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

VIRGIN SKY INVESTMENTS LIMITED

66 PORCHESTER ROAD, LONDON, W2 6ET,
Company Registration Number
02366582
Private Limited Company
Active

Company Overview

About Virgin Sky Investments Ltd
VIRGIN SKY INVESTMENTS LIMITED was founded on 1989-04-01 and has its registered office in London. The organisation's status is listed as "Active". Virgin Sky Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VIRGIN SKY INVESTMENTS LIMITED
 
Legal Registered Office
66 PORCHESTER ROAD
LONDON
W2 6ET
Other companies in W2
 
Previous Names
VIRGIN HOTELS LIMITED13/07/2017
CRIBYN LIMITED07/06/2017
Filing Information
Company Number 02366582
Company ID Number 02366582
Date formed 1989-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 21:27:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGIN SKY INVESTMENTS 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.

Company Officers of VIRGIN SKY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01
ANITA ELIZABETH WATERS
Director 2016-07-05
IAN PHILIP WOODS
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK MOORHEAD
Director 2015-09-23 2016-07-01
JONATHAN DAVID ROBERT BROWN
Director 2002-09-09 2015-09-23
STEPHEN DAVID MITCHELL
Director 2013-07-04 2015-09-23
ELEENA JOY BROADFOOT
Director 2006-06-23 2013-07-26
STEPHEN PETER WILTON CLIFT
Director 2007-03-26 2008-05-02
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
PETER GERARDUS GRAM
Company Secretary 2000-03-10 2006-08-31
GARY JAMES POWELL
Director 2003-10-22 2006-06-23
SUSANNAH MARY LOUISE HALL
Director 2002-09-09 2006-01-30
WILLIAM MICHAEL FERME HERRIOT
Director 1997-05-22 2002-09-09
PETER GERARDUS GRAM
Director 2000-03-10 2001-08-31
DIANA PATRICIA LEGGE
Company Secretary 1997-05-22 2000-03-10
DIANA PATRICIA LEGGE
Director 1998-11-04 2000-03-10
STEPHEN THOMAS MATTHEW MURPHY
Director 1997-05-22 1998-11-04
RICHARD GREGORY CURTIS
Company Secretary 1992-04-01 1997-05-22
PAUL JAMES TWAMLEY
Director 1994-09-26 1997-05-22
GEOFFREY WYN WILLIAMS
Director 1994-09-26 1997-05-22
KENNETH PETER BEYNON
Director 1992-09-25 1994-09-26
GARETH OWEN EDWARDS
Director 1992-04-01 1994-09-26
ALAN JONES
Director 1992-09-25 1994-09-26
BERNARD CHARLES OWENS
Director 1992-04-01 1993-04-28
RHIAN EIRLYS AVERY
Director 1992-04-01 1992-09-25
GRAEME STANLEY HARRIS
Director 1992-04-01 1992-09-25
ROBERT KEITH STOKES
Director 1992-04-01 1992-09-25
GWYNN ANGELL JONES
Director 1992-04-01 1992-08-27
IAN MURDOCH
Director 1992-04-01 1992-04-23

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 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 VIRGIN MANAGEMENT LIMITED Company Secretary 2007-03-01 CURRENT 1981-06-18 Active
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
ANITA ELIZABETH WATERS HCRG CARE GROUP HOLDINGS LTD Director 2017-07-18 CURRENT 1996-05-20 Active
ANITA ELIZABETH WATERS ULTRAWAY LIMITED Director 2017-03-08 CURRENT 2004-05-18 Active - Proposal to Strike off
ANITA ELIZABETH WATERS CAIRNLINE LIMITED Director 2017-03-08 CURRENT 1990-01-02 Active - Proposal to Strike off
ANITA ELIZABETH WATERS VIRGIN CORPORATE SERVICES LIMITED Director 2017-03-08 CURRENT 2014-02-11 Active
ANITA ELIZABETH WATERS VM ADVISORY LIMITED Director 2016-07-21 CURRENT 2012-05-30 Active
ANITA ELIZABETH WATERS VIRGIN LIFE CARE INVESTMENTS LIMITED Director 2015-10-16 CURRENT 2003-11-25 Liquidation
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 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 VIRGIN MANAGEMENT LIMITED Director 2010-07-05 CURRENT 1981-06-18 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
2024-03-13CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-15Change of details for Virgin Hotels Group Limited as a person with significant control on 2022-12-06
2022-12-15Director's details changed for Mrs Anita Elizabeth Waters on 2022-12-06
2022-12-15Director's details changed for Mr Ian Philip Woods on 2022-12-06
2022-12-15CH01Director's details changed for Mrs Anita Elizabeth Waters on 2022-12-06
2022-12-15PSC05Change of details for Virgin Hotels Group 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
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07TM02Termination of appointment of Barry Alexander Ralph Gerrard on 2020-03-31
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-04CH01Director's details changed for Mr Ian Philip Woods on 2017-12-01
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-07-13CERTNMCompany name changed virgin hotels LIMITED\certificate issued on 13/07/17
2017-06-07CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-06-07CERTNMCompany name changed cribyn LIMITED\certificate issued on 07/06/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK MOORHEAD
2016-07-11AP01DIRECTOR APPOINTED MRS ANITA ELIZABETH WATERS
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-17AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-24AP01DIRECTOR APPOINTED MR JOHN PATRICK MOORHEAD
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL
2015-09-23AP01DIRECTOR APPOINTED MR IAN PHILIP WOODS
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-09SH20Statement by Directors
2014-12-09SH19Statement of capital on 2014-12-09 GBP 1
2014-12-09CAP-SSSolvency Statement dated 08/12/14
2014-12-09RES13SHARE PREMIUM ACCOUNT CANCELLED 08/12/2014
2014-12-09RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Share premium account cancelled 08/12/2014</ul>
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12CC04Statement of company's objects
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 10102000
2014-03-04AR0101/03/14 FULL LIST
2014-01-10AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ELEENA BROADFOOT
2013-07-10AP01DIRECTOR APPOINTED MR STEPHEN DAVID MITCHELL
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
2013-03-26AR0101/03/13 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-13AR0101/03/12 FULL LIST
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-25AR0101/03/11 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID ROBERT BROWN / 22/05/2010
2010-03-25AR0101/03/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID ROBERT BROWN / 30/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEENA JOY BROADFOOT / 30/01/2010
2010-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-05-20363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR
2008-07-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CLIFT
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-01363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-14288bSECRETARY RESIGNED
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-14288bSECRETARY RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-05-22363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-03288bDIRECTOR RESIGNED
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-04-08SASHARES AGREEMENT OTC
2005-04-08SASHARES AGREEMENT OTC
2005-04-0888(2)RAD 20/01/05--------- £ SI 1000@1=1000 £ IC 10101000/10102000
2005-04-0888(2)RAD 20/01/05--------- £ SI 1000@1=1000 £ IC 10100000/10101000
2005-01-24RES04£ NC 10100000/10102000 17/
2005-01-24123NC INC ALREADY ADJUSTED 17/01/05
2005-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-09363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-06288cDIRECTOR'S PARTICULARS CHANGED
2004-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-15225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-11-11288aNEW DIRECTOR APPOINTED
2003-09-04363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-05-23363aRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-10-06288aNEW DIRECTOR APPOINTED
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 SKY INVESTMENTS 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 SKY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-08-13 Satisfied HYDER PLC
LEGAL CHARGE 1997-05-22 Satisfied HYDER PLC
Intangible Assets
Patents
We have not found any records of VIRGIN SKY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRGIN SKY INVESTMENTS LIMITED
Trademarks
We have not found any records of VIRGIN SKY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGIN SKY INVESTMENTS 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 SKY INVESTMENTS 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 SKY INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRGIN SKY INVESTMENTS 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 SKY INVESTMENTS 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.