Advanced company searchLink opens in new window

VIRGIN RED LIMITED

Company number 11490861

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)
03 Apr 2019 PSC07 Cessation of Virgin Atlantic Two Limited as a person with significant control on 29 March 2019
03 Apr 2019 PSC02 Notification of Virgin Atlantic Limited as a person with significant control on 29 March 2019
02 Apr 2019 PSC02 Notification of Virgin Atlantic Two Limited as a person with significant control on 29 March 2019
02 Apr 2019 PSC07 Cessation of Virgin Travel Group Limited as a person with significant control on 29 March 2019
02 Apr 2019 PSC02 Notification of Virgin Travel Group Limited as a person with significant control on 29 March 2019
02 Apr 2019 PSC07 Cessation of Virgin Atlantic Airways Limited as a person with significant control on 29 March 2019
02 Apr 2019 AD03 Register(s) moved to registered inspection location Company Secretariat - the Vhq Fleming Way Crawley West Sussex RH10 9DF
02 Apr 2019 AD02 Register inspection address has been changed to Company Secretariat - the Vhq Fleming Way Crawley West Sussex RH10 9DF
02 Apr 2019 AA01 Current accounting period extended from 31 December 2018 to 31 December 2019
02 Apr 2019 TM02 Termination of appointment of Ian Mario Joseph De Sousa as a secretary on 1 April 2019
02 Apr 2019 AP03 Appointment of Sarah Susan Mumford as a secretary on 1 April 2019
01 Apr 2019 AD01 Registered office address changed from Company Secretariat - the Vhq Fleming Way Crawley West Sussex RH10 9DF to 66 Porchester Road London United Kingdom W2 6ET on 1 April 2019
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 103.5600
06 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 96.8
21 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2018 AP01 Appointment of Mr Oliver Mark Byers as a director on 1 November 2018
15 Nov 2018 AP01 Appointment of Mr Edward Monroe Smith as a director on 31 October 2018
15 Nov 2018 AP01 Appointment of Mr Joshua Bayliss as a director on 1 November 2018
14 Nov 2018 AP01 Appointment of Mr Cornelis Johan Albert Koster as a director on 1 November 2018
14 Nov 2018 AP01 Appointment of Mr Shai Joseph Weiss as a director on 1 November 2018
14 Nov 2018 AP01 Appointment of Mrs Lisa Victoria Thomas as a director on 1 November 2018
14 Nov 2018 AP01 Appointment of Mr Christopher John Bennett as a director on 31 October 2018
14 Nov 2018 AP01 Appointment of Mr Andrew John Swaffield as a director on 31 October 2018
14 Nov 2018 TM01 Termination of appointment of Christopher John Bennett as a director on 31 October 2018