VIRGIN MONEY GIVING LIMITED - GOSFORTH


Company Profile Company Filings

Overview

VIRGIN MONEY GIVING LIMITED is a Private Limited Company from GOSFORTH and has the status: Active.
VIRGIN MONEY GIVING LIMITED was incorporated 31 years ago on 22/07/1992 and has the registered number: 02733492. The accounts status is FULL and accounts are next due on 31/12/2023.

VIRGIN MONEY GIVING LIMITED - GOSFORTH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

JUBILEE HOUSE
GOSFORTH
NEWCASTLE-UPON-TYNE
NE3 4PL

This Company Originates in : United Kingdom
Previous trading names include:
VIRGIN COMPUTERS LIMITED (until 09/02/2009)
VIRGIN FLYER LIMITED (until 02/07/2007)

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GERGELY MARK ZABORSZKY Jan 1976 Hungarian Director 2021-12-09 CURRENT
MISS LORNA FORSYTH MCMILLAN Secretary 2019-03-01 CURRENT
YVONNE EASTON SHARP Feb 1972 British Director 2021-12-09 CURRENT
CAROLINE SUZANNE MARSH Dec 1963 British Director 2013-11-27 UNTIL 2018-12-31 RESIGNED
WILLIAM STEPHEN PEARSON Secretary 2012-05-23 UNTIL 2013-09-30 RESIGNED
ROLAND JOHN RUSSELL Oct 1954 British Director 2009-02-11 UNTIL 2010-11-29 RESIGNED
MR GORDON DOUGLAS MCCALLUM Apr 1960 British Director 2006-09-22 UNTIL 2009-02-11 RESIGNED
DIANA PATRICIA LEGGE May 1958 Director 1998-11-04 UNTIL 2000-03-10 RESIGNED
STEPHEN THOMAS MATTHEW MURPHY Aug 1956 British Director 1996-09-17 UNTIL 1998-11-04 RESIGNED
MARK FREDERICK DAVID HILL Jan 1968 British Director 2001-04-30 UNTIL 2002-10-31 RESIGNED
MR JASAN FITZPATRICK Secretary 2012-02-16 UNTIL 2012-05-23 RESIGNED
HALLMARK REGISTRARS LIMITED Nominee Director 1992-07-22 UNTIL 1992-07-22 RESIGNED
JOSHUA BAYLISS Apr 1973 British Secretary 2006-08-31 UNTIL 2007-03-01 RESIGNED
JANICE SUSAN COOK Nov 1959 British Secretary 1993-12-31 UNTIL 1995-08-31 RESIGNED
CAROLINE ANN DRAKE Nov 1960 Other Secretary 2007-06-29 UNTIL 2009-02-11 RESIGNED
MR BARRY ALEXANDER RALPH GERRARD Dec 1957 British Secretary 2009-02-11 UNTIL 2012-02-16 RESIGNED
MR DEREK POTTS Oct 1958 British Secretary 1992-07-22 UNTIL 1993-12-31 RESIGNED
PETER GERARDUS GRAM British Secretary 2000-03-10 UNTIL 2006-08-31 RESIGNED
DIANA PATRICIA LEGGE May 1958 Secretary 1995-08-31 UNTIL 2000-03-10 RESIGNED
KATIE JANE MARSHALL Secretary 2013-09-30 UNTIL 2019-03-01 RESIGNED
MR BARRY ALEXANDER RALPH GERRARD Dec 1957 British Secretary 2007-03-01 UNTIL 2007-06-29 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1992-07-22 UNTIL 1992-07-22 RESIGNED
MS JUDITH MARY GIBBONS Jan 1957 British Director 2009-05-12 UNTIL 2018-04-30 RESIGNED
MR FINLAY FERGUSON WILLIAMSON Apr 1959 British Director 2013-11-27 UNTIL 2014-04-15 RESIGNED
TREVOR MICHAEL ABBOTT May 1950 British Director 1992-07-22 UNTIL 1997-12-09 RESIGNED
MR PETER SIMON BALL Jul 1968 British Director 2010-11-29 UNTIL 2013-10-28 RESIGNED
JOANNA LOUISE BARNETT Jul 1966 British Director 2009-02-11 UNTIL 2021-12-09 RESIGNED
SIR RICHARD CHARLES NICHOLAS BRANSON Jul 1950 British Director 1992-07-22 UNTIL 1999-12-14 RESIGNED
MR IAN STEVEN BURROUGHS Mar 1954 British Director 1998-11-04 UNTIL 2001-10-26 RESIGNED
MR RICHARD FAIRMAN Jun 1967 British Director 2009-07-22 UNTIL 2011-06-14 RESIGNED
MRS JAYNE-ANNE GADHIA Oct 1961 British Director 2009-02-11 UNTIL 2012-02-23 RESIGNED
MR BARRY ALEXANDER RALPH GERRARD Dec 1957 British Director 2007-06-29 UNTIL 2009-02-11 RESIGNED
STEPHEN NEWMAN Jan 1969 British Director 2011-06-14 UNTIL 2012-12-06 RESIGNED
PETER GERARDUS GRAM British Director 2000-03-10 UNTIL 2001-04-30 RESIGNED
SUSANNAH MARY LOUISE HALL British Director 2001-04-30 UNTIL 2007-06-29 RESIGNED
JAYNE-ANNE GADHIA Oct 1961 British Director 2012-12-06 UNTIL 2018-10-15 RESIGNED
MR JAMES MICHAEL HAWKER Jul 1974 British Director 2020-04-27 UNTIL 2021-12-09 RESIGNED
MRS EMMA WALFORD Jun 1988 British Director 2018-10-15 UNTIL 2021-09-30 RESIGNED
SIR THOMAS ANDREW SHEBBEARE Jan 1952 British Director 2009-05-12 UNTIL 2018-06-30 RESIGNED
YVONNE EASTON SHARP Feb 1972 British Director 2014-06-04 UNTIL 2014-11-12 RESIGNED
MRS JANE ELIZABETH MARGARET PHILLIPS Jan 1974 British Director 2002-10-31 UNTIL 2009-02-11 RESIGNED
MRS HELEN MARGARET PAGE Jan 1970 British Director 2018-10-15 UNTIL 2021-12-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Virgin Money Holdings (Uk) Limited 2016-04-06 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YORKSHIRE BANK LIMITED GOSFORTH UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
SECURE TRUST BANK PUBLIC LIMITED COMPANY SOLIHULL UNITED KINGDOM Active GROUP 64191 - Banks
CYB INVESTMENTS LIMITED GOSFORTH UNITED KINGDOM Active FULL 64191 - Banks
PARAGON BANKING GROUP PLC SOLIHULL UNITED KINGDOM Active GROUP 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
CYB SSP TRUSTEE LIMITED GOSFORTH UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
VIRGIN MONEY MANAGEMENT SERVICES LIMITED LONDON ... FULL 82990 - Other business support service activities n.e.c.
VIRGIN MONEY NOMINEES LIMITED GOSFORTH Active DORMANT 99999 - Dormant Company
THE ONE ACCOUNT LIMITED LONDON ENGLAND Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
WORLDPAY LIMITED LONDON Active AUDIT EXEMPTION SUBSI 66190 - Activities auxiliary to financial intermediation n.e.c.
VIRGIN CARD LIMITED GOSFORTH Dissolved... DORMANT 99999 - Dormant Company
SAPPHIRE CARDS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
VIRGIN MONEY LIMITED GOSFORTH Active DORMANT 74990 - Non-trading company
GOSFORTH HOLDINGS LIMITED LONDON Dissolved... GROUP 82990 - Other business support service activities n.e.c.
GOSFORTH MORTGAGES TRUSTEE LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
GOSFORTH FUNDING 2011-1 PLC LIVERPOOL Dissolved... FULL 82990 - Other business support service activities n.e.c.
GOSFORTH FUNDING PLC LIVERPOOL Dissolved... FULL 82990 - Other business support service activities n.e.c.
NORTHERN ROCK LIMITED LONDON ... DORMANT 99999 - Dormant Company
C.B. NOMINEES LIMITED GLASGOW SCOTLAND Active DORMANT 74990 - Non-trading company
HAMPDEN & CO PLC EDINBURGH Active FULL 64191 - Banks

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CYB INVESTMENTS LIMITED GOSFORTH UNITED KINGDOM Active FULL 64191 - Banks
CYB SSP TRUSTEE LIMITED GOSFORTH UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED GOSFORTH Active FULL 64999 - Financial intermediation not elsewhere classified
VIRGIN MONEY HOLDINGS (UK) LIMITED GOSFORTH UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
VIRGIN MONEY NOMINEES LIMITED GOSFORTH Active DORMANT 99999 - Dormant Company
CYB INTERMEDIARIES LIMITED GOSFORTH UNITED KINGDOM Active FULL 65110 - Life insurance
VIRGIN MONEY LIMITED GOSFORTH Active DORMANT 74990 - Non-trading company
THE VIRGIN MONEY FOUNDATION NEWCASTLE UPON TYNE UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
VIRGIN MONEY UK PLC NEWCASTLE UPON TYNE ENGLAND Active GROUP 70100 - Activities of head offices