About

Registered Number: 03087587
Date of Incorporation: 04/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Jubilee House, Gosforth, Newcastle-Upon-Tyne, NE3 4PL,

 

Founded in 1995, Virgin Money Holdings (UK) Plc have registered office in Gosforth. We do not know the number of employees at the company. The current directors of the organisation are listed as Mcmillan, Lorna Forsyth, Fitzpatrick, Jasan, Marshall, Katie Jane, Pearson, William Stephen, Baxby, Matthew James, Boyle, Gregory David, Estcourt, Robert Henry, Lockhart Iii, James B in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXBY, Matthew James 12 September 2007 12 January 2009 1
BOYLE, Gregory David 18 December 2007 11 February 2009 1
ESTCOURT, Robert Henry 28 November 2002 01 September 2003 1
LOCKHART III, James B 16 August 2010 11 September 2015 1
Secretary Name Appointed Resigned Total Appointments
MCMILLAN, Lorna Forsyth 01 March 2019 - 1
FITZPATRICK, Jasan 26 January 2012 23 May 2012 1
MARSHALL, Katie Jane 26 September 2013 01 March 2019 1
PEARSON, William Stephen 23 May 2012 26 September 2013 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 12 May 2020
AA01 - Change of accounting reference date 06 May 2020
SH01 - Return of Allotment of shares 27 March 2020
SH01 - Return of Allotment of shares 26 March 2020
SH01 - Return of Allotment of shares 17 March 2020
SH01 - Return of Allotment of shares 04 December 2019
SH01 - Return of Allotment of shares 21 October 2019
SH01 - Return of Allotment of shares 27 August 2019
CS01 - N/A 13 August 2019
SH01 - Return of Allotment of shares 26 March 2019
SH01 - Return of Allotment of shares 26 March 2019
AA - Annual Accounts 21 March 2019
SH01 - Return of Allotment of shares 18 March 2019
AP03 - Appointment of secretary 12 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
TM01 - Termination of appointment of director 27 November 2018
AUD - Auditor's letter of resignation 13 November 2018
PSC07 - N/A 08 November 2018
PSC02 - N/A 08 November 2018
PSC02 - N/A 29 October 2018
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
OC - Order of Court 16 October 2018
RESOLUTIONS - N/A 17 September 2018
MA - Memorandum and Articles 17 September 2018
RP04AP01 - N/A 05 September 2018
CS01 - N/A 13 August 2018
SH01 - Return of Allotment of shares 17 July 2018
RESOLUTIONS - N/A 17 May 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 16 April 2018
TM01 - Termination of appointment of director 04 April 2018
SH01 - Return of Allotment of shares 29 March 2018
AP01 - Appointment of director 07 March 2018
AP01 - Appointment of director 21 December 2017
CH01 - Change of particulars for director 24 November 2017
TM01 - Termination of appointment of director 03 November 2017
CH01 - Change of particulars for director 02 November 2017
CH01 - Change of particulars for director 25 October 2017
CS01 - N/A 11 August 2017
CH01 - Change of particulars for director 31 July 2017
AP01 - Appointment of director 25 July 2017
CH01 - Change of particulars for director 18 July 2017
RESOLUTIONS - N/A 22 May 2017
TM01 - Termination of appointment of director 09 May 2017
CH01 - Change of particulars for director 03 April 2017
AA - Annual Accounts 13 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 07 February 2017
SH01 - Return of Allotment of shares 21 December 2016
CS01 - N/A 09 August 2016
RESOLUTIONS - N/A 12 May 2016
AA - Annual Accounts 29 April 2016
AUD - Auditor's letter of resignation 20 April 2016
AUD - Auditor's letter of resignation 29 March 2016
SH01 - Return of Allotment of shares 18 March 2016
TM01 - Termination of appointment of director 07 January 2016
CH01 - Change of particulars for director 17 December 2015
SH01 - Return of Allotment of shares 19 November 2015
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 09 September 2015
TM01 - Termination of appointment of director 01 September 2015
CH01 - Change of particulars for director 04 August 2015
CH01 - Change of particulars for director 04 August 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 30 June 2015
RESOLUTIONS - N/A 02 June 2015
CH01 - Change of particulars for director 29 May 2015
AA - Annual Accounts 11 May 2015
SH01 - Return of Allotment of shares 19 January 2015
AP01 - Appointment of director 13 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 December 2014
SH08 - Notice of name or other designation of class of shares 24 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 24 December 2014
SH06 - Notice of cancellation of shares 24 December 2014
SH01 - Return of Allotment of shares 24 December 2014
SH03 - Return of purchase of own shares 24 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2014
AD04 - Change of location of company records to the registered office 02 December 2014
RESOLUTIONS - N/A 26 November 2014
RESOLUTIONS - N/A 25 November 2014
AP01 - Appointment of director 15 September 2014
AR01 - Annual Return 09 September 2014
RESOLUTIONS - N/A 24 July 2014
RESOLUTIONS - N/A 24 July 2014
RESOLUTIONS - N/A 24 July 2014
AUDS - Auditor's statement 24 July 2014
CERT5 - Re-registration of a company from private to public 24 July 2014
MAR - Memorandum and Articles - used in re-registration 24 July 2014
BS - Balance sheet 24 July 2014
AUDR - Auditor's report 24 July 2014
RR01 - Application by a private company for re-registration as a public company 24 July 2014
SH01 - Return of Allotment of shares 24 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 24 July 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 25 March 2014
AP01 - Appointment of director 04 February 2014
SH01 - Return of Allotment of shares 28 January 2014
CH01 - Change of particulars for director 24 December 2013
AD01 - Change of registered office address 23 October 2013
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AP03 - Appointment of secretary 08 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 02 July 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2012
AR01 - Annual Return 05 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 August 2012
AP01 - Appointment of director 03 July 2012
AA - Annual Accounts 02 July 2012
TM02 - Termination of appointment of secretary 12 June 2012
AP03 - Appointment of secretary 12 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2012
SH01 - Return of Allotment of shares 21 February 2012
AP03 - Appointment of secretary 30 January 2012
TM02 - Termination of appointment of secretary 27 January 2012
SH01 - Return of Allotment of shares 10 January 2012
SH01 - Return of Allotment of shares 10 January 2012
SH08 - Notice of name or other designation of class of shares 10 January 2012
RESOLUTIONS - N/A 08 January 2012
TM01 - Termination of appointment of director 06 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2011
AP01 - Appointment of director 12 October 2011
RESOLUTIONS - N/A 14 September 2011
MEM/ARTS - N/A 14 September 2011
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 12 August 2011
AP01 - Appointment of director 27 June 2011
AA - Annual Accounts 20 April 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 09 September 2010
SH08 - Notice of name or other designation of class of shares 02 September 2010
AP01 - Appointment of director 31 August 2010
RESOLUTIONS - N/A 24 August 2010
SH01 - Return of Allotment of shares 24 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 24 August 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 16 March 2010
TM01 - Termination of appointment of director 12 March 2010
CH01 - Change of particulars for director 01 March 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 18 February 2010
RESOLUTIONS - N/A 12 February 2010
SH01 - Return of Allotment of shares 12 February 2010
MEM/ARTS - N/A 12 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AP01 - Appointment of director 09 February 2010
RESOLUTIONS - N/A 19 January 2010
MEM/ARTS - N/A 19 January 2010
SH01 - Return of Allotment of shares 13 January 2010
AA - Annual Accounts 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
RESOLUTIONS - N/A 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 09 October 2008
353 - Register of members 29 September 2008
363a - Annual Return 24 September 2008
RESOLUTIONS - N/A 17 September 2008
RESOLUTIONS - N/A 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
123 - Notice of increase in nominal capital 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288a - Notice of appointment of directors or secretaries 02 October 2007
363a - Annual Return 23 August 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 02 June 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
363a - Annual Return 14 August 2006
RESOLUTIONS - N/A 06 June 2006
AA - Annual Accounts 06 June 2006
395 - Particulars of a mortgage or charge 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
363a - Annual Return 05 September 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
CERTNM - Change of name certificate 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 June 2005
AA - Annual Accounts 07 June 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 30 March 2005
OC - Order of Court 30 March 2005
RESOLUTIONS - N/A 24 February 2005
AUD - Auditor's letter of resignation 16 December 2004
363a - Annual Return 11 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
363a - Annual Return 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
AA - Annual Accounts 15 May 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
RESOLUTIONS - N/A 04 October 2003
RESOLUTIONS - N/A 04 October 2003
RESOLUTIONS - N/A 04 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
363a - Annual Return 15 September 2003
363a - Annual Return 04 September 2003
AA - Annual Accounts 19 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 March 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288c - Notice of change of directors or secretaries or in their particulars 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
AA - Annual Accounts 29 October 2002
363a - Annual Return 11 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
CERTNM - Change of name certificate 04 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288c - Notice of change of directors or secretaries or in their particulars 17 December 2001
AA - Annual Accounts 31 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2001
288c - Notice of change of directors or secretaries or in their particulars 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
363a - Annual Return 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 29 June 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
AA - Annual Accounts 30 August 2000
363a - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288c - Notice of change of directors or secretaries or in their particulars 28 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 January 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
363a - Annual Return 09 July 1999
288c - Notice of change of directors or secretaries or in their particulars 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
AA - Annual Accounts 11 June 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288c - Notice of change of directors or secretaries or in their particulars 14 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
395 - Particulars of a mortgage or charge 29 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
MEM/ARTS - N/A 13 August 1998
363a - Annual Return 22 July 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
RESOLUTIONS - N/A 07 January 1998
RESOLUTIONS - N/A 07 January 1998
RESOLUTIONS - N/A 07 January 1998
123 - Notice of increase in nominal capital 07 January 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288c - Notice of change of directors or secretaries or in their particulars 22 September 1997
363a - Annual Return 18 August 1997
288c - Notice of change of directors or secretaries or in their particulars 08 June 1997
AA - Annual Accounts 06 June 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1996
123 - Notice of increase in nominal capital 19 November 1996
RESOLUTIONS - N/A 24 October 1996
RESOLUTIONS - N/A 24 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
288c - Notice of change of directors or secretaries or in their particulars 09 October 1996
363a - Annual Return 26 September 1996
SA - Shares agreement 01 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 01 May 1996
SA - Shares agreement 01 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 01 May 1996
288 - N/A 11 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1996
88(2)P - N/A 26 March 1996
88(2)P - N/A 26 March 1996
288 - N/A 19 March 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 1996
123 - Notice of increase in nominal capital 22 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
MEM/ARTS - N/A 30 October 1995
287 - Change in situation or address of Registered Office 27 September 1995
CERTNM - Change of name certificate 26 September 1995
NEWINC - New incorporation documents 04 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2006 Fully Satisfied

N/A

Charge of deposit with the bank 18 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.