Background WavePink WaveYellow Wave

VIRGIN HOTELS GROUP LIMITED (02857671)

VIRGIN HOTELS GROUP LIMITED (02857671) is an active UK company. incorporated on 28 September 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIRGIN HOTELS GROUP LIMITED has been registered for 32 years. Current directors include BLOK, Robert Pieter, HUFTON, Tina Elizabeth, WATERS, Anita Elizabeth.

Company Number
02857671
Status
active
Type
ltd
Incorporated
28 September 1993
Age
32 years
Address
Whitfield Studios, London, W1T 2NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLOK, Robert Pieter, HUFTON, Tina Elizabeth, WATERS, Anita Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN HOTELS GROUP LIMITED

VIRGIN HOTELS GROUP LIMITED is an active company incorporated on 28 September 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIRGIN HOTELS GROUP LIMITED was registered 32 years ago.(SIC: 64209)

Status

active

Active since 32 years ago

Company No

02857671

LTD Company

Age

32 Years

Incorporated 28 September 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: Full Accounts

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

VOYAGER HOTELS GROUP LIMITED
From: 8 December 1993To: 14 April 1994
VHG LIMITED
From: 28 September 1993To: 8 December 1993
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: 28 September 1993To: 3 April 2013
Timeline

24 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jul 13
Director Left
Jul 13
Share Issue
Mar 14
Capital Update
Dec 14
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Feb 19
Director Joined
Dec 19
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jun 24
Funding Round
Jun 25
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

BLOK, Robert Pieter

Active
50a Charlotte Street, LondonW1T 2NS
Born January 1976
Director
Appointed 02 Mar 2017

HUFTON, Tina Elizabeth

Active
50a Charlotte Street, LondonW1T 2NS
Born April 1978
Director
Appointed 01 Sept 2023

WATERS, Anita Elizabeth

Active
50a Charlotte Street, LondonW1T 2NS
Born November 1977
Director
Appointed 11 Jun 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

GERRARD, Barry Alexander Ralph

Resigned
179 Harrow Road, LondonW2 6NB
Secretary
Appointed 01 Mar 2007
Resigned 31 Mar 2020

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 28 Sept 1993
Resigned 31 Dec 1993

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Sept 1993
Resigned 28 Sept 1993

ABBOTT, Trevor Michael

Resigned
Blendons Highcotts Lane, GuildfordGU4 7XA
Born May 1950
Director
Appointed 28 Sept 1993
Resigned 09 Dec 1997

BRANSON, Richard Charles Nicholas, Sir

Resigned
9 Holland Park, LondonW11 3TH
Born July 1950
Director
Appointed 28 Sept 1993
Resigned 22 Feb 2005

BRIDGE, Matthew Downie

Resigned
Porchester Road, LondonW2 6ET
Born November 1978
Director
Appointed 02 Mar 2017
Resigned 31 Aug 2023

BROADFOOT, Eleena Joy

Resigned
179 Harrow Road, LondonW2 6NB
Born May 1972
Director
Appointed 23 Jun 2006
Resigned 26 Jul 2013

BROWN, Jonathan David Robert

Resigned
179 Harrow Road, LondonW2 6NB
Born April 1962
Director
Appointed 22 May 2002
Resigned 02 Mar 2017

CLARK, Paul Andrew

Resigned
120 Edith Road, LondonW14 9AP
Born August 1959
Director
Appointed 23 Jan 2008
Resigned 30 Jan 2009

CLARK, Paul Andrew

Resigned
Villa Marina, SkegnessPE25 3BQ
Born August 1959
Director
Appointed 30 Mar 1994
Resigned 15 Jul 1994

CLIFT, Stephen Peter Wilton

Resigned
Garden Flat, LondonSW6 6JR
Born June 1976
Director
Appointed 26 Mar 2007
Resigned 02 May 2008

DIXON, Craig Stephen

Resigned
Florian House, OxshottKT22 0ET
Born September 1962
Director
Appointed 28 Oct 1993
Resigned 31 Dec 1994

HERRIOT, William Michael Ferme

Resigned
36a Valley Road, Henley On ThamesRG9 1RR
Born January 1942
Director
Appointed 09 Oct 1998
Resigned 22 Nov 2002

MCCALL, Patrick Charles Kingdon

Resigned
50 Brook Green, LondonW6 7RR
Born November 1964
Director
Appointed 22 Jan 2004
Resigned 14 Jan 2011

MCCALLUM, Gordon Douglas

Resigned
15 First Street, LondonSW3 2LB
Born April 1960
Director
Appointed 03 Aug 1999
Resigned 22 May 2002

MITCHELL, Stephen David

Resigned
179 Harrow Road, LondonW2 6NB
Born September 1955
Director
Appointed 04 Jul 2013
Resigned 02 Mar 2017

MOORHEAD, John Patrick

Resigned
179 Harrow Road, LondonW2 6NB
Born February 1975
Director
Appointed 14 Jan 2011
Resigned 16 Jun 2016

MURPHY, Stephen Thomas Matthew

Resigned
23 The Crescent, LondonSW13 0NN
Born August 1956
Director
Appointed 10 Dec 1997
Resigned 03 Aug 1999

POOLE, Mark

Resigned
7th Floor, Geneva
Born August 1962
Director
Appointed 01 Mar 2001
Resigned 09 Dec 2011

POWELL, Gary James

Resigned
65 Star Road, LondonW14 9QE
Born April 1974
Director
Appointed 22 Oct 2003
Resigned 23 Jun 2006

RONSOEHR, Andre

Resigned
179 Harrow Road, LondonW2 6NB
Born November 1981
Director
Appointed 14 Dec 2016
Resigned 02 Mar 2017

WOODS, Ian Philip

Resigned
Porchester Road, LondonW2 6ET
Born September 1974
Director
Appointed 09 Dec 2019
Resigned 31 Aug 2023

WOODS, Ian Philip

Resigned
179 Harrow Road, LondonW2 6NB
Born September 1974
Director
Appointed 09 Dec 2011
Resigned 02 Mar 2017

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Sept 1993
Resigned 28 Sept 1993

Persons with significant control

2

1 Active
1 Ceased
50a Charlotte Street, LondonW1T 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2019
179 Harrow Road, LondonW2 6NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
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 Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
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 Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
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 Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 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
Change Account Reference Date Company Current Shortened
18 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Legacy
9 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2014
SH19Statement of Capital
Legacy
9 December 2014
CAP-SSCAP-SS
Resolution
9 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Name Of Class Of Shares
20 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 March 2014
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
20 March 2014
CC04CC04
Resolution
20 March 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 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
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 January 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
288cChange of Particulars
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
6 October 2008
AAAnnual Accounts
Legacy
18 August 2008
287Change of Registered Office
Legacy
24 June 2008
288cChange of Particulars
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288cChange of Particulars
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 January 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
363aAnnual Return
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 February 2006
AAAnnual Accounts
Legacy
1 February 2006
244244
Legacy
25 November 2005
288cChange of Particulars
Legacy
11 November 2005
288cChange of Particulars
Legacy
2 November 2005
288cChange of Particulars
Legacy
8 September 2005
288cChange of Particulars
Legacy
26 August 2005
363aAnnual Return
Statement Of Affairs
8 April 2005
SASA
Legacy
8 April 2005
88(2)R88(2)R
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Group
10 November 2004
AAAnnual Accounts
Legacy
11 August 2004
363aAnnual Return
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
2 December 2003
AAAnnual Accounts
Legacy
2 December 2003
244244
Legacy
17 November 2003
363aAnnual Return
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
225Change of Accounting Reference Date
Legacy
12 December 2002
363aAnnual Return
Legacy
28 November 2002
288bResignation of Director or Secretary
Auditors Resignation Company
15 June 2002
AUDAUD
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
363aAnnual Return
Accounts With Accounts Type Group
4 December 2001
AAAnnual Accounts
Legacy
3 December 2001
244244
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
244244
Accounts With Accounts Type Full Group
1 March 2001
AAAnnual Accounts
Legacy
8 November 2000
363aAnnual Return
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Legacy
18 August 2000
244244
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288cChange of Particulars
Resolution
9 December 1999
RESOLUTIONSResolutions
Resolution
9 December 1999
RESOLUTIONSResolutions
Resolution
9 December 1999
RESOLUTIONSResolutions
Legacy
9 December 1999
88(2)R88(2)R
Legacy
9 December 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
3 December 1999
AAAnnual Accounts
Legacy
17 November 1999
88(2)R88(2)R
Legacy
17 November 1999
123Notice of Increase in Nominal Capital
Legacy
5 November 1999
363aAnnual Return
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
244244
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 May 1999
AAAnnual Accounts
Legacy
20 January 1999
288cChange of Particulars
Legacy
11 January 1999
363aAnnual Return
Legacy
11 January 1999
363(353)363(353)
Legacy
11 January 1999
363(190)363(190)
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
244244
Legacy
24 March 1998
288cChange of Particulars
Legacy
14 January 1998
363aAnnual Return
Legacy
6 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 January 1998
AAAnnual Accounts
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Resolution
17 October 1997
RESOLUTIONSResolutions
Legacy
21 August 1997
288cChange of Particulars
Legacy
20 August 1997
244244
Legacy
6 January 1997
363aAnnual Return
Accounts With Accounts Type Full Group
3 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 December 1996
AAAnnual Accounts
Legacy
5 January 1996
363x363x
Legacy
5 January 1996
363(353)363(353)
Legacy
5 January 1996
363(190)363(190)
Legacy
6 September 1995
288288
Legacy
29 January 1995
288288
Legacy
8 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
288288
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Certificate Change Of Name Company
14 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1994
288288
Legacy
13 January 1994
363x363x
Memorandum Articles
12 December 1993
MEM/ARTSMEM/ARTS
Legacy
10 December 1993
224224
Certificate Change Of Name Company
7 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1993
88(2)R88(2)R
Legacy
23 November 1993
288288
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Incorporation Company
28 September 1993
NEWINCIncorporation