Background WavePink WaveYellow Wave

VIRGIN GYMS LIMITED (05859397)

VIRGIN GYMS LIMITED (05859397) is an active UK company. incorporated on 27 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIRGIN GYMS LIMITED has been registered for 19 years. Current directors include FIELD, Norman Mark, SANDERSON, Ian Kenneth.

Company Number
05859397
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
26 Little Trinity Lane, London, EC4V 2AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FIELD, Norman Mark, SANDERSON, Ian Kenneth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN GYMS LIMITED

VIRGIN GYMS LIMITED is an active company incorporated on 27 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VIRGIN GYMS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05859397

LTD Company

Age

19 Years

Incorporated 27 June 2006

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 4 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 8 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

VIRGIN ACTIVE HOLDINGS (SA) LIMITED
From: 24 August 2006To: 17 December 2007
ALNERY NO. 2610 LIMITED
From: 27 June 2006To: 24 August 2006
Contact
Address

26 Little Trinity Lane Mansion House London, EC4V 2AR,

Previous Addresses

One Fleet Place London EC4M 7WS England
From: 1 March 2021To: 8 July 2021
100 Aldersgate Street London EC1A 4LX
From: 24 January 2014To: 1 March 2021
Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL
From: 27 June 2006To: 24 January 2014
Timeline

44 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jan 10
Capital Update
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Dec 11
Capital Update
Mar 12
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Nov 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Capital Update
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Funding Round
Jun 19
Funding Round
Mar 22
Director Left
Mar 22
Funding Round
Apr 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Left
Nov 22
Director Joined
May 23
Loan Secured
May 23
Director Joined
Aug 23
Funding Round
Dec 23
Funding Round
May 24
Director Left
Sept 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Mar 25
Funding Round
Nov 25
Capital Update
Dec 25
17
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

KEVELIGHAN, Poppy

Active
Mansion House, LondonEC4V 2AR
Secretary
Appointed 26 Sept 2024

FIELD, Norman Mark

Active
Mansion House, LondonEC4V 2AR
Born March 1970
Director
Appointed 27 Apr 2022

SANDERSON, Ian Kenneth

Active
Mansion House, LondonEC4V 2AR
Born March 1973
Director
Appointed 15 May 2023

ARCHIBALD, James Hugh Culver

Resigned
Mansion House, LondonEC4V 2AR
Secretary
Appointed 12 Dec 2019
Resigned 02 Jun 2023

AYLMER, Ashley John

Resigned
Aldersgate Street, LondonEC1A 4LX
Secretary
Appointed 31 Aug 2006
Resigned 12 Dec 2019

KING, Nicholas Anthony

Resigned
Mansion House, LondonEC4V 2AR
Secretary
Appointed 01 Aug 2023
Resigned 30 Aug 2024

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 27 Jun 2006
Resigned 24 Aug 2006

AYLMER, Ashley John

Resigned
21 North Fourth Street, Milton KeynesMK9 1HL
Born November 1972
Director
Appointed 06 Oct 2010
Resigned 07 Dec 2011

AYLMER, Ashley John

Resigned
Oakley Street, LondonSW3 5NR
Born November 1972
Director
Appointed 06 Oct 2010
Resigned 06 Oct 2010

BUCKNALL, Matthew William

Resigned
Mansion House, LondonEC4V 2AR
Born June 1960
Director
Appointed 30 Aug 2006
Resigned 27 Apr 2022

BURROWS, Mark Paul

Resigned
Aldersgate Street, LondonEC1A 4LX
Born December 1969
Director
Appointed 24 Nov 2014
Resigned 01 Dec 2015

CARTER, David Anthony Rowland

Resigned
Mansion House, LondonEC4V 2AR
Born February 1970
Director
Appointed 27 Apr 2022
Resigned 30 Nov 2022

FIELD, Norman Mark

Resigned
21 North Fourth Street, Milton Keynes, BuckinghamshireMK9 1HL
Born March 1970
Director
Appointed 25 Oct 2010
Resigned 27 Feb 2013

GORDON, Simon

Resigned
21 North Fourth Street, Milton KeynesMK9 1HL
Born April 1970
Director
Appointed 30 Aug 2006
Resigned 06 Oct 2010

HARTLEY, Johanna Ruth

Resigned
Mansion House, LondonEC4V 2AR
Born March 1975
Director
Appointed 09 Dec 2015
Resigned 31 Mar 2022

KING, Nicholas Anthony

Resigned
Mansion House, LondonEC4V 2AR
Born May 1973
Director
Appointed 01 Aug 2023
Resigned 30 Aug 2024

NORRIS, Peter Michael Russell

Resigned
21 North Fourth Street, Milton KeynesMK9 1HL
Born March 1955
Director
Appointed 30 Aug 2006
Resigned 20 Jan 2010

WOOLF, Paul Antony

Resigned
Aldersgate Street, LondonEC1A 4LX
Born December 1964
Director
Appointed 27 Feb 2013
Resigned 21 Feb 2017

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 27 Jun 2006
Resigned 24 Aug 2006

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 27 Jun 2006
Resigned 24 Aug 2006

Persons with significant control

1

Little Trinity Lane, LondonEC4V 2AR

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

150

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 December 2025
SH19Statement of Capital
Legacy
17 December 2025
SH20SH20
Legacy
17 December 2025
CAP-SSCAP-SS
Resolution
17 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Capital Allotment Shares
29 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Resolution
2 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
26 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Resolution
28 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Legacy
19 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 June 2019
SH19Statement of Capital
Legacy
19 June 2019
CAP-SSCAP-SS
Resolution
19 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Secretary Company With Change Date
5 February 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Move Registers To Sail Company
8 May 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
8 May 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Legacy
20 March 2012
SH20SH20
Legacy
20 March 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
20 March 2012
SH19Statement of Capital
Resolution
20 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Legacy
29 December 2011
MG01MG01
Legacy
29 December 2011
MG01MG01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Legacy
5 November 2010
MG01MG01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Legacy
28 October 2010
SH20SH20
Legacy
28 October 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
28 October 2010
SH19Statement of Capital
Resolution
28 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2009
AAAnnual Accounts
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
27 August 2009
287Change of Registered Office
Legacy
14 August 2009
288cChange of Particulars
Legacy
14 August 2009
288cChange of Particulars
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
29 September 2008
353353
Legacy
18 August 2008
287Change of Registered Office
Legacy
10 July 2008
363aAnnual Return
Memorandum Articles
19 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
24 October 2007
225Change of Accounting Reference Date
Legacy
17 September 2007
363aAnnual Return
Legacy
11 September 2007
353353
Legacy
30 November 2006
88(2)R88(2)R
Legacy
30 November 2006
88(2)R88(2)R
Legacy
20 November 2006
155(6)a155(6)a
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
287Change of Registered Office
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Memorandum Articles
4 September 2006
MEM/ARTSMEM/ARTS
Resolution
4 September 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2006
NEWINCIncorporation