Advanced company searchLink opens in new window

VIRGIN ENTERPRISES LIMITED

Company number 01073929

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 54,948,987
05 Jan 2021 MA Memorandum and Articles of Association
22 Dec 2020 SH19 Statement of capital on 22 December 2020
  • GBP 6,365,001
22 Dec 2020 CAP-SS Solvency Statement dated 15/12/20
22 Dec 2020 SH20 Statement by Directors
22 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £48583986 15/12/2020
  • RES13 ‐ Remove auth capital restrictions 15/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2020 AP01 Appointment of Mr Andrew John Swaffield as a director on 1 December 2020
16 Nov 2020 TM01 Termination of appointment of Lisa Victoria Thomas as a director on 31 October 2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
02 Apr 2020 AP03 Appointment of Mrs Claire Ruth Vertel Vile as a secretary on 31 March 2020
01 Apr 2020 TM02 Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020
24 Jan 2020 TM01 Termination of appointment of Joshua Bayliss as a director on 23 January 2020
19 Sep 2019 AA Full accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
11 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ New facilities agreement 22/01/2019
18 Sep 2018 AA Full accounts made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
04 Dec 2017 CH01 Director's details changed for Mr Ian Philip Woods on 1 December 2017
12 Oct 2017 AA Full accounts made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
22 Sep 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 TM01 Termination of appointment of Peter Michael Russell Norris as a director on 14 September 2016
19 Jul 2016 CH01 Director's details changed for Mr Joshua Bayliss on 19 July 2016
18 Jul 2016 CH01 Director's details changed for Mr Joshua Bayliss on 15 July 2016
20 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 6,365,001