 10 Mar 2000

POTTS, Derek

Resigned
55 East Street, ColchesterCO6 1SJ
Secretary
Appointed 07 Apr 1993
Resigned 31 Dec 1993

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Apr 1993
Resigned 07 Apr 1993

ABBOTT, Trevor Michael

Resigned
Blendons Highcotts Lane, GuildfordGU4 7XA
Born May 1950
Director
Appointed 07 Apr 1993
Resigned 09 Dec 1997

BAYLISS, Joshua

Resigned
50 Brook Green, LondonW6 7RR
Born April 1973
Director
Appointed 30 Jul 2009
Resigned 02 Apr 2010

BRANSON, Richard Charles Nicholas, Sir

Resigned
9 Holland Park, LondonW11 3TH
Born July 1950
Director
Appointed 07 Apr 1993
Resigned 14 Dec 1999

BURROUGHS, Ian Steven

Resigned
26 Mount Close, CrawleyRH10 7EF
Born March 1954
Director
Appointed 04 Nov 1998
Resigned 26 Oct 2001

GERRARD, Barry Alexander Ralph

Resigned
50 Brook Green, LondonW6 7RR
Born December 1957
Director
Appointed 29 Jun 2007
Resigned 31 Jul 2009

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Director
Appointed 10 Mar 2000
Resigned 30 Apr 2001

HALL, Susannah Mary Louise

Resigned
76 Sutton Court, LondonW4 3JF
Born June 1965
Director
Appointed 30 Apr 2001
Resigned 29 Jun 2007

HILL, Mark Frederick David

Resigned
1 Birkbeck Road, LondonW5 4ES
Born January 1968
Director
Appointed 30 Apr 2001
Resigned 31 Oct 2002

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Born May 1958
Director
Appointed 04 Nov 1998
Resigned 10 Mar 2000

MCCALLUM, Gordon Douglas

Resigned
50 Brook Green, LondonW6 7RR
Born April 1960
Director
Appointed 22 Sept 2006
Resigned 07 Mar 2012

MURPHY, Stephen Thomas Matthew

Resigned
23 The Crescent, LondonSW13 0NN
Born August 1956
Director
Appointed 17 Sept 1996
Resigned 04 Nov 1998

PHILLIPS, Jane Elizabeth Margaret

Resigned
10 Hornminster Glen, HornchurchRM11 3XL
Born January 1974
Director
Appointed 31 Oct 2002
Resigned 14 Aug 2009

STENT, Carla Rosaline

Resigned
179 Harrow Road, LondonW2 6NB
Born February 1971
Director
Appointed 07 Mar 2012
Resigned 21 Jun 2013

WOODS, Ian Philip

Resigned
Porchester Road, LondonW2 6ET
Born September 1974
Director
Appointed 21 Jun 2013
Resigned 03 Apr 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Apr 1993
Resigned 07 Apr 1993

Persons with significant control

1

50a Charlotte Street, LondonW1T 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
20 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Memorandum Articles
6 August 2009
MEM/ARTSMEM/ARTS
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
23 October 2008
288cChange of Particulars
Legacy
23 October 2008
288cChange of Particulars
Legacy
21 October 2008
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288cChange of Particulars
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
21 September 2005
288cChange of Particulars
Legacy
8 August 2005
363aAnnual Return
Legacy
4 August 2005
288cChange of Particulars
Legacy
24 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
13 August 2004
363aAnnual Return
Legacy
9 August 2004
288cChange of Particulars
Legacy
15 December 2003
225Change of Accounting Reference Date
Legacy
4 September 2003
363aAnnual Return
Legacy
9 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
363aAnnual Return
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2001
AAAnnual Accounts
Legacy
24 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2000
AAAnnual Accounts
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 1999
AAAnnual Accounts
Legacy
7 July 1999
363aAnnual Return
Resolution
25 February 1999
RESOLUTIONSResolutions
Resolution
25 February 1999
RESOLUTIONSResolutions
Resolution
25 February 1999
RESOLUTIONSResolutions
Legacy
11 January 1999
363aAnnual Return
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 1998
AAAnnual Accounts
Legacy
24 March 1998
288cChange of Particulars
Legacy
12 January 1998
363aAnnual Return
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
25 April 1997
AAAnnual Accounts
Legacy
8 January 1997
363aAnnual Return
Legacy
21 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 1996
AAAnnual Accounts
Legacy
5 January 1996
363x363x
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
29 January 1995
288288
Legacy
8 January 1995
363x363x
Accounts With Accounts Type Dormant
21 September 1994
AAAnnual Accounts
Resolution
15 September 1994
RESOLUTIONSResolutions
Legacy
25 May 1994
225(1)225(1)
Legacy
18 January 1994
288288
Legacy
13 January 1994
363x363x
Legacy
18 May 1993
224224
Legacy
17 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
287Change of Registered Office
Resolution
13 May 1993
RESOLUTIONSResolutions
Incorporation Company
7 April 1993
NEWINCIncorporation