Advanced company searchLink opens in new window

VIRGIN MONEY HOLDINGS (UK) LIMITED

Company number 03087587

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)
27 Nov 2018 TM01 Termination of appointment of Debbie Anne Crosbie as a director on 19 November 2018
13 Nov 2018 AUD Auditor's resignation
08 Nov 2018 PSC07 Cessation of Cybg Plc as a person with significant control on 17 October 2018
08 Nov 2018 PSC02 Notification of Clydesdale Bank Plc as a person with significant control on 17 October 2018
29 Oct 2018 PSC02 Notification of Cybg Plc as a person with significant control on 15 October 2018
17 Oct 2018 AP01 Appointment of Mr Ian Stuart Smith as a director on 15 October 2018
17 Oct 2018 AP01 Appointment of Mrs Debbie Crosbie as a director on 15 October 2018
17 Oct 2018 AP01 Appointment of Mr David Joseph Duffy as a director on 15 October 2018
17 Oct 2018 TM01 Termination of appointment of Amy Stirling as a director on 15 October 2018
17 Oct 2018 TM01 Termination of appointment of Norman Cardie Mcluskie as a director on 15 October 2018
17 Oct 2018 TM01 Termination of appointment of Jayne-Anne Gadhia as a director on 15 October 2018
17 Oct 2018 TM01 Termination of appointment of Patrick Charles Kingdon Mccall as a director on 15 October 2018
17 Oct 2018 TM01 Termination of appointment of Darren Scott Pope as a director on 15 October 2018
17 Oct 2018 TM01 Termination of appointment of Irene Mitchell Dorner as a director on 15 October 2018
17 Oct 2018 TM01 Termination of appointment of Colin Denis Keogh as a director on 15 October 2018
17 Oct 2018 TM01 Termination of appointment of Peter Douglas Bole as a director on 15 October 2018
17 Oct 2018 TM01 Termination of appointment of Geeta Gopalan as a director on 15 October 2018
17 Oct 2018 TM01 Termination of appointment of Eva Kristina Eisenschimmel as a director on 15 October 2018
16 Oct 2018 OC Scheme of arrangement
17 Sep 2018 MA Memorandum and Articles of Association
17 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Authority to effect scheme of arrangement 10/09/2018
05 Sep 2018 RP04AP01 Second filing for the appointment of Darren Scott Pope as a director
13 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 54,658.89
17 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities