Background WavePink WaveYellow Wave

VIRGO HEALTH LIMITED (04798253)

VIRGO HEALTH LIMITED (04798253) is an active UK company. incorporated on 13 June 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. VIRGO HEALTH LIMITED has been registered for 22 years. Current directors include BECK, Brian James, NEALE, Matthew Richard, TOPPING, Simon and 1 others.

Company Number
04798253
Status
active
Type
ltd
Incorporated
13 June 2003
Age
22 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BECK, Brian James, NEALE, Matthew Richard, TOPPING, Simon, WHITTINGTON, Ondine
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGO HEALTH LIMITED

VIRGO HEALTH LIMITED is an active company incorporated on 13 June 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. VIRGO HEALTH LIMITED was registered 22 years ago.(SIC: 70210)

Status

active

Active since 22 years ago

Company No

04798253

LTD Company

Age

22 Years

Incorporated 13 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

24 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

VIRGO HEALTH PR LTD
From: 13 June 2003To: 4 July 2008
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

135 Bishopsgate London EC2N 3AN England
From: 24 May 2021To: 24 May 2021
135 Bishopsgate London EC2M 3TP England
From: 25 September 2020To: 24 May 2021
3 Grosvenor Gardens London SW1W 0BD England
From: 10 July 2018To: 25 September 2020
1 Indigo House Holbrooke Place Richmond Surrey TW10 6UD
From: 9 April 2026To: 10 July 2018
135 Bishopsgate London EC2M 3AN England
From: 13 June 2003To: 9 April 2026
Timeline

13 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jan 17
Director Left
Nov 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Aug 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 05 Jul 2012

BECK, Brian James

Active
Ottawa Avenue, Park Ridge Il 60068
Born May 1966
Director
Appointed 05 Jul 2012

NEALE, Matthew Richard

Active
90-100 Southwark Street, LondonSE1 0SW
Born October 1973
Director
Appointed 16 Jan 2020

TOPPING, Simon

Active
90-100 Southwark Street, LondonSE1 0SW
Born December 1973
Director
Appointed 16 Jan 2020

WHITTINGTON, Ondine

Active
90-100 Southwark Street, LondonSE1 0SW
Born April 1981
Director
Appointed 07 Aug 2020

ANTIPPA, Angelo George

Resigned
17 Copthall Gardens, TwickenhamTW1 4HH
Secretary
Appointed 13 Jun 2003
Resigned 05 Jul 2012

ANTIPPA, Angelo George

Resigned
17 Copthall Gardens, TwickenhamTW1 4HH
Born February 1960
Director
Appointed 13 Jun 2003
Resigned 30 Jun 2003

HAMID, Mohamed Arif

Resigned
Kew Road, RichmondTW9 3LQ
Born May 1956
Director
Appointed 05 Jul 2012
Resigned 11 Dec 2018

HUGHES, Jonathan Paul Ashley

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born April 1971
Director
Appointed 11 Dec 2018
Resigned 09 Dec 2019

MATTHEW, Sarah Jane

Resigned
31 Broom Water, TeddingtonTW11 9QJ
Born September 1967
Director
Appointed 13 Jun 2003
Resigned 01 Nov 2017

NICHOLS, Debra Susan

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born March 1961
Director
Appointed 11 Dec 2018
Resigned 16 Jan 2020

WILES, Angela

Resigned
Woodcote, WeybridgeKT13 8EF
Born September 1968
Director
Appointed 13 Jun 2003
Resigned 31 Dec 2016

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

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

Filing History

86

Change To A Person With Significant Control
9 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 April 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 April 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
21 March 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
21 March 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Sail Address Company
19 June 2013
AD02Notification of Single Alternative Inspection Location
Resolution
8 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Legacy
25 September 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288cChange of Particulars
Certificate Change Of Name Company
3 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
287Change of Registered Office
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2003
287Change of Registered Office
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
88(2)R88(2)R
Incorporation Company
13 June 2003
NEWINCIncorporation