VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital allotment shares. 2023-12-07 View Report
Accounts. Accounts type full. 2023-10-07 View Report
Officers. Officer name: Nicholas Anthony King. Appointment date: 2023-08-01. 2023-08-04 View Report
Officers. Officer name: Nicholas Anthony King. Appointment date: 2023-08-01. 2023-08-04 View Report
Capital. Capital allotment shares. 2023-07-07 View Report
Mortgage. Charge number: 063661920008. Charge creation date: 2023-07-04. 2023-07-07 View Report
Officers. Officer name: James Hugh Culver Archibald. Termination date: 2023-06-02. 2023-06-07 View Report
Officers. Appointment date: 2023-05-15. Officer name: Ian Kenneth Sanderson. 2023-05-17 View Report
Confirmation statement. Statement with updates. 2023-01-16 View Report
Capital. Capital allotment shares. 2022-12-22 View Report
Officers. Officer name: David Anthony Rowland Carter. Termination date: 2022-11-30. 2022-12-01 View Report
Accounts. Accounts type full. 2022-10-06 View Report
Capital. Capital allotment shares. 2022-06-21 View Report
Officers. Appointment date: 2022-04-27. Officer name: David Anthony Rowland Carter. 2022-05-04 View Report
Officers. Officer name: Matthew William Bucknall. Termination date: 2022-04-27. 2022-05-03 View Report
Officers. Appointment date: 2022-04-27. Officer name: Mr Norman Mark Field. 2022-05-03 View Report
Capital. Capital allotment shares. 2022-04-01 View Report
Officers. Termination date: 2022-03-31. Officer name: Johanna Ruth Hartley. 2022-04-01 View Report
Persons with significant control. Change date: 2021-07-08. Psc name: Virgin Active Group Investments Limited. 2022-01-27 View Report
Confirmation statement. Statement with updates. 2022-01-21 View Report
Accounts. Accounts type full. 2022-01-06 View Report
Capital. Capital allotment shares. 2021-12-14 View Report
Address. Old address: One Fleet Place London EC4M 7WS England. New address: 26 Little Trinity Lane Mansion House London EC4V 2AR. Change date: 2021-07-08. 2021-07-08 View Report
Mortgage. Charge number: 063661920007. Charge creation date: 2021-05-13. 2021-05-20 View Report
Persons with significant control. Psc name: Virgin Active Group Investments Limited. Change date: 2021-03-01. 2021-05-04 View Report
Officers. Officer name: Johanna Ruth Hartley. Change date: 2021-04-15. 2021-04-20 View Report
Address. New address: One Fleet Place London EC4M 7WS. Old address: 100 Aldersgate Street London EC1A 4LX. Change date: 2021-03-01. 2021-03-01 View Report
Confirmation statement. Statement with updates. 2021-02-10 View Report
Accounts. Accounts type full. 2020-12-29 View Report
Resolution. Description: Resolutions. 2020-06-24 View Report
Capital. Capital allotment shares. 2020-06-17 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Officers. Appointment date: 2019-12-12. Officer name: Mr James Hugh Culver Archibald. 2019-12-17 View Report
Officers. Officer name: Ashley John Aylmer. Termination date: 2019-12-12. 2019-12-17 View Report
Accounts. Accounts type full. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-01-24 View Report
Accounts. Accounts type full. 2018-09-30 View Report
Confirmation statement. Statement with updates. 2018-01-23 View Report
Accounts. Accounts type full. 2017-08-25 View Report
Capital. Capital allotment shares. 2017-08-09 View Report
Capital. Capital allotment shares. 2017-08-09 View Report
Mortgage. Charge number: 063661920005. 2017-07-11 View Report
Mortgage. Charge creation date: 2017-06-30. Charge number: 063661920006. 2017-07-11 View Report
Mortgage. Charge number: 2. 2017-07-06 View Report
Mortgage. Charge number: 3. 2017-07-06 View Report
Mortgage. Charge number: 4. 2017-07-06 View Report
Officers. Termination date: 2017-02-21. Officer name: Paul Antony Woolf. 2017-03-27 View Report
Confirmation statement. Statement with updates. 2017-01-20 View Report
Accounts. Accounts type full. 2016-10-04 View Report
Address. New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE. 2016-04-05 View Report