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

VIRGIN MONEY NOMINEES LIMITED

Jubilee House, Gosforth, NEWCASTLE-UPON-TYNE, NE3 4PL,
Company Registration Number
03346243
Private Limited Company
Active

Company Overview

About Virgin Money Nominees Ltd
VIRGIN MONEY NOMINEES LIMITED was founded on 1997-04-07 and has its registered office in Gosforth. The organisation's status is listed as "Active". Virgin Money Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VIRGIN MONEY NOMINEES LIMITED
 
Legal Registered Office
Jubilee House
Gosforth
NEWCASTLE-UPON-TYNE
NE3 4PL
Other companies in NE3
 
Filing Information
Company Number 03346243
Company ID Number 03346243
Date formed 1997-04-07
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 DORMANT
Last Datalog update: 2024-04-19 15:12:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGIN MONEY NOMINEES 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 NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
KATIE JANE MARSHALL
Company Secretary 2013-10-01
MARIAN MACDONALD MARTIN
Director 2007-08-16
CHAD WILLIAM RYAN
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ASHLEY PARKER
Director 2014-08-13 2015-09-23
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 2007-05-23 2010-04-30
RICHARD FAIRMAN
Director 2005-04-12 2007-07-25
MARK PHILIP HODGKINSON
Director 2005-04-12 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 2003-03-13 2005-07-01
PAUL DAVID PESTER
Director 1999-11-05 2005-07-01
RICHARD CHARLES NICHOLAS BRANSON
Director 1997-11-26 2004-05-06
GORDON DOUGLAS MCCALLUM
Director 1998-01-21 2004-05-05
PETER BRIAN CATCHPOLE
Director 2001-11-15 2003-03-13
PAUL JOHN BATCHELOR
Director 1999-11-05 2002-10-21
WILLIAM RICHARD GORMAN
Director 1998-08-12 2002-10-21
TIMOTHY CARDWELL WADE
Director 2001-01-11 2002-10-14
STEVEN RICHARD BOWKER
Director 2001-01-11 2001-11-30
JAYNE-ANNE GADHIA
Director 1997-04-21 2001-07-27
TREVOR JAMES THOMPSON
Director 1998-08-12 2000-11-23
STEPHEN THOMAS MATTHEW MURPHY
Director 1999-01-28 2000-09-09
DIANA PATRICIA LEGGE
Company Secretary 1997-11-26 2000-03-17
ROWAN GORMLEY
Director 1997-04-21 2000-02-11
PETER THOMAS JOHNSON
Director 1999-01-28 1999-09-24
GEORGE REA TRUMBULL III
Director 1997-11-26 1999-09-24
MICHAEL DAVID KING
Director 1997-11-26 1999-08-25
WILLIAM RICHARD GORMAN
Director 1997-11-26 1998-08-12
JONATHAN ELIOT SCHWARTZ
Director 1997-11-26 1998-08-12
ANTHONY WATSON
Director 1997-11-26 1998-08-12
NEVILLE CHARLES CREESE
Director 1997-11-26 1998-01-21
LEGIST SECRETARIES LIMITED
Nominated Secretary 1997-04-07 1997-04-21
LEGIST DIRECTORS LIMITED
Nominated Director 1997-04-07 1997-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIAN MACDONALD MARTIN VIRGIN MONEY UNIT TRUST MANAGERS LIMITED Director 2007-08-22 CURRENT 1994-12-12 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
CHAD WILLIAM RYAN VIRGIN MONEY MANAGEMENT SERVICES LIMITED Director 2016-01-04 CURRENT 1995-06-27 Liquidation
CHAD WILLIAM RYAN NORTHERN ROCK LIMITED Director 2016-01-04 CURRENT 2012-06-26 Liquidation

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
2024-04-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-10APPOINTMENT TERMINATED, DIRECTOR HUGH LEATHLEY CHATER
2024-04-10DIRECTOR APPOINTED MRS ALLEGRA CRISTINA PATRIZI
2024-03-25Current accounting period shortened from 31/12/24 TO 30/09/24
2023-08-08CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-05-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
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
2022-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
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
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-05-11CH01Director's details changed for Mr Hugh Leathley Chater on 2021-04-23
2021-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART SMITH
2020-06-05AP01DIRECTOR APPOINTED YVONNE EASTON SHARP
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-07-22AP01DIRECTOR APPOINTED HUGH LEATHLEY CHATER
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY COLLYER
2019-06-13CH01Director's details changed for Paul Anthony Collyer on 2019-06-07
2019-03-13AP01DIRECTOR APPOINTED PAUL ANTHONY COLLYER
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHAD WILLIAM RYAN
2019-03-12AP01DIRECTOR APPOINTED YVONNE EASTON SHARP
2019-03-12TM02Termination of appointment of Katie Jane Marshall on 2019-03-01
2019-03-12AP03Appointment of Miss Lorna Forsyth Mcmillan as company secretary on 2019-03-01
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-13CH01Director's details changed for Mr Chad William Ryan on 2018-08-13
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-01RES01ADOPT ARTICLES 01/09/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-01-18AP01DIRECTOR APPOINTED MR CHAD WILLIAM RYAN
2015-11-12CH01Director's details changed for Marian Macdonald Watson on 2015-11-09
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY PARKER
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0101/08/15 FULL LIST
2015-07-09RES13CONFLICT OF INTEREST/SHAREHOLDER AFFILIATE 13/12/2004
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN MACDONALD WATSON / 09/02/2015
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0101/08/14 FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR MARK ASHLEY PARKER
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY WILLIAMSON
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
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-27AR0101/08/13 FULL LIST
2012-11-23AD02SAIL ADDRESS CHANGED FROM: NORTHERN ROCK HOUSE GOSFORTH NEWCASTLE UPON TYNE NE3 4PL
2012-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-17AR0101/08/12 FULL LIST
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
2012-02-29AP03SECRETARY APPOINTED MR JASAN FITZPATRICK
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY BARRY GERRARD
2011-08-26AR0101/08/11 FULL LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN MACDONALD WATSON / 31/07/2011
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-22AA31/12/09 TOTAL EXEMPTION FULL
2010-08-26AR0101/08/10 FULL LIST
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DYER
2010-08-16AP01DIRECTOR APPOINTED MR FINLAY FERGUSON WILLIAMSON
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
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARIAN WATSON / 01/12/2008
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DYER / 02/10/2008
2008-10-31AAFULL 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
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-23363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-30288bDIRECTOR RESIGNED
2007-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-05288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-16288bSECRETARY RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-14288bSECRETARY RESIGNED
2006-08-24363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-08363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2004-12-16AUDAUDITOR'S RESIGNATION
2004-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-11363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288bDIRECTOR RESIGNED
2003-09-04363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-31363aRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-04-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2021-12-31

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 MONEY NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of VIRGIN MONEY NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRGIN MONEY NOMINEES LIMITED
Trademarks
We have not found any records of VIRGIN MONEY NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGIN MONEY NOMINEES 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 (99999 - Dormant Company) as VIRGIN MONEY NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VIRGIN MONEY NOMINEES 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 NOMINEES 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 NOMINEES 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.