Background WavePink WaveYellow Wave

VIRGIN MONEY HOLDINGS (UK) LIMITED (03087587)

VIRGIN MONEY HOLDINGS (UK) LIMITED (03087587) is an active UK company. incorporated on 4 August 1995. with registered office in Gosforth. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. VIRGIN MONEY HOLDINGS (UK) LIMITED has been registered for 30 years. Current directors include ROBERTSON, Susan Jane, SHUFFLETON, Joanne Lucy, WRIGHT, Jason Leslie.

Company Number
03087587
Status
active
Type
ltd
Incorporated
4 August 1995
Age
30 years
Address
Jubilee House, Gosforth, NE3 4PL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ROBERTSON, Susan Jane, SHUFFLETON, Joanne Lucy, WRIGHT, Jason Leslie
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN MONEY HOLDINGS (UK) LIMITED

VIRGIN MONEY HOLDINGS (UK) LIMITED is an active company incorporated on 4 August 1995 with the registered office located in Gosforth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. VIRGIN MONEY HOLDINGS (UK) LIMITED was registered 30 years ago.(SIC: 64205)

Status

active

Active since 30 years ago

Company No

03087587

LTD Company

Age

30 Years

Incorporated 4 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

VIRGIN MONEY HOLDINGS (UK) PLC
From: 24 July 2014To: 9 August 2022
VIRGIN MONEY HOLDINGS (UK) LIMITED
From: 21 July 2005To: 24 July 2014
VIRGIN MONEY GROUP LIMITED
From: 4 February 2002To: 21 July 2005
VIRGIN DIRECT LIMITED
From: 26 September 1995To: 4 February 2002
SPEED 6038 LIMITED
From: 4 August 1995To: 26 September 1995
Contact
Address

Jubilee House Gosforth, NE3 4PL,

Previous Addresses

Discovery House Whiting Road Norwich NR4 6EJ
From: 4 August 1995To: 23 October 2013
Timeline

97 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Funding Round
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Feb 12
Director Joined
Jul 12
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Jan 14
Director Joined
Feb 14
Funding Round
Jul 14
Director Joined
Sept 14
Share Issue
Dec 14
Capital Reduction
Dec 14
Funding Round
Dec 14
Share Buyback
Dec 14
Director Joined
Jan 15
Funding Round
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Left
Sept 15
Funding Round
Nov 15
Director Left
Jan 16
Funding Round
Mar 16
Funding Round
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Mar 18
Funding Round
Mar 18
Director Left
Apr 18
Funding Round
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Nov 18
Director Left
Nov 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 23
Funding Round
Mar 23
Capital Update
May 23
Funding Round
Mar 24
Funding Round
Mar 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
38
Funding
57
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NBS COSEC LIMITED

Active
Pipers Way, SwindonSN38 1NW
Corporate secretary
Appointed 31 Jul 2025

ROBERTSON, Susan Jane

Active
Bothwell Street, GlasgowG2 7ER
Born December 1975
Director
Appointed 29 Nov 2024

SHUFFLETON, Joanne Lucy

Active
Bothwell Street, GlasgowG2 7ER
Born September 1982
Director
Appointed 11 Feb 2026

WRIGHT, Jason Leslie

Active
Bothwell Street, GlasgowG2 7ER
Born November 1970
Director
Appointed 11 Feb 2026

BAYLISS, Joshua

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

FITZPATRICK, Jasan

Resigned
GosforthNE3 4PL
Secretary
Appointed 26 Jan 2012
Resigned 23 May 2012

GADHIA, Jayne-Anne

Resigned
8 Whitehouse Terrace, EdinburghEH9 2EU
Secretary
Appointed 21 Sept 1995
Resigned 23 Apr 1997

GERRARD, Barry Alexander Ralph

Resigned
50 Brook Green, LondonW6 7RR
Secretary
Appointed 01 Mar 2007
Resigned 26 Jan 2012

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Secretary
Appointed 23 Mar 2000
Resigned 31 Aug 2006

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 23 Apr 1997
Resigned 23 Mar 2000

MARSHALL, Katie Jane

Resigned
GosforthNE3 4PL
Secretary
Appointed 26 Sept 2013
Resigned 01 Mar 2019

MCMILLAN, Lorna Forsyth

Resigned
Bothwell Street, GlasgowG2 7ER
Secretary
Appointed 01 Mar 2019
Resigned 31 Jul 2025

PEARSON, William Stephen

Resigned
Whiting Road, NorwichNR4 6EJ
Secretary
Appointed 23 May 2012
Resigned 26 Sept 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Aug 1995
Resigned 21 Sept 1995

ABBOTT, Trevor Michael

Resigned
Blendons Highcotts Lane, GuildfordGU4 7XA
Born May 1950
Director
Appointed 02 Feb 1996
Resigned 09 Dec 1997

ABRAHAMS, Clifford James

Resigned
Bothwell Street, GlasgowG2 7ER
Born February 1967
Director
Appointed 08 Mar 2021
Resigned 15 Dec 2024

BATCHELOR, Paul John

Resigned
Flat H, LondonSW1W 9DB
Born September 1950
Director
Appointed 23 Nov 1999
Resigned 11 Oct 2002

BATES, Malcolm Rowland, Sir

Resigned
Mulberry Close, Goring-On-ThamesRG8 9ES
Born September 1934
Director
Appointed 19 Jan 1999
Resigned 15 Sept 1999

BATRA, Gaurav

Resigned
50 Brook Green, LondonW6 7RR
Born December 1971
Director
Appointed 22 Jun 2011
Resigned 16 Dec 2011

BAXBY, Matthew James

Resigned
50 Brook Green, LondonW6 7RR
Born July 1976
Director
Appointed 12 Sept 2007
Resigned 12 Jan 2009

BOLE, Peter Douglas

Resigned
GosforthNE3 4PL
Born October 1969
Director
Appointed 25 Jul 2017
Resigned 15 Oct 2018

BOWKER, Steven Richard

Resigned
52 Riverview Gardens, LondonSW13 8QZ
Born April 1966
Director
Appointed 25 Jan 2001
Resigned 30 Nov 2001

BOYLE, Gregory David

Resigned
50 Brook Green, LondonW6 7RR
Born January 1978
Director
Appointed 18 Dec 2007
Resigned 11 Feb 2009

BRANSON, Richard Charles Nicholas, Sir

Resigned
9 Holland Park, LondonW11 3TH
Born July 1950
Director
Appointed 02 Feb 1996
Resigned 05 Jul 2004

CLEGG, Simon John

Resigned
Park Cottage, ThetfordIP24 1LS
Born May 1957
Director
Appointed 18 Nov 1998
Resigned 13 Oct 1999

CLEMENTI, David Cecil, Sir

Resigned
GosforthNE3 4PL
Born February 1949
Director
Appointed 07 Oct 2011
Resigned 30 Jun 2015

CLIFFORD, Robert Martin

Resigned
12 The Common, DerbyDE22 5JY
Born March 1968
Director
Appointed 11 Feb 2009
Resigned 08 May 2009

CREESE, Neville Charles

Resigned
Field House Nichols Road, NorwichNR14 7NQ
Born July 1959
Director
Appointed 23 Apr 1997
Resigned 21 Jan 1998

CROSBIE, Debbie Anne

Resigned
St Vincent Place, GlasgowG1 2HL
Born March 1970
Director
Appointed 15 Oct 2018
Resigned 19 Nov 2018

DE CURE, Marc Joseph

Resigned
22 East Crescent Street, Mcmahons Point
Born May 1958
Director
Appointed 28 Nov 2002
Resigned 01 Sept 2003

DICKSON, Olivia Catherine

Resigned
GosforthNE3 4PL
Born December 1960
Director
Appointed 01 Sept 2014
Resigned 31 Dec 2015

DORNER, Irene Mitchell

Resigned
GosforthNE3 4PL
Born December 1954
Director
Appointed 01 Mar 2018
Resigned 15 Oct 2018

DUFFY, David Joseph

Resigned
Bothwell Street, GlasgowG2 7ER
Born September 1961
Director
Appointed 15 Oct 2018
Resigned 01 Oct 2024

DYER, David Norman

Resigned
50 Brook Green, LondonW6 7RR
Born July 1956
Director
Appointed 08 Jun 2007
Resigned 27 Jan 2010

EISENSCHIMMEL, Eva Kristina

Resigned
GosforthNE3 4PL
Born October 1962
Director
Appointed 25 Jan 2017
Resigned 15 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Bothwell Street, GlasgowG2 7ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2018

Cybg Plc

Ceased
Merrion Way, LeedsLS2 8NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2018
Ceased 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

422

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Change Person Secretary Company With Change Date
5 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 May 2023
SH19Statement of Capital
Legacy
9 May 2023
CAP-SSCAP-SS
Legacy
9 May 2023
SH20SH20
Resolution
9 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
9 August 2022
CERT10CERT10
Reregistration Public To Private Company
9 August 2022
RR02RR02
Re Registration Memorandum Articles
9 August 2022
MARMAR
Resolution
9 August 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 May 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Auditors Resignation Company
13 November 2018
AUDAUD
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Court Order
16 October 2018
OCOC
Memorandum Articles
17 September 2018
MAMA
Resolution
17 September 2018
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
5 September 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Resolution
17 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Group
16 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Resolution
22 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Accounts With Accounts Type Group
13 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Resolution
12 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 April 2016
AAAnnual Accounts
Auditors Resignation Company
20 April 2016
AUDAUD
Auditors Resignation Company
29 March 2016
AUDAUD
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Resolution
2 June 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
11 May 2015
AAAnnual Accounts
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
24 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 December 2014
SH10Notice of Particulars of Variation
Capital Cancellation Shares
24 December 2014
SH06Cancellation of Shares
Capital Allotment Shares
24 December 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
24 December 2014
SH03Return of Purchase of Own Shares
Change Sail Address Company With Old Address New Address
5 December 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 December 2014
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
2 December 2014
AD04Change of Accounting Records Location
Resolution
26 November 2014
RESOLUTIONSResolutions
Resolution
25 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
9 September 2014
AR01AR01
Accounts Balance Sheet
24 July 2014
BSBS
Auditors Report
24 July 2014
AUDRAUDR
Auditors Statement
24 July 2014
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
24 July 2014
CERT5CERT5
Re Registration Memorandum Articles
24 July 2014
MARMAR
Resolution
24 July 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
24 July 2014
RR01RR01
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Resolution
24 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 July 2014
SH10Notice of Particulars of Variation
Resolution
24 July 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
25 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Changes To Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
30 November 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
20 August 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 August 2012
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Change Sail Address Company With Old Address
23 April 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
30 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Legacy
25 November 2011
MG02MG02
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Memorandum Articles
14 September 2011
MEM/ARTSMEM/ARTS
Resolution
14 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Capital Name Of Class Of Shares
2 September 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Resolution
24 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 August 2010
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 March 2010
AAAnnual Accounts
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Memorandum Articles
12 February 2010
MEM/ARTSMEM/ARTS
Resolution
12 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Memorandum Articles
19 January 2010
MEM/ARTSMEM/ARTS
Resolution
19 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
12 August 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Resolution
7 November 2008
RESOLUTIONSResolutions
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
Accounts With Accounts Type Group
9 October 2008
AAAnnual Accounts
Legacy
29 September 2008
353353
Legacy
24 September 2008
363aAnnual Return
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
17 September 2008
123Notice of Increase in Nominal Capital
Resolution
17 September 2008
RESOLUTIONSResolutions
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
288cChange of Particulars
Legacy
7 May 2008
288cChange of Particulars
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288cChange of Particulars
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288cChange of Particulars
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Group
6 June 2006
AAAnnual Accounts
Resolution
6 June 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
395Particulars of Mortgage or Charge
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
5 September 2005
363aAnnual Return
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288cChange of Particulars
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2005
288cChange of Particulars
Accounts With Accounts Type Group
7 June 2005
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
30 March 2005
CERT17CERT17
Court Order
30 March 2005
OCOC
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
24 February 2005
RESOLUTIONSResolutions
Auditors Resignation Company
16 December 2004
AUDAUD
Legacy
11 August 2004
363aAnnual Return
Legacy
11 August 2004
287Change of Registered Office
Legacy
4 August 2004
363aAnnual Return
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 May 2004
AAAnnual Accounts
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
88(2)R88(2)R
Legacy
19 November 2003
88(2)R88(2)R
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Resolution
4 October 2003
RESOLUTIONSResolutions
Resolution
4 October 2003
RESOLUTIONSResolutions
Resolution
4 October 2003
RESOLUTIONSResolutions
Legacy
17 September 2003
288cChange of Particulars
Legacy
15 September 2003
363aAnnual Return
Legacy
4 September 2003
363aAnnual Return
Accounts With Accounts Type Group
19 August 2003
AAAnnual Accounts
Legacy
4 March 2003
288cChange of Particulars
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288cChange of Particulars
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288cChange of Particulars
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
2 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
288cChange of Particulars
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
363aAnnual Return
Legacy
10 July 2001
288cChange of Particulars
Legacy
10 July 2001
288cChange of Particulars
Legacy
29 June 2001
288cChange of Particulars
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363aAnnual Return
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288cChange of Particulars
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288cChange of Particulars
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288cChange of Particulars
Legacy
9 July 1999
363aAnnual Return
Legacy
9 July 1999
288cChange of Particulars
Legacy
9 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 June 1999
AAAnnual Accounts
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288cChange of Particulars
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
395Particulars of Mortgage or Charge
Legacy
26 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Memorandum Articles
13 August 1998
MEM/ARTSMEM/ARTS
Resolution
13 August 1998
RESOLUTIONSResolutions
Resolution
13 August 1998
RESOLUTIONSResolutions
Legacy
22 July 1998
363aAnnual Return
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
123Notice of Increase in Nominal Capital
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288cChange of Particulars
Legacy
18 August 1997
363aAnnual Return
Legacy
8 June 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
6 June 1997
AAAnnual Accounts
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
19 November 1996
88(2)R88(2)R
Legacy
19 November 1996
123Notice of Increase in Nominal Capital
Resolution
24 October 1996
RESOLUTIONSResolutions
Resolution
24 October 1996
RESOLUTIONSResolutions
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288cChange of Particulars
Legacy
26 September 1996
363aAnnual Return
Statement Of Affairs
1 May 1996
SASA
Legacy
1 May 1996
88(2)O88(2)O
Statement Of Affairs
1 May 1996
SASA
Legacy
1 May 1996
88(2)O88(2)O
Legacy
11 April 1996
288288
Legacy
29 March 1996
224224
Legacy
26 March 1996
88(2)P88(2)P
Legacy
26 March 1996
88(2)P88(2)P
Legacy
19 March 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
88(2)R88(2)R
Legacy
22 February 1996
122122
Resolution
22 February 1996
RESOLUTIONSResolutions
Resolution
22 February 1996
RESOLUTIONSResolutions
Resolution
22 February 1996
RESOLUTIONSResolutions
Resolution
22 February 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
123Notice of Increase in Nominal Capital
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Memorandum Articles
30 October 1995
MEM/ARTSMEM/ARTS
Legacy
27 September 1995
287Change of Registered Office
Certificate Change Of Name Company
26 September 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 1995
NEWINCIncorporation