VIRGIN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

VIRGIN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03609453

Incorporation date

29/07/1998

Size

Group

Contacts

Registered address

Registered address

Whitfield Studios, 50a Charlotte Street, London W1T 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1998)
dot icon31/01/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon05/11/2025
Termination of appointment of Joseph Daniel Margison as a director on 2025-10-30
dot icon23/10/2025
Director's details changed for Ms Andrea Lisa Burchett on 2025-10-07
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/09/2025
Termination of appointment of Claire Jean Hilton as a director on 2025-09-01
dot icon16/09/2025
Appointment of Mr Sam Robert Kelly as a director on 2025-09-16
dot icon12/05/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon10/01/2025
Termination of appointment of Luigi Brambilla as a director on 2025-01-01
dot icon10/01/2025
Termination of appointment of Nicola Audrey Humphrey as a director on 2025-01-01
dot icon10/01/2025
Termination of appointment of Holly Katie Templeman Branson as a director on 2025-01-01
dot icon10/01/2025
Termination of appointment of Peter Michael Russell Norris as a director on 2025-01-01
dot icon10/01/2025
Termination of appointment of Joshua Bayliss as a director on 2025-01-01
dot icon15/11/2024
Director's details changed for Mrs Nicola Audrey Humphrey on 2024-10-31
dot icon12/11/2024
Director's details changed for Dr Holly Katie Templeman Branson on 2024-10-31
dot icon12/11/2024
Director's details changed for Mr Joseph Daniel Margison on 2024-10-31
dot icon12/11/2024
Secretary's details changed for Mrs Claire Ruth Vertel Vile on 2024-10-31
dot icon11/11/2024
Director's details changed for Mr Ashik Pethraj Lakha Shah on 2024-10-31
dot icon11/11/2024
Director's details changed for Mr Ian Philip Woods on 2024-10-31
dot icon11/11/2024
Director's details changed for Mr Robert Pieter Blok on 2024-10-31
dot icon06/11/2024
Director's details changed for Mrs Anita Elizabeth Waters on 2024-10-31
dot icon31/10/2024
Registered office address changed from , 66 Porchester Road, London, W2 6ET, United Kingdom to Whitfield Studios 50a Charlotte Street London W1T 2NS on 2024-10-31
dot icon11/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/05/2024
Appointment of Mrs Anita Elizabeth Waters as a director on 2024-05-01
dot icon02/05/2024
Director's details changed for Mr Luigi Brambilla on 2024-05-01
dot icon17/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon12/02/2024
Purchase of own shares.
dot icon12/01/2024
Cancellation of shares. Statement of capital on 2023-12-18
dot icon05/12/2023
Resolutions
dot icon05/12/2023
Solvency Statement dated 30/11/23
dot icon05/12/2023
Statement by Directors
dot icon05/12/2023
Statement of capital on 2023-12-05
dot icon27/11/2023
Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 2023-11-01
dot icon15/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/10/2023
Director's details changed for Dr Holly Katie Templeman Branson on 2023-08-15
dot icon12/09/2023
Appointment of Ms Andrea Lisa Burchett as a director on 2023-09-01
dot icon07/09/2023
Appointment of Mr Joseph Daniel Margison as a director on 2023-09-01
dot icon07/09/2023
Termination of appointment of Andrew John Swaffield as a director on 2023-08-31
dot icon07/09/2023
Appointment of Mr Luigi Brambilla as a director on 2023-09-01
dot icon07/09/2023
Appointment of Mrs Claire Jean Hilton as a director on 2023-09-01
dot icon25/08/2023
Satisfaction of charge 036094530013 in full
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon30/06/2023
Termination of appointment of Evan Mcculloch Lovell as a director on 2023-06-20
dot icon12/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon16/12/2022
Director's details changed for Dr Holly Katie Templeman Branson on 2022-12-06
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Ashik Pethraj Lakha Shah on 2022-12-06
dot icon15/12/2022
Secretary's details changed for Mrs Claire Ruth Vertel Vile on 2022-12-06
dot icon15/12/2022
Director's details changed for Mr Evan Mcculloch Lovell on 2022-12-06
dot icon15/12/2022
Director's details changed for Mr Ian Philip Woods on 2022-12-06
dot icon15/12/2022
Director's details changed for Mrs Nicola Audrey Humphrey on 2022-12-06
dot icon15/12/2022
Director's details changed for Mr Robert Pieter Blok on 2022-12-06
dot icon06/12/2022
Registered office address changed from , the Battleship Building 179 Harrow Road, London, W2 6NB to Whitfield Studios 50a Charlotte Street London W1T 2NS on 2022-12-06
dot icon06/10/2022
Memorandum and Articles of Association
dot icon06/10/2022
Resolutions
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/07/2022
Appointment of Mrs Nicola Audrey Humphrey as a director on 2022-07-04
dot icon05/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon09/02/2022
Appointment of Mr Ashik Pethraj Lakha Shah as a director on 2022-01-27
dot icon28/01/2022
Termination of appointment of Amy Elizabeth Stirling as a director on 2022-01-27
dot icon04/01/2022
Cessation of Classboss Limited as a person with significant control on 2021-12-08
dot icon04/01/2022
Notification of Richard Charles Nicholas Branson as a person with significant control on 2021-12-08
dot icon10/12/2021
Appointment of Mr Joshua Bayliss as a director on 2021-12-08
dot icon10/12/2021
Appointment of Dr Holly Katie Templeman Branson as a director on 2021-12-08
dot icon09/12/2021
Appointment of Mr Evan Mcculloch Lovell as a director on 2021-12-08
dot icon09/12/2021
Appointment of Mr Peter Michael Russell Norris as a director on 2021-12-08
dot icon09/12/2021
Appointment of Mr Andrew John Swaffield as a director on 2021-12-08
dot icon09/12/2021
Termination of appointment of Matthew Downie Bridge as a director on 2021-12-08
dot icon05/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon06/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon04/01/2021
Statement of capital following an allotment of shares on 2020-12-15
dot icon22/12/2020
Statement of capital on 2020-12-22
dot icon22/12/2020
Statement by Directors
dot icon22/12/2020
Solvency Statement dated 15/12/20
dot icon22/12/2020
Resolutions
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon02/04/2020
Appointment of Mrs Claire Ruth Vertel Vile as a secretary on 2020-03-31
dot icon02/04/2020
Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 2020-03-31
dot icon19/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon15/02/2019
Resolutions
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon04/12/2017
Director's details changed for Mr Ian Philip Woods on 2017-12-01
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/06/2017
Satisfaction of charge 036094530012 in full
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon18/01/2017
Appointment of Mrs Amy Stirling as a director on 2017-01-16
dot icon21/11/2016
Director's details changed for Mr Matthew Downie Bridge on 2016-11-10
dot icon22/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/07/2016
Appointment of Mr Matthew Downie Bridge as a director on 2016-07-05
dot icon12/07/2016
Termination of appointment of John Patrick Moorhead as a director on 2016-07-01
dot icon18/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/09/2015
Termination of appointment of Nicholas Anthony Robert Fox as a director on 2015-09-17
dot icon20/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon17/06/2015
Appointment of Mr John Patrick Moorhead as a director on 2015-06-16
dot icon26/04/2015
Resolutions
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon05/03/2015
Registration of charge 036094530014, created on 2015-03-03
dot icon20/02/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-10
dot icon11/12/2014
Statement by Directors
dot icon11/12/2014
Statement of capital on 2014-12-11
dot icon11/12/2014
Solvency Statement dated 10/12/14
dot icon11/12/2014
Resolutions
dot icon04/12/2014
Resolutions
dot icon28/11/2014
Resolutions
dot icon28/11/2014
Resolutions
dot icon24/11/2014
Satisfaction of charge 10 in full
dot icon24/11/2014
Satisfaction of charge 9 in full
dot icon24/11/2014
Satisfaction of charge 11 in full
dot icon18/11/2014
Registration of charge 036094530013, created on 2014-11-10
dot icon12/11/2014
Registration of charge 036094530012, created on 2014-11-07
dot icon16/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon10/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon14/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon07/08/2013
Director's details changed for Mr Ian Philip Woods on 2013-08-07
dot icon07/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon24/06/2013
Termination of appointment of Carla Stent as a director
dot icon24/06/2013
Appointment of Mr Nicholas Anthony Robert Fox as a director
dot icon24/06/2013
Termination of appointment of Gordon Mccallum as a director
dot icon03/04/2013
Director's details changed for Mrs Carla Rosaline Stent on 2013-04-02
dot icon03/04/2013
Director's details changed for Mr Ian Philip Woods on 2013-04-02
dot icon03/04/2013
Director's details changed for Mr Gordon Douglas Mccallum on 2013-04-02
dot icon03/04/2013
Director's details changed for Mr Robert Pieter Blok on 2013-04-02
dot icon03/04/2013
Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2013-04-02
dot icon03/04/2013
Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 2013-04-03
dot icon02/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon10/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon01/11/2012
Statement of company's objects
dot icon01/11/2012
Resolutions
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 9
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon08/03/2012
Appointment of Mr Gordon Douglas Mccallum as a director
dot icon08/03/2012
Appointment of Robert Pieter Blok as a director
dot icon08/03/2012
Termination of appointment of Gordon Mccallum as a director
dot icon18/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon21/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon10/11/2010
Appointment of Carla Rosaline Stent as a director
dot icon10/11/2010
Termination of appointment of Patrick Mccall as a director
dot icon10/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/09/2010
Appointment of Mr Ian Philip Woods as a director
dot icon09/09/2010
Appointment of Mr Ian Philip Woods as a director
dot icon09/09/2010
Appointment of Mr Ian Philip Woods as a director
dot icon09/09/2010
Appointment of Mr Ian Philip Woods as a director
dot icon12/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon07/04/2010
Termination of appointment of Joshua Bayliss as a director
dot icon19/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 01/08/09; full list of members
dot icon02/07/2009
Group of companies' accounts made up to 2008-03-31
dot icon20/10/2008
Resolutions
dot icon10/10/2008
Return made up to 01/08/08; full list of members
dot icon10/10/2008
Director's change of particulars / gordon mccallum / 18/08/2008
dot icon10/10/2008
Director's change of particulars / patrick mccall / 18/08/2008
dot icon10/10/2008
Secretary's change of particulars / barry gerrard / 18/08/2008
dot icon10/10/2008
Director's change of particulars / joshua bayliss / 18/08/2008
dot icon06/10/2008
Group of companies' accounts made up to 2007-03-31
dot icon18/08/2008
Registered office changed on 18/08/2008 from, 120 campden hill road, london, W8 7AR
dot icon24/06/2008
Secretary's change of particulars / barry gerrard / 04/06/2008
dot icon24/04/2008
Director's change of particulars / joshua bayliss / 08/04/2008
dot icon15/04/2008
Director's change of particulars / patrick mccall / 02/04/2008
dot icon14/11/2007
Director resigned
dot icon09/11/2007
Director's particulars changed
dot icon17/09/2007
New director appointed
dot icon28/08/2007
Return made up to 01/08/07; full list of members
dot icon06/06/2007
Director's particulars changed
dot icon31/05/2007
Particulars of mortgage/charge
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon15/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon12/02/2007
Resolutions
dot icon12/02/2007
Resolutions
dot icon12/02/2007
Declaration of assistance for shares acquisition
dot icon05/12/2006
Particulars of mortgage/charge
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
Secretary resigned
dot icon17/08/2006
Resolutions
dot icon14/08/2006
Return made up to 01/08/06; full list of members
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Secretary resigned
dot icon04/07/2006
New director appointed
dot icon18/04/2006
Group of companies' accounts made up to 2005-03-31
dot icon07/02/2006
Resolutions
dot icon01/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon08/12/2005
Resolutions
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon16/11/2005
Director resigned
dot icon03/10/2005
Director's particulars changed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon23/08/2005
Return made up to 01/08/05; full list of members
dot icon10/05/2005
Particulars of mortgage/charge
dot icon25/04/2005
Director resigned
dot icon11/04/2005
Nc inc already adjusted 19/01/05
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon08/04/2005
Statement of affairs
dot icon08/04/2005
Ad 19/01/05--------- £ si 1000@1=1000 £ ic 848589200/848590200
dot icon04/03/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon24/02/2005
Certificate of change of name
dot icon02/12/2004
Group of companies' accounts made up to 2004-02-29
dot icon10/11/2004
Statement of affairs
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon18/10/2004
Director resigned
dot icon08/10/2004
Ad 17/09/04--------- £ si 100@1=100 £ ic 848589100/848589200
dot icon08/10/2004
Nc inc already adjusted 17/09/04
dot icon08/10/2004
Resolutions
dot icon08/10/2004
Resolutions
dot icon25/08/2004
Return made up to 29/07/04; full list of members
dot icon10/08/2004
Return made up to 01/08/04; full list of members
dot icon06/08/2004
Director's particulars changed
dot icon08/06/2004
Group of companies' accounts made up to 2003-04-30
dot icon08/04/2004
Statement of affairs
dot icon08/04/2004
Ad 05/02/04--------- £ si 100@1=100 £ ic 848589000/848589100
dot icon26/03/2004
Nc inc already adjusted 05/02/04
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon19/02/2004
Accounting reference date shortened from 30/04/04 to 29/02/04
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon29/11/2003
Delivery ext'd 3 mth 30/04/03
dot icon10/10/2003
Return made up to 01/08/03; full list of members
dot icon09/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon09/09/2003
Group of companies' accounts made up to 2002-04-30
dot icon09/08/2003
Return made up to 29/07/03; full list of members
dot icon20/01/2003
Delivery ext'd 3 mth 30/04/02
dot icon17/01/2003
Director resigned
dot icon17/01/2003
New director appointed
dot icon11/09/2002
Return made up to 29/07/02; full list of members
dot icon08/09/2002
New director appointed
dot icon30/07/2002
Director resigned
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon30/04/2002
Group of companies' accounts made up to 2001-04-30
dot icon11/01/2002
Director's particulars changed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon27/10/2001
New secretary appointed
dot icon18/10/2001
Director resigned
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon28/08/2001
New director appointed
dot icon16/08/2001
Return made up to 29/07/01; full list of members
dot icon16/08/2001
Director's particulars changed
dot icon16/08/2001
Director's particulars changed
dot icon16/08/2001
Director's particulars changed
dot icon29/06/2001
Full group accounts made up to 2000-04-30
dot icon18/06/2001
Resolutions
dot icon16/05/2001
Particulars of mortgage/charge
dot icon13/02/2001
Delivery ext'd 3 mth 30/04/00
dot icon07/02/2001
Particulars of mortgage/charge
dot icon22/01/2001
Return made up to 29/07/00; full list of members
dot icon29/12/2000
New director appointed
dot icon28/12/2000
Full group accounts made up to 1999-04-30
dot icon27/07/2000
Delivery ext'd 3 mth 30/04/99
dot icon15/06/2000
Particulars of mortgage/charge
dot icon30/05/2000
Accounting reference date shortened from 31/07/99 to 30/04/99
dot icon24/05/2000
Director resigned
dot icon06/10/1999
New director appointed
dot icon24/09/1999
Return made up to 29/07/99; full list of members
dot icon11/03/1999
Statement of affairs
dot icon11/03/1999
Ad 26/11/98--------- £ si 848539000@1=848539000 £ ic 50000/848589000
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
£ nc 50000/900000000 26/11/98
dot icon09/03/1999
Resolutions
dot icon22/01/1999
New director appointed
dot icon09/11/1998
Ad 08/09/98--------- £ si 49999@1=49999 £ ic 1/50000
dot icon09/11/1998
Resolutions
dot icon09/11/1998
Resolutions
dot icon09/11/1998
£ nc 100/50000 08/09/98
dot icon17/09/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon11/09/1998
New secretary appointed
dot icon11/09/1998
New director appointed
dot icon11/09/1998
New director appointed
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Secretary resigned
dot icon10/09/1998
Registered office changed on 10/09/98 from:\10 norwich street, london, EC4A 1BD
dot icon29/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIRGIN HOLDINGS LIMITED

VIRGIN HOLDINGS LIMITED is an(a) Active company incorporated on 29/07/1998 with the registered office located at Whitfield Studios, 50a Charlotte Street, London W1T 2NS. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIRGIN HOLDINGS LIMITED?

toggle

VIRGIN HOLDINGS LIMITED is currently Active. It was registered on 29/07/1998 .

Where is VIRGIN HOLDINGS LIMITED located?

toggle

VIRGIN HOLDINGS LIMITED is registered at Whitfield Studios, 50a Charlotte Street, London W1T 2NS.

What does VIRGIN HOLDINGS LIMITED do?

toggle

VIRGIN HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for VIRGIN HOLDINGS LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-31 with no updates.