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

VIRGIN MONEY UNIT TRUST MANAGERS LIMITED

Jubilee House, Gosforth, NEWCASTLE-UPON-TYNE, NE3 4PL,
Company Registration Number
03000482
Private Limited Company
Active

Company Overview

About Virgin Money Unit Trust Managers Ltd
VIRGIN MONEY UNIT TRUST MANAGERS LIMITED was founded on 1994-12-12 and has its registered office in Gosforth. The organisation's status is listed as "Active". Virgin Money Unit Trust Managers Limited is a Private Limited Company registered in 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 MONEY UNIT TRUST MANAGERS LIMITED
 
Legal Registered Office
Jubilee House
Gosforth
NEWCASTLE-UPON-TYNE
NE3 4PL
Other companies in NE3
 
Telephone08456101030
 
Filing Information
Company Number 03000482
Company ID Number 03000482
Date formed 1994-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2023-08-01
Return next due 2024-08-15
Type of accounts FULL
Last Datalog update: 2024-04-19 11:00:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGIN MONEY UNIT TRUST MANAGERS 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 MONEY UNIT TRUST MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
KATIE JANE MARSHALL
Company Secretary 2013-10-01
PETER DOUGLAS BOLE
Director 2017-01-25
JAYNE-ANNE GADHIA
Director 2016-11-17
COLIN DENIS KEOGH
Director 2017-01-25
MARIAN MACDONALD MARTIN
Director 2007-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON ROBERT HULL
Director 2016-05-06 2017-01-24
DARRELL PAUL EVANS
Director 2015-06-22 2015-12-09
WILLIAM STEPHEN PEARSON
Company Secretary 2012-05-23 2013-10-01
JASAN FITZPATRICK
Company Secretary 2012-02-16 2012-05-23
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01 2012-02-16
DAVID NORMAN DYER
Director 2007-08-16 2010-02-22
ROBERT MARTIN CLIFFORD
Director 2009-02-12 2009-05-08
JAYNE-ANNE GADHIA
Director 2007-03-30 2009-02-12
SIMON EDWARD LEEMING
Director 2001-09-25 2007-09-14
RICHARD FAIRMAN
Director 2005-04-12 2007-07-25
MARK PHILIP HODGKINSON
Director 2003-07-09 2007-06-04
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
PETER GERARDUS GRAM
Company Secretary 2000-03-17 2006-08-31
IAN DAVID LARKIN
Director 2002-04-18 2005-07-01
RICHARD CHARLES NICHOLAS BRANSON
Director 1994-12-16 2004-05-06
PAUL JOHN BATCHELOR
Director 1999-11-05 2002-10-21
WILLIAM RICHARD GORMAN
Director 1998-08-12 2002-10-21
STEVEN RICHARD BOWKER
Director 2001-01-11 2001-11-30
PHILIP JOHN ANDERSON
Director 2000-03-17 2001-10-31
JAYNE-ANNE GADHIA
Director 1994-12-16 2001-07-27
PETER THOMAS JOHNSON
Director 1999-11-05 2000-09-09
DIANA PATRICIA LEGGE
Company Secretary 1996-03-08 2000-03-17
ROWAN GORMLEY
Director 1994-12-16 2000-02-11
SIMON JOHN CLEGG
Director 1998-11-18 1999-10-13
MICHAEL DAVID KING
Director 1997-04-23 1999-08-25
NEVILLE CHARLES CREESE
Director 1997-04-23 1998-01-21
TREVOR MICHAEL ABBOTT
Director 1995-05-03 1997-12-09
ALASTAIR DAVID WHITE
Company Secretary 1995-05-04 1996-02-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-12-12 1995-05-13
DAVID ERNEST PARKER
Company Secretary 1995-01-03 1995-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOUGLAS BOLE VIRGIN MONEY HOLDINGS (UK) LIMITED Director 2017-07-25 CURRENT 1995-08-04 Active
PETER DOUGLAS BOLE VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED Director 2017-01-31 CURRENT 1995-06-27 Active
PETER DOUGLAS BOLE VIRGIN MONEY LIMITED Director 2017-01-30 CURRENT 2009-07-03 Active
JAYNE-ANNE GADHIA VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED Director 2016-12-28 CURRENT 1995-06-27 Active
JAYNE-ANNE GADHIA VIRGIN MONEY GIVING LIMITED Director 2012-12-06 CURRENT 1992-07-22 Active
JAYNE-ANNE GADHIA VIRGIN MONEY HOLDINGS (UK) LIMITED Director 2007-03-12 CURRENT 1995-08-04 Active
COLIN DENIS KEOGH M & G GROUP LIMITED Director 2016-04-01 CURRENT 1959-07-24 Active
COLIN DENIS KEOGH PREMIUM CREDIT LIMITED Director 2015-10-28 CURRENT 1986-04-29 Active
COLIN DENIS KEOGH VIRGIN MONEY LIMITED Director 2012-01-01 CURRENT 2009-07-03 Active
COLIN DENIS KEOGH VIRGIN MONEY HOLDINGS (UK) LIMITED Director 2010-01-27 CURRENT 1995-08-04 Active
MARIAN MACDONALD MARTIN VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED Director 2007-08-22 CURRENT 1995-06-27 Active
MARIAN MACDONALD MARTIN VIRGIN CARD LIMITED Director 2007-08-16 CURRENT 1999-02-16 Dissolved 2016-04-05
MARIAN MACDONALD MARTIN CHALLENGER (NORWICH) LIMITED Director 2007-08-16 CURRENT 1997-09-02 Dissolved 2016-04-05
MARIAN MACDONALD MARTIN VIRGIN MONEY MANAGEMENT SERVICES LIMITED Director 2007-08-16 CURRENT 1995-06-27 Liquidation
MARIAN MACDONALD MARTIN VIRGIN MONEY NOMINEES LIMITED Director 2007-08-16 CURRENT 1997-04-07 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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR HUGH LEATHLEY CHATER
2024-04-10DIRECTOR APPOINTED MRS ALLEGRA CRISTINA PATRIZI
2024-04-03APPOINTMENT TERMINATED, DIRECTOR STUART RUSSELL WEMYSS
2024-04-03APPOINTMENT TERMINATED, DIRECTOR FERGUS JOHN MURPHY
2024-04-03APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK DENIS MARIE MOUILLE
2024-03-27Current accounting period extended from 03/09/24 TO 30/09/24
2024-03-25Current accounting period shortened from 31/12/24 TO 03/09/24
2024-03-12DIRECTOR APPOINTED MR SIMON ANDREW HYNES
2023-08-08CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-05-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-01PSC05Change of details for Aberdeen Asset Management Plc as a person with significant control on 2022-11-25
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13AP01DIRECTOR APPOINTED MR DAVID PATRICK DENIS MARIE MOUILLE
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JANE BRUCE
2022-07-01TM02Termination of appointment of Kye Pearson on 2022-06-17
2022-07-01AP03Appointment of Mrs Karen Senior as company secretary on 2022-06-20
2022-01-2706/01/22 STATEMENT OF CAPITAL GBP 36000001
2022-01-27SH0106/01/22 STATEMENT OF CAPITAL GBP 36000001
2022-01-2606/01/22 STATEMENT OF CAPITAL GBP 38000001
2022-01-26SH0106/01/22 STATEMENT OF CAPITAL GBP 38000001
2021-10-22TM02Termination of appointment of Lorna Forsyth Mcmillan on 2021-10-22
2021-10-22AP03Appointment of Mr Kye Pearson as company secretary on 2021-10-22
2021-10-06SH0101/10/21 STATEMENT OF CAPITAL GBP 32000001
2021-10-04SH0101/10/21 STATEMENT OF CAPITAL GBP 34000001
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-07-05SH0101/07/21 STATEMENT OF CAPITAL GBP 28500001
2021-07-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01SH0101/07/21 STATEMENT OF CAPITAL GBP 30000001
2021-06-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-18CH01Director's details changed for Mr Jonathan Byrne on 2021-06-09
2021-06-16CH01Director's details changed for Mr Fergus John Murphy on 2021-06-16
2021-05-24AP01DIRECTOR APPOINTED MR JONATHAN BYRNE
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NHUOC LAN TU
2021-05-11CH01Director's details changed for Mr Hugh Leathley Chater on 2021-04-23
2021-04-08SH0101/04/21 STATEMENT OF CAPITAL GBP 27000001
2021-04-07SH0101/04/21 STATEMENT OF CAPITAL GBP 23150001
2021-01-08SH0105/01/21 STATEMENT OF CAPITAL GBP 19300001
2021-01-07SH0105/01/21 STATEMENT OF CAPITAL GBP 16000001
2020-12-17PSC07CESSATION OF VIRGIN MONEY HOLDINGS (UK) PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17PSC02Notification of Clydesdale Bank Plc as a person with significant control on 2020-12-10
2020-12-15AP01DIRECTOR APPOINTED STUART RUSSELL WEMYSS
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FRANCES SCOTT
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART SMITH
2020-10-22AP01DIRECTOR APPOINTED MR FERGUS JOHN MURPHY
2020-10-13AP01DIRECTOR APPOINTED MS STEPHANIE JANE BRUCE
2020-10-05AP01DIRECTOR APPOINTED MR DAVID JONATHAN TAYLOR
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD AINE FENNESSY
2020-10-02SH0101/10/20 STATEMENT OF CAPITAL GBP 12700001
2020-10-01SH0101/10/20 STATEMENT OF CAPITAL GBP 8950001
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-13SH0101/07/20 STATEMENT OF CAPITAL GBP 3600001
2020-07-07SH0101/07/20 STATEMENT OF CAPITAL GBP 5200001
2020-06-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-24AP01DIRECTOR APPOINTED MISS SINEAD AINE FENNESSY
2019-10-29AP01DIRECTOR APPOINTED MS MARY CATHERINE PHIBBS
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SCOTT POPE
2019-08-28AP01DIRECTOR APPOINTED HUGH LEATHLEY CHATER
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN THUNDERCLIFFE
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-08-15PSC05Change of details for Virgin Money Holdings (Uk) Plc as a person with significant control on 2019-07-31
2019-08-15PSC02Notification of Aberdeen Asset Management Plc as a person with significant control on 2019-07-31
2019-08-14SH08Change of share class name or designation
2019-08-14RES12Resolution of varying share rights or name
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH DUFFY
2019-08-06AP01DIRECTOR APPOINTED NHUOC LAN TU
2019-07-01SH20Statement by Directors
2019-07-01SH19Statement of capital on 2019-07-01 GBP 2,000,001
2019-07-01CAP-SSSolvency Statement dated 14/06/19
2019-07-01RES13Resolutions passed:
  • Reduce capital redemption reserve 14/06/2019
  • Resolution of reduction in issued share capital
2019-06-13CH01Director's details changed for Mr Mark John Thundercliffe on 2019-06-07
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-13AP01DIRECTOR APPOINTED MR DARREN SCOTT POPE
2019-03-13TM02Termination of appointment of Katie Jane Marshall on 2019-03-01
2019-03-13AP03Appointment of Miss Lorna Forsyth Mcmillan as company secretary on 2019-03-01
2019-03-12AP01DIRECTOR APPOINTED MR IAN STUART SMITH
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMAS GRACE
2019-01-14AP01DIRECTOR APPOINTED MR MARK JOHN THUNDERCLIFFE
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN MACDONALD MARTIN
2018-11-13AUDAUDITOR'S RESIGNATION
2018-10-19AP01DIRECTOR APPOINTED MR DAVID JOSEPH DUFFY
2018-10-17AP01DIRECTOR APPOINTED MR ADRIAN THOMAS GRACE
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DENIS KEOGH
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02CH01Director's details changed for Mrs Jayne-Anne Gadhia on 2018-04-16
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GLEN RICHARD MORENO
2017-11-24CH01Director's details changed for Mrs Jayne-Anne Gadhia on 2017-11-23
2017-10-25CH01Director's details changed for Mr Peter Douglas Bole on 2017-10-18
2017-09-01RES01ADOPT ARTICLES 01/09/17
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 22314295
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-07-31CH01Director's details changed for Mr Glen Richard Moreno on 2017-07-31
2017-07-18CH01Director's details changed for Mr Peter Douglas Bole on 2017-07-11
2017-06-27SH06Cancellation of shares. Statement of capital on 2017-05-04 GBP 22,314,295
2017-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-04-27MEM/ARTSARTICLES OF ASSOCIATION
2017-04-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-04-27RES01ALTER ARTICLES 05/04/2017
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31SH0117/03/17 STATEMENT OF CAPITAL GBP 22314295 17/03/17 STATEMENT OF CAPITAL USD 500
2017-02-08AP01DIRECTOR APPOINTED MR PETER DOUGLAS BOLE
2017-01-30AP01DIRECTOR APPOINTED MR GLEN RICHARD MORENO
2017-01-26AP01DIRECTOR APPOINTED MR COLIN DENIS KEOGH
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HULL
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GRANT LYALL
2016-11-24AP01DIRECTOR APPOINTED MRS JAYNE-ANNE GADHIA
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1314295;USD 500
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-16AUDAUDITOR'S RESIGNATION
2016-05-18AP01DIRECTOR APPOINTED MR GORDON ROBERT HULL
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18AP01DIRECTOR APPOINTED MR GRANT ALEXANDER LYALL
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL EVANS
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN MACDONALD WATSON / 09/11/2015
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARKER
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1314295;USD 500
2015-08-25AR0101/08/15 FULL LIST
2015-07-03AP01DIRECTOR APPOINTED DARRELL PAUL EVANS
2015-04-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN MACDONALD WATSON / 09/02/2015
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1314295;USD 500
2014-08-29AR0101/08/14 FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY WILLIAMSON
2014-03-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM DISCOVERY HOUSE WHITING ROAD NORWICH NORFOLK NR4 6EJ
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM, DISCOVERY HOUSE, WHITING ROAD, NORWICH, NORFOLK, NR4 6EJ
2013-10-08AP03SECRETARY APPOINTED KATIE JANE MARSHALL
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM PEARSON
2013-08-27AR0101/08/13 FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-30AD02SAIL ADDRESS CHANGED FROM: NORTHERN ROCK HOUSE GOSFORTH NEWCASTLE UPON TYNE NE3 4PL
2012-08-24AR0101/08/12 FULL LIST
2012-07-09AP01DIRECTOR APPOINTED MR MARK ASHLEY PARKER
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK SELBY
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY JASAN FITZPATRICK
2012-06-12AP03SECRETARY APPOINTED WILLIAM STEPHEN PEARSON
2012-04-23AD02SAIL ADDRESS CHANGED FROM: THE SCHOOL HOUSE 50 BROOK GREEN HAMMERSMITH LONDON W6 7RR UNITED KINGDOM
2012-04-03AP01DIRECTOR APPOINTED MARK EDWARD SELBY
2012-02-29AP03SECRETARY APPOINTED MR JASAN FITZPATRICK
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY BARRY GERRARD
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK SELBY
2011-11-16AP01DIRECTOR APPOINTED MARK EDWARD SELBY
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND RUSSELL
2011-08-19AR0101/08/11 FULL LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN MACDONALD WATSON / 31/07/2011
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-26AR0101/08/10 FULL LIST
2010-03-15TM01TERMINATE DIR APPOINTMENT
2010-03-15AP01DIRECTOR APPOINTED MR FINLAY FERGUSON WILLIAMSON
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JOHN RUSSELL / 08/02/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07AD02SAIL ADDRESS CREATED
2009-08-12363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-08288aDIRECTOR APPOINTED ROLAND JOHN RUSSELL
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CLIFFORD
2009-02-25288aDIRECTOR APPOINTED ROBERT MARTIN CLIFFORD
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR JAYNE-ANNE GADHIA
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARIAN WATSON / 01/12/2008
2008-11-14RES13CONFLICT SITUATION 30/10/2008
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAYNE-ANNE GADHIA / 02/10/2008
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DYER / 02/10/2008
2008-11-07RES13CONFLICT SITUATION 30/10/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008
2008-09-29353LOCATION OF REGISTER OF MEMBERS
2008-09-24363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008
2007-10-12288aNEW DIRECTOR APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-09-11363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-28288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-07-30288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-16288bSECRETARY RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64302 - Activities of unit trusts

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to VIRGIN MONEY UNIT TRUST MANAGERS 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 MONEY UNIT TRUST MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIRGIN MONEY UNIT TRUST MANAGERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64302 - Activities of unit trusts

Intangible Assets
Patents
We have not found any records of VIRGIN MONEY UNIT TRUST MANAGERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of VIRGIN MONEY UNIT TRUST MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGIN MONEY UNIT TRUST MANAGERS 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 (64302 - Activities of unit trusts) as VIRGIN MONEY UNIT TRUST MANAGERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIRGIN MONEY UNIT TRUST MANAGERS 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 MONEY UNIT TRUST MANAGERS 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 MONEY UNIT TRUST MANAGERS 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.