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

VIRGIN MONEY MANAGEMENT SERVICES LIMITED

C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
03072772
Private Limited Company
Liquidation

Company Overview

About Virgin Money Management Services Ltd
VIRGIN MONEY MANAGEMENT SERVICES LIMITED was founded on 1995-06-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Virgin Money Management Services 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 MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Other companies in NE3
 
Telephone01603215715
 
Filing Information
Company Number 03072772
Company ID Number 03072772
Date formed 1995-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 2023-08-01
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2024-11-22 11:50:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGIN MONEY MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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
RICHARD ANDREW HEMSLEY
Director 2016-01-04 2016-05-11
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 2007-03-20 2009-02-12
RICHARD FAIRMAN
Director 2005-04-12 2007-07-25
MARK PHILIP HODGKINSON
Director 2001-09-25 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
PETER BRIAN CATCHPOLE
Director 2001-11-15 2004-08-19
RICHARD CHARLES NICHOLAS BRANSON
Director 1997-04-23 2004-05-06
PAUL JOHN BATCHELOR
Director 1999-11-05 2002-10-21
WILLIAM RICHARD GORMAN
Director 1998-08-12 2002-10-21
PETER JOHN BALLARD
Director 2001-09-25 2002-03-12
STEVEN RICHARD BOWKER
Director 2001-01-11 2001-11-30
PHILIP JOHN ANDERSON
Director 2000-03-17 2001-10-31
JAYNE-ANNE GADHIA
Director 1996-01-11 2001-07-27
PETER THOMAS JOHNSON
Director 1999-11-05 2000-09-09
DIANA PATRICIA LEGGE
Company Secretary 1996-02-07 2000-03-17
ROWAN GORMLEY
Director 1996-01-11 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
WILLIAM RICHARD GORMAN
Director 1997-10-31 1998-08-12
NEVILLE CHARLES CREESE
Director 1997-04-23 1998-01-21
TREVOR MICHAEL ABBOTT
Director 1997-04-23 1997-12-09
JAYNE-ANNE GADHIA
Company Secretary 1996-01-11 1996-06-27
ALASTAIR DAVID WHITE
Company Secretary 1995-07-13 1996-02-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-06-27 1995-07-13

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 NOMINEES LIMITED Director 2007-08-16 CURRENT 1997-04-07 Active
CHAD WILLIAM RYAN VIRGIN MONEY NOMINEES LIMITED Director 2016-01-04 CURRENT 1997-04-07 Active
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
2024-11-22Final Gazette dissolved via compulsory strike-off
2023-12-28Voluntary liquidation declaration of solvency
2023-12-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-28Appointment of a voluntary liquidator
2023-12-28REGISTERED OFFICE CHANGED ON 28/12/23 FROM Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL
2023-10-13Director's details changed for Yvonne Easton Sharp on 2023-10-11
2023-10-13Director's details changed for Gergely Mark Zaborszky on 2023-10-11
2023-10-02Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-02Solvency Statement dated 29/09/23
2023-10-02Statement by Directors
2023-10-02Statement of capital on GBP 1
2023-08-11CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-04-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-18Memorandum articles filed
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
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-11-03AA01Current accounting period extended from 30/09/21 TO 31/03/22
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-07AP01DIRECTOR APPOINTED GERGELY MARK ZABORSZKY
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY COLLYER
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-05-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-27AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-13CH01Director's details changed for Paul Anthony Collyer on 2019-06-07
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-13AP01DIRECTOR APPOINTED PAUL ANTHONY COLLYER
2019-03-13AP03Appointment of Miss Lorna Forsyth Mcmillan as company secretary on 2019-03-01
2019-03-12AP01DIRECTOR APPOINTED YVONNE EASTON SHARP
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHAD WILLIAM RYAN
2019-03-12TM02Termination of appointment of Katie Jane Marshall on 2019-03-01
2018-11-13AUDAUDITOR'S RESIGNATION
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-13CH01Director's details changed for Mr Chad William Ryan on 2018-08-13
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-01RES01ADOPT ARTICLES 01/09/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1000000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-16AUDAUDITOR'S RESIGNATION
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW HEMSLEY
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18AP01DIRECTOR APPOINTED MR CHAD WILLIAM RYAN
2016-01-18AP01DIRECTOR APPOINTED MR RICHARD ANDREW HEMSLEY
2015-11-12CH01Director's details changed for Marian Macdonald Watson on 2015-11-09
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY PARKER
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1000000
2015-08-25AR0101/08/15 ANNUAL RETURN FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11CH01Director's details changed for Marian Macdonald Watson on 2015-02-09
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1000000
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
2012-08-20AR0101/08/12 FULL LIST
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
2012-02-29AP03SECRETARY APPOINTED MR JASAN FITZPATRICK
2012-02-28AP01DIRECTOR APPOINTED MR MARK ASHLEY PARKER
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK SELBY
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY BARRY GERRARD
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND RUSSELL
2011-09-06AP01DIRECTOR APPOINTED MARK EDWARD SELBY
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
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
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
2009-08-12363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CLIFFORD
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR JAYNE-ANNE GADHIA
2009-02-25288aDIRECTOR APPOINTED ROBERT MARTIN CLIFFORD
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROLAND RUSSELL / 01/12/2008
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
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
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
2007-10-02288aNEW DIRECTOR APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-23363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
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
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VIRGIN MONEY MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2006-07-31 Satisfied LLOYDS TSB BANK PLC AS TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2006-05-22 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2005-06-09 Satisfied WESTERN HERITABLE INVESTMENT COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of VIRGIN MONEY MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

VIRGIN MONEY MANAGEMENT SERVICES LIMITED owns 6 domain names.

moneyharmony.co.uk   myvmoney.co.uk   everyoneisbetteroff.co.uk   everyonesbetteroff.co.uk   myibank.co.uk   vibank.co.uk  

Trademarks
We have not found any records of VIRGIN MONEY MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGIN MONEY MANAGEMENT SERVICES 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 (82990 - Other business support service activities n.e.c.) as VIRGIN MONEY MANAGEMENT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VIRGIN MONEY MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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.