Background WavePink WaveYellow Wave

VIRGIN HOTELS LIMITED (04415765)

VIRGIN HOTELS LIMITED (04415765) is an active UK company. incorporated on 12 April 2002. 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 LIMITED has been registered for 23 years. Current directors include BLOK, Robert Pieter, SHAH, Ashik Pethraj Lakha.

Company Number
04415765
Status
active
Type
ltd
Incorporated
12 April 2002
Age
23 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 HOTELS LIMITED

VIRGIN HOTELS LIMITED is an active company incorporated on 12 April 2002 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 LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04415765

LTD Company

Age

23 Years

Incorporated 12 April 2002

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 SKY INVESTMENTS LIMITED
From: 30 October 2002To: 13 July 2017
VIRGIN BLUE INVESTMENTS LIMITED
From: 12 April 2002To: 30 October 2002
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: 12 April 2002To: 3 April 2013
Timeline

18 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Capital Update
Dec 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
May 21
1
Funding
16
Officers
0
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

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 01 May 2002
Resigned 31 Aug 2006

ABACUS SECRETARIES (JERSEY) LIMITED

Resigned
La Motte Chambers, St HelierJE1 1BJ
Corporate secretary
Appointed 12 Apr 2002
Resigned 30 Jun 2006

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Apr 2002
Resigned 12 Apr 2002

BASHAM, Graham Steven

Resigned
La Cachette, St SampsonsGY2 4TA
Born December 1957
Director
Appointed 10 Dec 2002
Resigned 20 Jul 2005

BRIDGE, Matthew Downie

Resigned
179 Harrow Road, LondonW2 6NB
Born November 1978
Director
Appointed 05 Jul 2016
Resigned 06 Oct 2020

DEARIE, Francis

Resigned
Pinehurst, St HelierJE2 3LR
Born July 1956
Director
Appointed 12 Apr 2002
Resigned 30 Jun 2006

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 30 Jun 2006
Resigned 04 Nov 2010

MCCALLUM, Gordon Douglas

Resigned
50 Brook Green, LondonW6 7RR
Born April 1960
Director
Appointed 30 Jun 2006
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

MORRISSEY, Gerald

Resigned
Les Cauvains, CastelGY5 7NL
Born March 1955
Director
Appointed 28 Sept 2004
Resigned 24 Feb 2005

O'CALLAGHAN, Sharon

Resigned
32 Courtil Leonie, GuernseyGY2 4JW
Born November 1970
Director
Appointed 12 Apr 2002
Resigned 16 Aug 2004

RELPH, Adrian, Mr.

Resigned
Petit Ruisseau, ValeGY3 5JB
Born October 1967
Director
Appointed 28 Sept 2004
Resigned 30 Jun 2006

RENOUF, Alison Jane

Resigned
Pres Du Pont, St SampsonsGY2 4PQ
Born March 1962
Director
Appointed 12 Apr 2002
Resigned 30 Jun 2006

RITCHIE, Niall Macgregor

Resigned
Rochefort, St MartinJE3 6DP
Born March 1953
Director
Appointed 12 Apr 2002
Resigned 30 Jun 2006

SNELL, Andrew Leonard

Resigned
Gretana, St MartinsGY4 6PQ
Born October 1969
Director
Appointed 12 Apr 2002
Resigned 10 Dec 2002

STENT, Carla Rosaline

Resigned
Building, LondonW2 6NB
Born February 1971
Director
Appointed 04 Nov 2010
Resigned 21 Jun 2013

TAUTSCHER, Andreas Josef

Resigned
Jardin De Haut, Guernsey
Born February 1966
Director
Appointed 20 Jul 2005
Resigned 30 Jun 2006

WHITEHORN, William Elliott

Resigned
Campden Hill Road, LondonW8 7AR
Born February 1960
Director
Appointed 30 Jun 2006
Resigned 01 Oct 2007

WOODS, Ian Philip

Resigned
179 Harrow Road, LondonW2 6NB
Born September 1974
Director
Appointed 07 Mar 2012
Resigned 06 Oct 2020

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Apr 2002
Resigned 12 Apr 2002

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

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
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
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 Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 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
Certificate Change Of Name Company
13 July 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
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
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Statement Of Companys Objects
12 August 2014
CC04CC04
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
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 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 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
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
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
15 August 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Resolution
11 November 2009
RESOLUTIONSResolutions
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
288cChange of Particulars
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
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288cChange of Particulars
Legacy
31 August 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
14 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 April 2006
AAAnnual Accounts
Legacy
1 February 2006
244244
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Group
1 June 2005
AAAnnual Accounts
Legacy
25 April 2005
288bResignation of Director or Secretary
Statement Of Affairs
8 April 2005
SASA
Legacy
8 April 2005
88(2)R88(2)R
Legacy
28 January 2005
244244
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 August 2004
AAAnnual Accounts
Legacy
13 August 2004
363aAnnual Return
Legacy
9 February 2004
225Change of Accounting Reference Date
Legacy
29 November 2003
244244
Legacy
4 September 2003
363aAnnual Return
Legacy
29 June 2003
225Change of Accounting Reference Date
Statement Of Affairs
28 May 2003
SASA
Legacy
28 May 2003
88(2)R88(2)R
Legacy
23 May 2003
363aAnnual Return
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Memorandum Articles
3 January 2003
MEM/ARTSMEM/ARTS
Resolution
3 January 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
13 September 2002
88(2)R88(2)R
Legacy
6 September 2002
123Notice of Increase in Nominal Capital
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Legacy
8 August 2002
288cChange of Particulars
Legacy
1 August 2002
88(3)88(3)
Legacy
22 July 2002
88(2)R88(2)R
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
225Change of Accounting Reference Date
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Incorporation Company
12 April 2002
NEWINCIncorporation