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)
29 Mar 2016 AUD Auditor's resignation
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 54,518.36
07 Jan 2016 TM01 Termination of appointment of Olivia Catherine Dickson as a director on 31 December 2015
17 Dec 2015 CH01 Director's details changed for Ms Geeta Gopalan on 2 December 2015
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 54,423.3
21 Sep 2015 TM01 Termination of appointment of James B Lockhart Iii as a director on 11 September 2015
09 Sep 2015 AR01 Annual return made up to 1 August 2015 no member list
Statement of capital on 2015-09-09
  • GBP 54,245.47
01 Sep 2015 TM01 Termination of appointment of Lee Michael Rochford as a director on 31 August 2015
04 Aug 2015 CH01 Director's details changed for Lee Michael Rochford on 29 July 2015
04 Aug 2015 CH01 Director's details changed for Mr Glen Richard Moreno on 29 July 2015
01 Jul 2015 TM01 Termination of appointment of David Cecil Clementi as a director on 30 June 2015
30 Jun 2015 AP01 Appointment of Ms Geeta Gopalan as a director on 25 June 2015
02 Jun 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 May 2015 CH01 Director's details changed for Marilyn Hassloch Spearing on 15 May 2015
11 May 2015 AA Group of companies' accounts made up to 31 December 2014
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 54,245.47
13 Jan 2015 AP01 Appointment of Mr Glen Richard Moreno as a director on 1 January 2015
24 Dec 2014 SH02 Sub-division of shares on 18 November 2014
24 Dec 2014 SH08 Change of share class name or designation
24 Dec 2014 SH10 Particulars of variation of rights attached to shares
24 Dec 2014 SH06 Cancellation of shares. Statement of capital on 18 November 2014
  • GBP 54,212.2466
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 54,212.2466
24 Dec 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10,052.161
05 Dec 2014 AD02 Register inspection address has been changed from Jubilee House Gosforth Newcastle upon Tyne NE3 4PL United Kingdom to Equiniti Aspect House Spencer Road Lancing West Sussex BN99 8AH
05 Dec 2014 AD03 Register(s) moved to registered inspection location Equiniti Aspect House Spencer Road Lancing West Sussex BN99 8AH