Advanced company searchLink opens in new window

VIRGIN MANAGEMENT LIMITED

Company number 01568894

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)
08 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 TM01 Termination of appointment of Robert Pieter Blok as a director on 17 September 2015
17 Sep 2015 TM01 Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015
20 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 627,742,000.3
17 Jun 2015 AP01 Appointment of Mr John Patrick Moorhead as a director on 16 June 2015
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 250,000,000.3
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 125,000,000.3
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 627,742,000.3
18 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 20/01/2015
05 Mar 2015 MR01 Registration of charge 015688940058, created on 3 March 2015
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 0.20
  • ANNOTATION Clarification date of allotment is 20/01/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2015
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 0.20
12 Jan 2015 TM01 Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 15,948,322
09 Dec 2014 SH20 Statement by Directors
09 Dec 2014 SH19 Statement of capital on 9 December 2014
  • GBP 0.1
09 Dec 2014 CAP-SS Solvency Statement dated 08/12/14
09 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 08/12/2014
28 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 03/11/2014
28 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 03/11/2014
12 Nov 2014 MR01 Registration of charge 015688940056, created on 7 November 2014
12 Nov 2014 MR01 Registration of charge 015688940057, created on 7 November 2014
02 Sep 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 15,948,321.9
09 Apr 2014 CC04 Statement of company's objects