Advanced company searchLink opens in new window

VIRGIN ACTIVE INTERNATIONAL LIMITED

Company number 07726893

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)
12 Mar 2024 AA Group of companies' accounts made up to 31 December 2022
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 23 February 2024
  • GBP 786,591,063.731
16 Feb 2024 CS01 Confirmation statement made on 8 January 2024 with updates
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 December 2023
  • GBP 771,591,063.731
04 Aug 2023 AP01 Appointment of Nicholas Anthony King as a director on 1 August 2023
04 Aug 2023 AP03 Appointment of Nicholas Anthony King as a secretary on 1 August 2023
19 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 751,591,063.731
07 Jun 2023 TM02 Termination of appointment of James Hugh Culver Archibald as a secretary on 2 June 2023
17 May 2023 AP01 Appointment of Ian Kenneth Sanderson as a director on 15 May 2023
07 Feb 2023 PSC05 Change of details for Brait Se as a person with significant control on 6 February 2023
24 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
01 Dec 2022 TM01 Termination of appointment of David Anthony Rowland Carter as a director on 30 November 2022
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 613,190,159.731
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 701,590,159.731
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 593,085,704.001
07 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 11 August 2022
  • GBP 315,468,701.511
04 May 2022 AP01 Appointment of David Anthony Rowland Carter as a director on 27 April 2022
03 May 2022 TM01 Termination of appointment of Matthew William Bucknall as a director on 27 April 2022
03 May 2022 AP01 Appointment of Mr Norman Mark Field as a director on 27 April 2022
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 315,468,701.51
01 Apr 2022 TM01 Termination of appointment of Johanna Ruth Hartley as a director on 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
06 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
08 Jul 2021 AD01 Registered office address changed from One Fleet Place London EC4M 7WS England to 26 Little Trinity Lane Mansion House London EC4V 2AR on 8 July 2021