Advanced company searchLink opens in new window

VIRGIN ACTIVE INTERNATIONAL LIMITED

Company number 07726893

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 613,190,159.731
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 701,590,159.731
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 593,085,704.001
07 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 11 August 2022
  • GBP 315,468,701.511
04 May 2022 AP01 Appointment of David Anthony Rowland Carter as a director on 27 April 2022
03 May 2022 TM01 Termination of appointment of Matthew William Bucknall as a director on 27 April 2022
03 May 2022 AP01 Appointment of Mr Norman Mark Field as a director on 27 April 2022
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 315,468,701.51
01 Apr 2022 TM01 Termination of appointment of Johanna Ruth Hartley as a director on 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
06 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
08 Jul 2021 AD01 Registered office address changed from One Fleet Place London EC4M 7WS England to 26 Little Trinity Lane Mansion House London EC4V 2AR on 8 July 2021
20 Apr 2021 CH01 Director's details changed for Johanna Ruth Hartley on 16 April 2021
01 Mar 2021 AD01 Registered office address changed from 100 Aldersgate Street London EC1A 4LX to One Fleet Place London EC4M 7WS on 1 March 2021
18 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with updates
29 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
17 Dec 2019 AP03 Appointment of Mr James Hugh Culver Archibald as a secretary on 12 December 2019
17 Dec 2019 TM02 Termination of appointment of Ashley John Aylmer as a secretary on 12 December 2019
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
21 Mar 2019 CS01 Confirmation statement made on 8 January 2019 with updates
30 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
29 Aug 2017 AA Group of companies' accounts made up to 31 December 2016