Background WavePink WaveYellow Wave

VIRGIN GROUP LIMITED (02857673)

VIRGIN GROUP LIMITED (02857673) 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 GROUP LIMITED has been registered for 32 years. Current directors include BLOK, Robert Pieter, SHAH, Ashik Pethraj Lakha.

Company Number
02857673
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, SHAH, Ashik Pethraj Lakha
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN GROUP LIMITED

VIRGIN 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 GROUP LIMITED was registered 32 years ago.(SIC: 64209)

Status

active

Active since 32 years ago

Company No

02857673

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: 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 VOYAGER LIMITED
From: 8 December 1993To: 13 July 2017
VVG 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

30 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Mar 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Apr 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Jun 14
Funding Round
Jun 14
Capital Update
Dec 14
Funding Round
Dec 14
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jun 17
Share Issue
Dec 18
Funding Round
Feb 19
Capital Update
Feb 19
Owner Exit
Feb 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
May 21
11
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BLOK, Robert Pieter

Active
50a Charlotte Street, LondonW1T 2NS
Born January 1976
Director
Appointed 21 Jun 2013

SHAH, Ashik Pethraj Lakha

Active
50a Charlotte Street, LondonW1T 2NS
Born November 1968
Director
Appointed 27 Apr 2021

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

BAYLISS, Joshua

Resigned
50 Brook Green, LondonW6 7RR
Born April 1973
Director
Appointed 01 Oct 2007
Resigned 12 Feb 2010

BRANSON, Richard Charles Nicholas, Sir

Resigned
9 Holland Park, LondonW11 3TH
Born July 1950
Director
Appointed 28 Sept 1993
Resigned 15 Jan 2002

DIXON, Craig Stephen

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

FOX, Nicholas Anthony Robert

Resigned
179 Harrow Road, LondonW2 6NB
Born January 1970
Director
Appointed 21 Jun 2013
Resigned 17 Sept 2015

MCCALL, Patrick Charles Kingdon

Resigned
50 Brook Green, LondonW6 7RR
Born November 1964
Director
Appointed 02 Sept 2005
Resigned 04 Nov 2010

MCCALLUM, Gordon Douglas

Resigned
50 Brook Green, LondonW6 7RR
Born April 1960
Director
Appointed 04 Nov 1998
Resigned 07 Mar 2012

MCCORMACK, Robert George

Resigned
179 Harrow Road, LondonW2 6NB
Born May 1979
Director
Appointed 06 Oct 2020
Resigned 29 Jan 2021

MOORHEAD, John Patrick

Resigned
179 Harrow Road, LondonW2 6NB
Born February 1975
Director
Appointed 17 Sept 2015
Resigned 01 Jul 2016

MURPHY, Stephen Thomas Matthew

Resigned
The Garden House, BrightonBN1 5BL
Born August 1956
Director
Appointed 15 Jan 2002
Resigned 02 Sept 2005

MURPHY, Stephen Thomas Matthew

Resigned
23 The Crescent, LondonSW13 0NN
Born August 1956
Director
Appointed 25 Oct 1994
Resigned 27 Jan 1999

NG, Caroline Louise Gar Yun

Resigned
179 Harrow Road, LondonW2 6NB
Born September 1978
Director
Appointed 05 Jul 2016
Resigned 20 Jun 2017

PARTRIDGE, David Ralph

Resigned
Blackwood Farm, ShropshireSY6 7EJ
Born February 1957
Director
Appointed 04 Oct 1995
Resigned 17 Jan 1996

STENT, Carla Rosaline

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

WHITEHORN, William Elliott

Resigned
Campden Hill Road, LondonW8 7AR
Born February 1960
Director
Appointed 15 Jan 2002
Resigned 01 Oct 2007

WOODS, Ian Philip

Resigned
179 Harrow Road, LondonW2 6NB
Born September 1974
Director
Appointed 04 Nov 2010
Resigned 06 Oct 2020

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 08 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 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

213

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 Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 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 Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 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 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
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
8 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 February 2019
SH19Statement of Capital
Legacy
8 February 2019
CAP-SSCAP-SS
Resolution
8 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Capital Alter Shares Consolidation
17 December 2018
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 December 2018
MAMA
Capital Redomination Of Shares
4 December 2018
SH14Notice of Redenomination
Resolution
4 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Certificate Change Of Name Company
13 July 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Resolution
18 December 2014
RESOLUTIONSResolutions
Legacy
11 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2014
SH19Statement of Capital
Legacy
11 December 2014
CAP-SSCAP-SS
Resolution
11 December 2014
RESOLUTIONSResolutions
Resolution
11 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Statement Of Companys Objects
20 March 2014
CC04CC04
Resolution
20 March 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
10 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 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
Second Filing Of Form With Form Type Made Up Date
30 July 2013
RP04RP04
Second Filing Of Form With Form Type
16 July 2013
RP04RP04
Appoint Person Director Company With Name Date
24 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
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 Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 March 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Made Up Date
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
8 June 2009
403aParticulars of Charge Subject to s859A
Legacy
8 June 2009
403aParticulars of Charge Subject to s859A
Legacy
8 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Legacy
23 October 2008
288cChange of Particulars
Legacy
23 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Legacy
18 August 2008
287Change of Registered Office
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288cChange of Particulars
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
363aAnnual Return
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
24 May 2006
AAAnnual Accounts
Legacy
11 January 2006
244244
Legacy
25 November 2005
288cChange of Particulars
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
363aAnnual Return
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
288cChange of Particulars
Legacy
18 June 2005
288cChange of Particulars
Statement Of Affairs
8 April 2005
SASA
Legacy
8 April 2005
88(2)R88(2)R
Statement Of Affairs
8 April 2005
SASA
Legacy
8 April 2005
88(2)R88(2)R
Accounts With Accounts Type Group
23 March 2005
AAAnnual Accounts
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
244244
Legacy
13 August 2004
363aAnnual Return
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Legacy
12 January 2004
225Change of Accounting Reference Date
Legacy
17 September 2003
288cChange of Particulars
Legacy
4 September 2003
363aAnnual Return
Accounts With Accounts Type Group
2 September 2003
AAAnnual Accounts
Legacy
9 August 2003
363aAnnual Return
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
19 September 2002
244244
Legacy
11 July 2002
363aAnnual Return
Auditors Resignation Company
19 June 2002
AUDAUD
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
12 November 2001
244244
Legacy
29 July 2001
363aAnnual Return
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
20 November 2000
244244
Legacy
24 July 2000
363aAnnual Return
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Resolution
5 October 1999
RESOLUTIONSResolutions
Legacy
26 July 1999
288cChange of Particulars
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Legacy
7 July 1999
363aAnnual Return
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
363aAnnual Return
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288cChange of Particulars
Legacy
12 January 1998
363aAnnual Return
Legacy
22 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
21 August 1997
288cChange of Particulars
Legacy
8 January 1997
363aAnnual Return
Legacy
8 January 1997
363(353)363(353)
Legacy
8 January 1997
363(190)363(190)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
22 January 1996
363x363x
Legacy
22 January 1996
288288
Legacy
10 October 1995
288288
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
31 October 1994
288288
Legacy
21 September 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
28 February 1994
MEM/ARTSMEM/ARTS
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Legacy
28 February 1994
88(2)R88(2)R
Legacy
28 February 1994
123Notice of Increase in Nominal Capital
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