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

VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED

JUBILEE HOUSE, GOSFORTH, NEWCASTLE-UPON-TYNE, NE3 4PL,
Company Registration Number
03072766
Private Limited Company
Active

Company Overview

About Virgin Money Personal Financial Service Ltd
VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED was founded on 1995-06-27 and has its registered office in Gosforth. The organisation's status is listed as "Active". Virgin Money Personal Financial Service 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 PERSONAL FINANCIAL SERVICE LIMITED
 
Legal Registered Office
JUBILEE HOUSE
GOSFORTH
NEWCASTLE-UPON-TYNE
NE3 4PL
Other companies in NE3
 
Filing Information
Company Number 03072766
Company ID Number 03072766
Date formed 1995-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 14:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGIN MONEY PERSONAL FINANCIAL SERVICE 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 PERSONAL FINANCIAL SERVICE LIMITED

Current Directors
Officer Role Date Appointed
KATIE JANE MARSHALL
Company Secretary 2013-10-01
PETER DOUGLAS BOLE
Director 2017-01-31
JAYNE-ANNE GADHIA
Director 2016-12-28
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
TREVOR JOHN FIELD
Director 2005-04-12 2007-07-31
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 1996-09-16 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 1995-07-13 2001-07-27
PETER THOMAS JOHNSON
Director 1999-11-05 2000-09-09
DIANA PATRICIA LEGGE
Company Secretary 1997-04-23 2000-03-17
ROWAN GORMLEY
Director 1995-07-13 2000-02-11
SIMON JOHN CLEGG
Director 1998-11-18 1999-10-13
PETER THOMAS JOHNSON
Director 1999-01-28 1999-09-24
MICHAEL DAVID KING
Director 1997-04-23 1999-08-25
NEVILLE CHARLES CREESE
Director 1997-04-23 1998-01-21
TREVOR MICHAEL ABBOTT
Director 1996-09-16 1997-12-09
JAYNE-ANNE GADHIA
Company Secretary 1995-07-13 1997-04-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-06-27 1995-07-13

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 LIMITED Director 2017-01-30 CURRENT 2009-07-03 Active
PETER DOUGLAS BOLE VIRGIN MONEY UNIT TRUST MANAGERS LIMITED Director 2017-01-25 CURRENT 1994-12-12 Active
JAYNE-ANNE GADHIA VIRGIN MONEY UNIT TRUST MANAGERS LIMITED Director 2016-11-17 CURRENT 1994-12-12 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
MARIAN MACDONALD MARTIN VIRGIN MONEY UNIT TRUST MANAGERS LIMITED Director 2007-08-22 CURRENT 1994-12-12 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
2024-02-05SECRETARY'S DETAILS CHNAGED FOR MISS LORNA FORSYTH MCMILLAN on 2023-10-11
2024-01-09FULL ACCOUNTS MADE UP TO 30/09/23
2023-10-16Director's details changed for Mr Hugh Leathley Chater on 2023-10-11
2023-10-13Director's details changed for Mr Clifford James Abrahams on 2023-10-11
2023-08-09CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-04-18Memorandum articles filed
2023-04-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-07FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-08-12PSC05Change of details for Virgin Money Holdings (Uk) Plc as a person with significant control on 2022-08-09
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS JOHN MURPHY
2022-03-21AP01DIRECTOR APPOINTED MR CLIFFORD JAMES ABRAHAMS
2022-02-04FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-16CH01Director's details changed for Mr Fergus John Murphy on 2021-06-16
2021-05-11CH01Director's details changed for Mr Hugh Leathley Chater on 2021-04-23
2021-02-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-07-27AP01DIRECTOR APPOINTED MR HUGH LEATHLEY CHATER
2020-07-23AP01DIRECTOR APPOINTED MR FERGUS JOHN MURPHY
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART SMITH
2020-05-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
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
2019-03-13TM02Termination 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 PETER DOUGLAS BOLE
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN MACDONALD MARTIN
2019-01-14AP01DIRECTOR APPOINTED MR MARK JOHN THUNDERCLIFFE
2018-11-13AUDAUDITOR'S RESIGNATION
2018-10-17AP01DIRECTOR APPOINTED MR DAVID JOSEPH DUFFY
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE-ANNE GADHIA
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02CH01Director's details changed for Mrs Jayne-Anne Gadhia on 2018-04-16
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
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-18CH01Director's details changed for Mr Peter Douglas Bole on 2017-07-11
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10AP01DIRECTOR APPOINTED MR PETER DOUGLAS BOLE
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GRANT LYALL
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HULL
2017-01-10AP01DIRECTOR APPOINTED MRS JAYNE-ANNE GADHIA
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 3000100
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 3000100
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 3000100
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 NR4 6EJ
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM, DISCOVERY HOUSE, WHITING ROAD, NORWICH, 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
2012-11-23AD02SAIL ADDRESS CHANGED FROM: NORTHERN ROCK HOUSE GOSFORTH NEWCASTLE-UPON-TYNE NE3 4PL UNITED KINGDOM
2012-08-20AR0101/08/12 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
2012-06-12AP03SECRETARY APPOINTED WILLIAM STEPHEN PEARSON
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY JASAN FITZPATRICK
2012-05-14AD02SAIL 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
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK SELBY
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY BARRY GERRARD
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
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DYER
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
2009-08-11363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-08288aDIRECTOR APPOINTED ROLAND JOHN RUSSELL
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CLIFFORD
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR JAYNE-ANNE GADHIA
2009-02-25288aDIRECTOR APPOINTED ROBERT MARTIN CLIFFORD
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARIAN WATSON / 01/12/2008
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
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-23363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-31288bDIRECTOR RESIGNED
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
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
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

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance


Licences & Regulatory approval
We could not find any licences issued to VIRGIN MONEY PERSONAL FINANCIAL SERVICE 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 PERSONAL FINANCIAL SERVICE 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 PERSONAL FINANCIAL SERVICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED
Trademarks
We have not found any records of VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGIN MONEY PERSONAL FINANCIAL SERVICE 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 (64999 - Financial intermediation not elsewhere classified) as VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where VIRGIN MONEY PERSONAL FINANCIAL SERVICE 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 PERSONAL FINANCIAL SERVICE 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 PERSONAL FINANCIAL SERVICE 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.