VIRGIN MONEY INVESTMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

VIRGIN MONEY INVESTMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03148791

Incorporation date

18/01/1996

Size

Full

Contacts

Registered address

Registered address

The Battleship Building, 179 Harrow Road, London W2 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1996)
dot icon12/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2016
First Gazette notice for voluntary strike-off
dot icon15/06/2016
Application to strike the company off the register
dot icon17/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon11/01/2015
Termination of appointment of Gordon Douglas Mccallum as a director on 2015-01-08
dot icon08/12/2014
Statement by Directors
dot icon08/12/2014
Statement of capital on 2014-12-09
dot icon08/12/2014
Solvency Statement dated 08/12/14
dot icon08/12/2014
Resolutions
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon12/08/2014
Appointment of Mr Robert Pieter Blok as a director on 2014-08-12
dot icon11/08/2014
Statement of company's objects
dot icon09/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon21/11/2013
Full accounts made up to 2013-03-31
dot icon11/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon06/08/2013
Director's details changed for Mr Ian Philip Woods on 2013-08-07
dot icon02/04/2013
Director's details changed for Mr Ian Philip Woods on 2013-04-02
dot icon02/04/2013
Director's details changed for Mr Gordon Douglas Mccallum on 2013-04-02
dot icon02/04/2013
Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2013-04-02
dot icon02/04/2013
Registered office address changed from the School House 50 Brook Green London W6 7RR on 2013-04-03
dot icon09/12/2012
Full accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Gaurav Batra as a director
dot icon20/12/2011
Appointment of Mr Ian Philip Woods as a director
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon26/06/2011
Appointment of Mr Gaurav Batra as a director
dot icon22/03/2011
Termination of appointment of Patrick Mccall as a director
dot icon22/03/2011
Termination of appointment of Ian Woods as a director
dot icon04/01/2011
Appointment of Mr Ian Philip Woods as a director
dot icon24/10/2010
Full accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon22/11/2009
Full accounts made up to 2009-03-31
dot icon10/11/2009
Resolutions
dot icon12/10/2009
Resolutions
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon18/01/2009
Full accounts made up to 2008-03-31
dot icon27/10/2008
Resolutions
dot icon22/10/2008
Director's change of particulars / gordon mccallum / 18/08/2008
dot icon12/10/2008
Director's change of particulars / gordon mccallum / 18/08/2008
dot icon12/10/2008
Secretary's change of particulars / barry gerrard / 18/08/2008
dot icon12/10/2008
Director's change of particulars / patrick mccall / 18/08/2008
dot icon12/10/2008
Return made up to 01/08/08; full list of members
dot icon17/08/2008
Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
dot icon23/06/2008
Secretary's change of particulars / barry gerrard / 04/06/2008
dot icon14/04/2008
Director's change of particulars / patrick mccall / 02/04/2008
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon29/12/2007
Group of companies' accounts made up to 2006-03-31
dot icon22/08/2007
Return made up to 01/08/07; full list of members
dot icon05/06/2007
Director's particulars changed
dot icon29/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon19/09/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon13/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon13/08/2006
Return made up to 01/08/06; full list of members
dot icon26/06/2006
Statement of affairs
dot icon26/06/2006
Ad 18/05/05--------- £ si [email protected]
dot icon24/11/2005
Director's particulars changed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon07/09/2005
New director appointed
dot icon05/09/2005
Director resigned
dot icon07/08/2005
Return made up to 01/08/05; full list of members
dot icon03/08/2005
Director's particulars changed
dot icon17/06/2005
Director's particulars changed
dot icon30/05/2005
Resolutions
dot icon30/05/2005
Ad 18/05/05--------- £ si [email protected]=10 £ ic 27000/27010
dot icon30/05/2005
Nc inc already adjusted 18/05/05
dot icon30/05/2005
Resolutions
dot icon30/05/2005
Resolutions
dot icon23/05/2005
Certificate of change of name
dot icon13/12/2004
Full accounts made up to 2003-12-31
dot icon12/12/2004
Director resigned
dot icon12/12/2004
New director appointed
dot icon18/08/2004
Return made up to 01/08/04; full list of members
dot icon25/05/2004
Resolutions
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon03/09/2003
Return made up to 01/08/03; full list of members
dot icon30/07/2003
Return made up to 27/06/03; full list of members
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Return made up to 27/06/02; full list of members
dot icon18/06/2002
Auditor's resignation
dot icon03/12/2001
Full accounts made up to 2000-12-31
dot icon09/07/2001
Return made up to 27/06/01; full list of members
dot icon09/07/2001
Director's particulars changed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon23/07/2000
Return made up to 27/06/00; full list of members
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
New secretary appointed
dot icon16/01/2000
Director's particulars changed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon25/07/1999
Director's particulars changed
dot icon05/07/1999
Return made up to 27/06/99; full list of members
dot icon07/02/1999
Director resigned
dot icon01/12/1998
Full accounts made up to 1997-12-31
dot icon24/11/1998
New director appointed
dot icon20/09/1998
Resolutions
dot icon20/09/1998
Resolutions
dot icon20/09/1998
Resolutions
dot icon20/09/1998
Resolutions
dot icon20/09/1998
£ nc 22000/27000 07/09/98
dot icon13/09/1998
Ad 07/09/98--------- £ si [email protected]=5000 £ ic 220000/225000
dot icon15/07/1998
Return made up to 27/06/98; full list of members
dot icon23/03/1998
Director's particulars changed
dot icon24/02/1998
Return made up to 19/01/98; full list of members
dot icon05/01/1998
New director appointed
dot icon05/01/1998
Full accounts made up to 1996-12-31
dot icon21/12/1997
Director resigned
dot icon21/12/1997
Director resigned
dot icon23/10/1997
Certificate of change of name
dot icon16/09/1997
Return made up to 19/01/97; full list of members; amend
dot icon20/08/1997
Director's particulars changed
dot icon23/03/1997
Return made up to 19/01/97; full list of members
dot icon23/03/1997
New director appointed
dot icon23/03/1997
New secretary appointed
dot icon23/03/1997
New director appointed
dot icon23/03/1997
New director appointed
dot icon20/03/1997
Registered office changed on 21/03/97 from: discovery house whiting road norwich norfolk NR4 6EJ
dot icon17/11/1996
Accounting reference date shortened from 31/01/97 to 31/12/96
dot icon13/11/1996
£ nc 2000000/2002000 27/09/96
dot icon07/11/1996
Ad 27/09/96--------- £ si [email protected]=200000 £ ic 20000/220000
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon06/11/1996
Registered office changed on 07/11/96 from: broadwalk house 5 appold street london EC2A 2HA
dot icon23/10/1996
Resolutions
dot icon23/10/1996
Resolutions
dot icon23/10/1996
Resolutions
dot icon23/10/1996
Resolutions
dot icon29/09/1996
Secretary resigned;director resigned
dot icon29/09/1996
Director resigned
dot icon24/09/1996
New director appointed
dot icon17/09/1996
Director resigned
dot icon17/09/1996
Secretary resigned
dot icon17/09/1996
New secretary appointed;new director appointed
dot icon30/04/1996
Statement of affairs
dot icon30/04/1996
Ad 02/02/96--------- £ si [email protected]
dot icon25/03/1996
Ad 02/02/96--------- £ si [email protected]=19998 £ ic 2/20000
dot icon21/02/1996
Div 02/02/96
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Resolutions
dot icon21/02/1996
£ nc 1000/20000 02/02/96
dot icon18/02/1996
Registered office changed on 19/02/96 from: classic house 174-180 old street london EC1V 9BP
dot icon11/02/1996
Memorandum and Articles of Association
dot icon11/02/1996
Resolutions
dot icon11/02/1996
New secretary appointed
dot icon11/02/1996
New director appointed
dot icon11/02/1996
Director resigned
dot icon11/02/1996
Secretary resigned
dot icon18/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/01/1996 - 30/01/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/01/1996 - 30/01/1996
36021
Murphy, Stephen Thomas Matthew
Director
09/12/1997 - 26/01/1999
149
Murphy, Stephen Thomas Matthew
Director
24/11/2004 - 01/09/2005
149
Mccallum, Gordon Douglas
Director
03/11/1998 - 07/01/2015
157

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIRGIN MONEY INVESTMENT HOLDINGS LIMITED

VIRGIN MONEY INVESTMENT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/01/1996 with the registered office located at The Battleship Building, 179 Harrow Road, London W2 6NB. There are currently 3 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 MONEY INVESTMENT HOLDINGS LIMITED?

toggle

VIRGIN MONEY INVESTMENT HOLDINGS LIMITED is currently Dissolved. It was registered on 18/01/1996 and dissolved on 12/09/2016.

Where is VIRGIN MONEY INVESTMENT HOLDINGS LIMITED located?

toggle

VIRGIN MONEY INVESTMENT HOLDINGS LIMITED is registered at The Battleship Building, 179 Harrow Road, London W2 6NB.

What does VIRGIN MONEY INVESTMENT HOLDINGS LIMITED do?

toggle

VIRGIN MONEY INVESTMENT 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 MONEY INVESTMENT HOLDINGS LIMITED?

toggle

The latest filing was on 12/09/2016: Final Gazette dissolved via voluntary strike-off.