Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIRGIN MANAGEMENT LIMITED
Company Information for

VIRGIN MANAGEMENT LIMITED

66 Porchester Road, London, W2 6ET,
Company Registration Number
01568894
Private Limited Company
Active

Company Overview

About Virgin Management Ltd
VIRGIN MANAGEMENT LIMITED was founded on 1981-06-18 and has its registered office in London. The organisation's status is listed as "Active". Virgin Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIRGIN MANAGEMENT LIMITED
 
Legal Registered Office
66 Porchester Road
London
W2 6ET
Other companies in W2
 
Filing Information
Company Number 01568894
Company ID Number 01568894
Date formed 1981-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts FULL
VAT Number /Sales tax ID GB539105451  
Last Datalog update: 2024-04-17 15:44:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGIN MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VIRGIN MANAGEMENT LIMITED
The following companies were found which have the same name as VIRGIN MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIRGIN MANAGEMENT CONSULTING LIMITED 18 ARDEN CAVAN CO CAVAN Dissolved Company formed on the 2006-02-27
VIRGIN MANAGEMENT, LLC NV Permanently Revoked Company formed on the 2000-06-01
VIRGIN MANAGEMENT ASIA PACIFIC PTY LIMITED NSW 2000 External administration (in receivership/liquidation Company formed on the 2004-12-14
VIRGIN MANAGEMENT SERVICES PTE LTD MARKET STREET Singapore 048941 Active Company formed on the 2008-09-10
Virgin Management Usa, Inc. Delaware Unknown
VIRGIN MANAGEMENT, INC 10941 NW 9 COURT PLANTATION FL 33324 Inactive Company formed on the 2008-05-21
VIRGIN MANAGEMENT COMPANY LLC Michigan UNKNOWN
VIRGIN MANAGEMENT LLC North Carolina Unknown
VIRGIN MANAGEMENT LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of VIRGIN MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01
ROBERT PIETER BLOK
Director 2015-10-14
AMY STIRLING
Director 2017-01-16
LISA VICTORIA THOMAS
Director 2016-07-05
IAN PHILIP WOODS
Director 2010-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK MOORHEAD
Director 2015-06-16 2016-07-01
ROBERT PIETER BLOK
Director 2013-08-01 2015-09-17
NICHOLAS ANTHONY ROBERT FOX
Director 2013-06-21 2015-09-17
GORDON DOUGLAS MCCALLUM
Director 1998-11-04 2015-01-08
CARLA ROSALINE STENT
Director 2010-11-04 2013-06-21
PATRICK CHARLES KINGDON MCCALL
Director 2005-09-02 2010-11-04
CLIVE ATKINSON
Director 2010-03-31 2010-06-30
JOSHUA BAYLISS
Director 2007-09-13 2010-04-02
WILLIAM ELLIOTT WHITEHORN
Director 2000-12-05 2007-10-01
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
PETER GERARDUS GRAM
Company Secretary 2000-03-06 2006-08-31
STEPHEN THOMAS MATTHEW MURPHY
Director 2001-11-30 2005-09-02
RICHARD CHARLES NICHOLAS BRANSON
Director 1992-12-31 2003-01-31
STEVEN RICHARD BOWKER
Director 2000-12-05 2001-11-30
IAN STEVEN BURROUGHS
Director 1998-11-04 2001-11-22
DIANA PATRICIA LEGGE
Company Secretary 1995-08-31 2000-03-30
PETER GERARDUS GRAM
Company Secretary 1999-11-19 2000-03-06
GORDON DOUGLAS MCCALLUM
Director 1998-02-11 1998-11-04
STEPHEN THOMAS MATTHEW MURPHY
Director 1994-04-27 1998-11-04
DAVID GRAHAM CHARLES JOHNSON
Director 1997-06-30 1998-07-27
TREVOR MICHAEL ABBOTT
Director 1992-12-31 1997-12-09
JANICE SUSAN COOK
Company Secretary 1993-12-31 1995-08-31
DEREK POTTS
Company Secretary 1992-12-31 1993-12-31
DEREK POTTS
Director 1992-12-31 1993-12-31
ROBERT HAROLD FERRERS DEVEREUX
Director 1992-12-31 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY ALEXANDER RALPH GERRARD CLASSBOSS LIMITED Company Secretary 2010-12-09 CURRENT 1997-09-08 Liquidation
BARRY ALEXANDER RALPH GERRARD REDSTAR TICKETING LIMITED Company Secretary 2010-12-08 CURRENT 1989-12-01 Active
BARRY ALEXANDER RALPH GERRARD WCT SALES LIMITED Company Secretary 2010-08-24 CURRENT 1994-09-12 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN TRUSTEE SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1993-04-07 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN INSIGHT LIMITED Company Secretary 2008-10-15 CURRENT 1992-10-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN GYM HOLDINGS LIMITED Company Secretary 2008-10-10 CURRENT 1996-06-07 Dissolved 2013-10-22
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTHCARE LIMITED Company Secretary 2008-02-14 CURRENT 1999-04-15 Dissolved 2016-06-28
BARRY ALEXANDER RALPH GERRARD CROSSCOUNTRY TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD WORDGLASS LIMITED Company Secretary 2007-03-01 CURRENT 1981-04-03 Dissolved 2014-11-25
BARRY ALEXANDER RALPH GERRARD CHARTER AIR UK LIMITED Company Secretary 2007-03-01 CURRENT 2005-05-25 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD VIRGIN AUDIO LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-25 Dissolved 2015-05-19
BARRY ALEXANDER RALPH GERRARD VIRGIN LEISURE LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-19 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN RETAIL EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1996-07-04 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN VGS LIMITED Company Secretary 2007-03-01 CURRENT 1995-11-15 Dissolved 2015-11-17
BARRY ALEXANDER RALPH GERRARD VIRGIN MOBILE USA HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-10 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY OVERSEAS LIMITED Company Secretary 2007-03-01 CURRENT 2002-12-02 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD WOODHOUSE SECURITIES LIMITED Company Secretary 2007-03-01 CURRENT 1987-05-20 Dissolved 2016-03-22
BARRY ALEXANDER RALPH GERRARD THE VIRGIN TRADING GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-01-19 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD EXITIUM LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-29 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VANSON DEVELOPMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1983-06-30 Dissolved 2016-06-07
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-04 Dissolved 2016-11-01
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT ASIA LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2017-01-03
BARRY ALEXANDER RALPH GERRARD NEWSTART INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 2002-07-25 Dissolved 2016-12-27
BARRY ALEXANDER RALPH GERRARD VIRGIN.COM LIMITED Company Secretary 2007-03-01 CURRENT 1993-10-18 Active
BARRY ALEXANDER RALPH GERRARD WEST COAST TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN CINEMAS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1995-06-09 Dissolved 2017-03-22
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-09-05 Dissolved 2016-12-15
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTH CLUBS HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1992-07-22 Dissolved 2017-02-25
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD THE VIRGIN DRINKS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1994-07-12 Liquidation
BARRY ALEXANDER RALPH GERRARD VICTORY ACQUISITIONS LIMITED Company Secretary 2007-03-01 CURRENT 1995-09-25 Liquidation
BARRY ALEXANDER RALPH GERRARD VUKH LIMITED Company Secretary 2007-03-01 CURRENT 1996-02-19 Liquidation
BARRY ALEXANDER RALPH GERRARD WCT GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1996-11-18 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1998-07-29 Active
BARRY ALEXANDER RALPH GERRARD XVCOM LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-18 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN RAIL PROJECTS LIMITED Company Secretary 2007-03-01 CURRENT 2001-02-19 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD WCT GROUP HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2001-04-09 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS LIMITED Company Secretary 2007-03-01 CURRENT 2002-04-12 Active
BARRY ALEXANDER RALPH GERRARD ULTRAWAY LIMITED Company Secretary 2007-03-01 CURRENT 2004-05-18 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD CAIRNLINE LIMITED Company Secretary 2007-03-01 CURRENT 1990-01-02 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE INVESTMENTS (UK) LIMITED Company Secretary 2007-03-01 CURRENT 1993-04-07 Liquidation
BARRY ALEXANDER RALPH GERRARD BARFAIR LIMITED Company Secretary 2007-03-01 CURRENT 1998-04-24 Active
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE UK LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-26 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERPRISES LIMITED Company Secretary 2007-03-01 CURRENT 1972-09-27 Active
BARRY ALEXANDER RALPH GERRARD VOYAGER GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1986-04-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN SKY INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-01 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN MODELS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-27 Liquidation
BARRY ALEXANDER RALPH GERRARD VLE LIMITED Company Secretary 2007-03-01 CURRENT 1987-07-23 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN CLUBS LIMITED Company Secretary 2007-03-01 CURRENT 1975-12-22 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD XS HOME ENTERTAINMENT LIMITED Company Secretary 2007-03-01 CURRENT 1996-11-15 Liquidation
BARRY ALEXANDER RALPH GERRARD VEXAIR LIMITED Company Secretary 2007-03-01 CURRENT 1997-03-25 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN PULSE (UK) LIMITED Company Secretary 2007-03-01 CURRENT 2003-04-29 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VEL HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2005-01-04 Active
ROBERT PIETER BLOK VIRGIN CORPORATE SERVICES LIMITED Director 2017-04-04 CURRENT 2014-02-11 Active
ROBERT PIETER BLOK VH (SPAIN) LIMITED Director 2017-03-08 CURRENT 2015-09-24 Active
ROBERT PIETER BLOK VIRGIN CLUBS LIMITED Director 2017-03-08 CURRENT 1975-12-22 Active - Proposal to Strike off
ROBERT PIETER BLOK VIRGIN HOTELS GROUP LIMITED Director 2017-03-02 CURRENT 1993-09-28 Active
ROBERT PIETER BLOK VEL HOLDINGS LIMITED Director 2015-06-30 CURRENT 2005-01-04 Active
ROBERT PIETER BLOK VIRGIN MONEY INVESTMENT HOLDINGS LIMITED Director 2014-08-12 CURRENT 1996-01-19 Dissolved 2016-09-13
ROBERT PIETER BLOK VIRGIN MONEY INVESTMENT GROUP LIMITED Director 2014-08-12 CURRENT 1997-04-04 Dissolved 2016-11-01
ROBERT PIETER BLOK VIRGIN AVIATION TM HOLDINGS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
ROBERT PIETER BLOK VIRGIN GYM HOLDINGS LIMITED Director 2013-06-21 CURRENT 1996-06-07 Dissolved 2013-10-22
ROBERT PIETER BLOK VIRGIN AUDIO LIMITED Director 2013-06-21 CURRENT 2000-02-25 Dissolved 2015-05-19
ROBERT PIETER BLOK VIRGIN RETAIL EUROPE LIMITED Director 2013-06-21 CURRENT 1996-07-04 Dissolved 2016-01-26
ROBERT PIETER BLOK THE VIRGIN TRADING GROUP LIMITED Director 2013-06-21 CURRENT 1997-06-16 Dissolved 2016-09-13
ROBERT PIETER BLOK EXITIUM LIMITED Director 2013-06-21 CURRENT 2000-02-29 Dissolved 2016-09-13
ROBERT PIETER BLOK VIRGIN ENTERTAINMENT ASIA LIMITED Director 2013-06-21 CURRENT 1997-06-16 Dissolved 2017-01-03
ROBERT PIETER BLOK NEWSTART INVESTMENTS LIMITED Director 2013-06-21 CURRENT 2002-07-25 Dissolved 2016-12-27
ROBERT PIETER BLOK VIRGIN.COM LIMITED Director 2013-06-21 CURRENT 1993-10-18 Active
ROBERT PIETER BLOK VIRGIN CINEMAS GROUP LIMITED Director 2013-06-21 CURRENT 1995-06-09 Dissolved 2017-03-22
ROBERT PIETER BLOK VIRGIN ENTERTAINMENT EUROPE LIMITED Director 2013-06-21 CURRENT 1997-06-16 Liquidation
ROBERT PIETER BLOK VIRGIN HEALTH CLUBS HOLDINGS LIMITED Director 2013-06-21 CURRENT 1992-07-22 Dissolved 2017-02-25
ROBERT PIETER BLOK VIRGIN GROUP LIMITED Director 2013-06-21 CURRENT 1993-09-28 Active
ROBERT PIETER BLOK VICTORY ACQUISITIONS LIMITED Director 2013-06-21 CURRENT 1995-09-25 Liquidation
ROBERT PIETER BLOK VIRGIN HOTELS LIMITED Director 2013-06-21 CURRENT 2002-04-12 Active
ROBERT PIETER BLOK VM ADVISORY LIMITED Director 2013-06-21 CURRENT 2012-05-30 Active
ROBERT PIETER BLOK VIRGIN MODELS LIMITED Director 2013-06-21 CURRENT 1989-04-27 Liquidation
ROBERT PIETER BLOK VEXAIR LIMITED Director 2013-06-21 CURRENT 1997-03-25 Liquidation
ROBERT PIETER BLOK VIRGIN PULSE (UK) LIMITED Director 2013-06-21 CURRENT 2003-04-29 Active - Proposal to Strike off
ROBERT PIETER BLOK VIRGIN MONEY OVERSEAS LIMITED Director 2013-05-20 CURRENT 2002-12-02 Dissolved 2016-02-16
ROBERT PIETER BLOK VIRGIN VGS LIMITED Director 2013-02-28 CURRENT 1995-11-15 Dissolved 2015-11-17
ROBERT PIETER BLOK VIRGIN MOBILE USA HOLDINGS LIMITED Director 2013-02-28 CURRENT 1997-04-10 Dissolved 2016-02-16
ROBERT PIETER BLOK VIRGIN LEISURE LIMITED Director 2012-03-07 CURRENT 1999-03-19 Dissolved 2016-01-26
ROBERT PIETER BLOK VIRGIN PROPERTIES LIMITED Director 2012-03-07 CURRENT 1990-01-02 Dissolved 2017-02-28
ROBERT PIETER BLOK VIRGIN HOLDINGS LIMITED Director 2012-03-07 CURRENT 1998-07-29 Active
ROBERT PIETER BLOK BLUEBOTTLE INVESTMENTS (UK) LIMITED Director 2012-03-07 CURRENT 1993-04-07 Liquidation
ROBERT PIETER BLOK CLASSBOSS LIMITED Director 2012-03-07 CURRENT 1997-09-08 Liquidation
ROBERT PIETER BLOK BARFAIR LIMITED Director 2012-03-07 CURRENT 1998-04-24 Active
ROBERT PIETER BLOK BLUEBOTTLE UK LIMITED Director 2012-03-07 CURRENT 1999-03-26 Active
ROBERT PIETER BLOK VOYAGER GROUP LIMITED Director 2012-03-07 CURRENT 1986-04-28 Active
AMY STIRLING VIRGIN MONEY HOLDINGS (UK) LIMITED Director 2017-12-20 CURRENT 1995-08-04 Active
AMY STIRLING VUKH LIMITED Director 2017-02-01 CURRENT 1996-02-19 Liquidation
AMY STIRLING VIRGIN HOLDINGS LIMITED Director 2017-01-16 CURRENT 1998-07-29 Active
AMY STIRLING XVCOM LIMITED Director 2017-01-16 CURRENT 1999-03-18 Liquidation
AMY STIRLING CLASSBOSS LIMITED Director 2017-01-16 CURRENT 1997-09-08 Liquidation
AMY STIRLING BARFAIR LIMITED Director 2017-01-16 CURRENT 1998-04-24 Active
AMY STIRLING VEL HOLDINGS LIMITED Director 2017-01-16 CURRENT 2005-01-04 Active
AMY STIRLING VM ADVISORY LIMITED Director 2016-12-08 CURRENT 2012-05-30 Active
LISA VICTORIA THOMAS VUKH LIMITED Director 2017-02-01 CURRENT 1996-02-19 Liquidation
LISA VICTORIA THOMAS VAL TM LIMITED Director 2016-06-20 CURRENT 2014-01-29 Active
LISA VICTORIA THOMAS VAL TM (HOLDINGS) LIMITED Director 2016-06-20 CURRENT 2014-01-30 Active
LISA VICTORIA THOMAS VIRGIN AVIATION TM LIMITED Director 2016-03-11 CURRENT 2014-01-28 Active
LISA VICTORIA THOMAS VIRGIN ENTERPRISES LIMITED Director 2016-03-11 CURRENT 1972-09-27 Active
LISA VICTORIA THOMAS XVCOM LIMITED Director 2016-02-17 CURRENT 1999-03-18 Liquidation
LISA VICTORIA THOMAS VRL LIMITED Director 2016-02-11 CURRENT 2014-10-02 Active - Proposal to Strike off
LISA VICTORIA THOMAS MIMO BRANDS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
LISA VICTORIA THOMAS PRIMARY COLOURS EDUCATION LIMITED Director 2009-10-07 CURRENT 2007-03-05 Dissolved 2015-07-28
IAN PHILIP WOODS VLE LIMITED Director 2017-03-02 CURRENT 1987-07-23 Active
IAN PHILIP WOODS VUKH LIMITED Director 2017-02-01 CURRENT 1996-02-19 Liquidation
IAN PHILIP WOODS VIRGIN SKY INVESTMENTS LIMITED Director 2015-09-23 CURRENT 1989-04-01 Active
IAN PHILIP WOODS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
IAN PHILIP WOODS VAL TRADEMARK THREE LIMITED Director 2014-07-14 CURRENT 2004-06-10 Active - Proposal to Strike off
IAN PHILIP WOODS VAL TRADEMARK TWO LIMITED Director 2014-07-14 CURRENT 2004-06-10 Active
IAN PHILIP WOODS VIRGIN ATLANTIC TWO LIMITED Director 2014-07-07 CURRENT 1998-04-24 Active
IAN PHILIP WOODS VIRGIN ATLANTIC LIMITED Director 2014-07-07 CURRENT 2014-01-29 Active
IAN PHILIP WOODS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2014-07-07 CURRENT 1981-11-26 Active
IAN PHILIP WOODS VIRGIN TRAVEL GROUP LIMITED Director 2014-07-07 CURRENT 1988-07-05 Active
IAN PHILIP WOODS VIRGIN HOLIDAYS LIMITED Director 2014-07-07 CURRENT 1984-12-21 Active
IAN PHILIP WOODS VAL TM (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
IAN PHILIP WOODS VAL TM LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
IAN PHILIP WOODS VIRGIN AVIATION TM LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
IAN PHILIP WOODS VIRGIN AVIATION TM HOLDINGS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
IAN PHILIP WOODS VIRGIN TRUSTEE SERVICES LIMITED Director 2013-06-21 CURRENT 1993-04-07 Active
IAN PHILIP WOODS XS HOME ENTERTAINMENT LIMITED Director 2013-06-21 CURRENT 1996-11-15 Liquidation
IAN PHILIP WOODS VM ADVISORY LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active
IAN PHILIP WOODS VIRGIN PULSE (UK) LIMITED Director 2012-03-20 CURRENT 2003-04-29 Active - Proposal to Strike off
IAN PHILIP WOODS VICTORY ACQUISITIONS LIMITED Director 2012-03-07 CURRENT 1995-09-25 Liquidation
IAN PHILIP WOODS XVCOM LIMITED Director 2012-03-07 CURRENT 1999-03-18 Liquidation
IAN PHILIP WOODS VIRGIN HOTELS LIMITED Director 2012-03-07 CURRENT 2002-04-12 Active
IAN PHILIP WOODS VEXAIR LIMITED Director 2012-03-07 CURRENT 1997-03-25 Liquidation
IAN PHILIP WOODS VEL HOLDINGS LIMITED Director 2011-12-21 CURRENT 2005-01-04 Active
IAN PHILIP WOODS VIRGIN ENTERPRISES LIMITED Director 2011-07-20 CURRENT 1972-09-27 Active
IAN PHILIP WOODS CLASSBOSS LIMITED Director 2010-12-09 CURRENT 1997-09-08 Liquidation
IAN PHILIP WOODS VIRGIN GROUP LIMITED Director 2010-11-04 CURRENT 1993-09-28 Active
IAN PHILIP WOODS BLUEBOTTLE INVESTMENTS (UK) LIMITED Director 2010-11-04 CURRENT 1993-04-07 Liquidation
IAN PHILIP WOODS BARFAIR LIMITED Director 2010-11-04 CURRENT 1998-04-24 Active
IAN PHILIP WOODS BLUEBOTTLE UK LIMITED Director 2010-11-04 CURRENT 1999-03-26 Active
IAN PHILIP WOODS VIRGIN MODELS LIMITED Director 2010-11-04 CURRENT 1989-04-27 Liquidation
IAN PHILIP WOODS VIRGIN HOLDINGS LIMITED Director 2010-09-01 CURRENT 1998-07-29 Active
IAN PHILIP WOODS VOYAGER GROUP LIMITED Director 2010-03-31 CURRENT 1986-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07DIRECTOR APPOINTED MRS NICOLA AUDREY HUMPHREY
2023-09-07APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SWAFFIELD
2023-07-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 47
2023-05-26REGISTRATION OF A CHARGE / CHARGE CODE 015688940059
2022-12-1615/12/22 STATEMENT OF CAPITAL GBP 200000000.3
2022-12-16SH0115/12/22 STATEMENT OF CAPITAL GBP 200000000.3
2022-12-15Change of details for Virgin Holdings Limited as a person with significant control on 2022-12-06
2022-12-15Director's details changed for Mr Ashik Pethraj Lakha Shah on 2022-12-06
2022-12-15SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE RUTH VERTEL VILE on 2022-12-06
2022-12-15Director's details changed for Mr Ian Philip Woods on 2022-12-06
2022-12-15Director's details changed for Mr Robert Pieter Blok on 2022-12-06
2022-12-15CH01Director's details changed for Mr Ashik Pethraj Lakha Shah on 2022-12-06
2022-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE RUTH VERTEL VILE on 2022-12-06
2022-12-15PSC05Change of details for Virgin Holdings Limited as a person with significant control on 2022-12-06
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM The Battleship Building 179 Harrow Road London W2 6NB
2022-10-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-07Memorandum articles filed
2022-10-07MEM/ARTSARTICLES OF ASSOCIATION
2022-10-07RES01ADOPT ARTICLES 07/10/22
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-02-09DIRECTOR APPOINTED MR ASHIK PETHRAJ LAKHA SHAH
2022-02-09AP01DIRECTOR APPOINTED MR ASHIK PETHRAJ LAKHA SHAH
2022-01-28Director's details changed for Mr Andrew John Swaffield on 2021-11-26
2022-01-28APPOINTMENT TERMINATED, DIRECTOR AMY ELIZABETH STIRLING
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR AMY ELIZABETH STIRLING
2022-01-28CH01Director's details changed for Mr Andrew John Swaffield on 2021-11-26
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-22SH19Statement of capital on 2020-12-22 GBP 200,000,000
2020-12-22CAP-SSSolvency Statement dated 15/12/20
2020-12-22SH20Statement by Directors
2020-12-22RES13Resolutions passed:
  • Cancel share prem a/c 15/12/2020
  • Resolution of reduction in issued share capital
2020-12-10AP01DIRECTOR APPOINTED MR ANDREW JOHN SWAFFIELD
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA VICTORIA THOMAS
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-02AP03Appointment of Mrs Claire Ruth Vertel Vile as company secretary on 2020-03-31
2020-04-02TM02Termination of appointment of Barry Alexander Ralph Gerrard on 2020-03-31
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015688940057
2019-02-15PSC02Notification of Virgin Holdings Limited as a person with significant control on 2019-02-07
2019-02-15PSC07CESSATION OF VOYAGER GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-12-04CH01Director's details changed for Mr Ian Philip Woods on 2017-12-01
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015688940056
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 627742000.3
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-18AP01DIRECTOR APPOINTED MRS AMY STIRLING
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK MOORHEAD
2016-07-11AP01DIRECTOR APPOINTED MRS LISA VICTORIA THOMAS
2016-05-18AR0101/05/16 ANNUAL RETURN FULL LIST
2015-10-23AP01DIRECTOR APPOINTED ROBERT PIETER BLOK
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLOK
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOX
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 627742000.3
2015-08-20AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-17AP01DIRECTOR APPOINTED MR JOHN PATRICK MOORHEAD
2015-04-17SH0102/04/15 STATEMENT OF CAPITAL GBP 250000000.3
2015-04-17SH0102/04/15 STATEMENT OF CAPITAL GBP 125000000.3
2015-04-17SH0102/04/15 STATEMENT OF CAPITAL GBP 627742000.3
2015-03-18ANNOTATIONClarification
2015-03-18RP04
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015688940058
2015-02-20SH0120/01/15 STATEMENT OF CAPITAL GBP 0.20
2015-01-23SH0110/12/14 STATEMENT OF CAPITAL GBP 0.20
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM
2014-12-16SH0108/12/14 STATEMENT OF CAPITAL GBP 15948322
2014-12-09SH20STATEMENT BY DIRECTORS
2014-12-09SH1909/12/14 STATEMENT OF CAPITAL GBP 0.1
2014-12-09CAP-SSSOLVENCY STATEMENT DATED 08/12/14
2014-12-09RES13SHARE PREMIUM ACCOUNT CANCELLED 08/12/2014
2014-12-09RES06REDUCE ISSUED CAPITAL 08/12/2014
2014-11-28RES13FACILITY AGREEMENT 03/11/2014
2014-11-28RES13FACILITIES AGREEMENT 03/11/2014
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015688940056
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015688940057
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 15948321.9
2014-08-13AR0101/08/14 FULL LIST
2014-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-10AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP WOODS / 07/08/2013
2013-08-07AR0101/08/13 FULL LIST
2013-08-02AP01DIRECTOR APPOINTED MR ROBERT PIETER BLOK
2013-07-30RP04SECOND FILING WITH MUD 01/08/12 FOR FORM AR01
2013-07-30ANNOTATIONClarification
2013-07-16ANNOTATIONClarification
2013-07-16RP04SECOND FILING FOR FORM SH01
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CARLA STENT
2013-06-24AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY ROBERT FOX
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA ROSALINE STENT / 02/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP WOODS / 02/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS MCCALLUM / 02/04/2013
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 02/04/2013
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM, THE SCHOOL HOUSE 50 BROOK GREEN, LONDON, W6 7RR
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2012-08-03AR0101/08/12 FULL LIST
2012-05-30SH0124/05/12 STATEMENT OF CAPITAL GBP 15948321.9
2012-04-13SH0126/03/12 STATEMENT OF CAPITAL GBP 15948321.80
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-22AR0101/08/11 FULL LIST
2011-05-17SH0121/04/11 STATEMENT OF CAPITAL GBP 15948321.70
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-10AP01DIRECTOR APPOINTED CARLA ROSALINE STENT
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCALL
2010-10-15SH0112/10/10 STATEMENT OF CAPITAL GBP 15948321.6
2010-08-27AR0101/08/10 FULL LIST
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ATKINSON
2010-07-05AP01DIRECTOR APPOINTED IAN PHILIP WOODS
2010-04-15SH0101/04/10 STATEMENT OF CAPITAL GBP 15948321.50
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA BAYLISS
2010-04-07AP01DIRECTOR APPOINTED CLIVE ATKINSON
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04SH0118/11/09 STATEMENT OF CAPITAL GBP 15917569.50
2009-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-08-11363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-20RES13RE: DIRECTORS CONFLICT OF INTERESTS 10/10/2008
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON MCCALLUM / 18/08/2008
2008-10-10363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BAYLISS / 18/08/2008
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 18/08/2008
2008-10-10288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120,CAMPDEN HILL ROAD LONDON W8 7AR
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BAYLISS / 08/04/2008
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 02/04/2008
2007-11-14288bDIRECTOR RESIGNED
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-08-28363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288bSECRETARY RESIGNED
2007-03-14288aNEW SECRETARY APPOINTED
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-12288bSECRETARY RESIGNED
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VIRGIN MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIRGIN MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 58
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 52
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-05 Outstanding LLOYDS BANK PLC
2014-11-12 Outstanding LLOYDS BANK PLC
2014-11-12 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 23RD SEPTEMBER 1996 2011-04-23 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 23/09/96 2006-12-05 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-09-26 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE & SET-OFF AGREEMENT DATED 23RD SEPTEMBER 1996 2002-10-16 Outstanding LLOYDS TSB BANK PLC
SHARE CHARGE 2000-12-14 Outstanding BORACAY INVESTMENTS PTE LTD (TO BE RENAMED VIRGIN MOBILE (ASIA) PTE LTD)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANKAS AGENT AND TRUSTEE FOR THE BANKS
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANKAS AGENT AND TURSTEE FOR THE BANKS
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANKAS AGENT AND TRUSTEE FOR THE BANKS
LEGAL CHARGE 1989-01-10 Satisfied STANDARED CHARTERED BANKAS AGENT AND TRUSTEE FOR THE BANKS
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANK)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT & TURSTEE FOR THE BANK)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT & TRUSTEE FOR THE BANK)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT & TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT & TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANK)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARED CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARED CHARTERED BANK(AS AGENT & TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1989-01-10 Satisfied STANDARED CHARTERED BANK
LEGAL CHARGE 1989-01-10 Satisfied STANDARED CHARTERED BANK
LEGAL CHARGE 1989-01-10 Satisfied STANDARED CHARTERED BANK
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK
CONFIRMATORY CHARGE 1986-06-02 Satisfied CITIBANK NA
DEBENTURE & TRUST DEED 1985-08-15 Satisfied CITIBANK NAAS TRUSTEES FOR THE BENEFICIARIES
LEGAL CHARGE 1985-07-17 Satisfied SAMUEL MONTAGU & CO LIMITED
DEED OF COUNTER INDEMINITY 1984-09-04 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1984-08-28 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1984-05-25 Satisfied COUNTY BANK LIMITED
DEBENTURE 1983-04-18 Satisfied COUNTY BANK LIMITED
DEBENTURE 1982-09-07 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIRGIN MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of VIRGIN MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRGIN MANAGEMENT LIMITED
Trademarks
We have not found any records of VIRGIN MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGIN MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as VIRGIN MANAGEMENT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VIRGIN MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VIRGIN MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085258091Video camera recorders only able to record sound and images taken by the television camera
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-04-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2016-11-0092029030Guitars
2016-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-04-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-04-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2016-01-0071141100Articles of goldsmiths' or silversmiths' wares or parts thereof, of silver, whether or not plated or clad with other precious metal (excl. jewellery, watch-and clockmakers' wares, musical instruments, weapons, perfume atomizers and heads for these, original sculptures or statuary, collectors' pieces and antiques)
2015-12-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-12-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-12-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-12-0085285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2015-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-06-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-10-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2014-09-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2012-05-0197019000Collages and similar decorative plaques
2011-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-06-0122042180Wine produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PGI (other than sparkling wine, semi-sparkling wine and white wine)
2010-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRGIN MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIRGIN MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.