Background WavePink WaveYellow Wave

VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED (06366192)

VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED (06366192) is an active UK company. incorporated on 10 September 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED has been registered for 18 years.

Company Number
06366192
Status
active
Type
ltd
Incorporated
10 September 2007
Age
18 years
Address
26 Little Trinity Lane, London, EC4V 2AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED

VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED is an active company incorporated on 10 September 2007 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 ACTIVE INVESTMENT HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06366192

LTD Company

Age

18 Years

Incorporated 10 September 2007

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

ALNERY NO.2749 LIMITED
From: 10 September 2007To: 3 April 2008
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: 10 September 2007To: 24 January 2014
Timeline

37 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
Oct 14
Director Joined
Nov 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Jun 20
Loan Secured
May 21
Funding Round
Dec 21
Funding Round
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Jun 22
Director Left
Nov 22
Funding Round
Dec 22
Director Joined
May 23
Funding Round
Jul 23
Loan Secured
Jul 23
Director Joined
Aug 23
Funding Round
Dec 23
Capital Update
May 24
Funding Round
Jul 24
Director Left
Sept 24
Funding Round
Dec 25
12
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 October 2024
RP04SH01RP04SH01
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
Second Filing Capital Allotment Shares
12 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
24 May 2024
SH19Statement of Capital
Resolution
24 May 2024
RESOLUTIONSResolutions
Legacy
24 May 2024
CAP-SSCAP-SS
Legacy
24 May 2024
SH20SH20
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
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
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Capital Allotment Shares
21 June 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
1 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
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 Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Resolution
24 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
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
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
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
Move Registers To Sail Company With New Address
5 April 2016
AD03Change of Location of Company Records
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
Move Registers To Registered Office Company With New Address
5 February 2015
AD04Change of Accounting Records Location
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
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
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
Change Sail Address Company With Old Address
8 May 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
8 May 2013
AD03Change of Location of Company Records
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 Full
26 September 2012
AAAnnual Accounts
Legacy
25 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Legacy
25 July 2011
MG01MG01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Legacy
14 September 2010
MG02MG02
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Legacy
19 August 2010
MG01MG01
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
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Miscellaneous
15 August 2008
MISCMISC
Miscellaneous
15 August 2008
MISCMISC
Legacy
28 July 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2008
155(6)a155(6)a
Legacy
25 July 2008
155(6)a155(6)a
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Resolution
25 July 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
123Notice of Increase in Nominal Capital
Legacy
7 April 2008
287Change of Registered Office
Legacy
7 April 2008
225Change of Accounting Reference Date
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2007
NEWINCIncorporation