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

VIRGIN ATLANTIC FOUNDATION

COMPANY SECRETARIAT - THE VHQ, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9DF,
Company Registration Number
04684704
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Virgin Atlantic Foundation
VIRGIN ATLANTIC FOUNDATION was founded on 2003-03-03 and has its registered office in Crawley. The organisation's status is listed as "Active". Virgin Atlantic Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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 ATLANTIC FOUNDATION
 
Legal Registered Office
COMPANY SECRETARIAT - THE VHQ
FLEMING WAY
CRAWLEY
WEST SUSSEX
RH10 9DF
Other companies in RH10
 
Filing Information
Company Number 04684704
Company ID Number 04684704
Date formed 2003-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 21:27:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGIN ATLANTIC FOUNDATION
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 ATLANTIC FOUNDATION

Current Directors
Officer Role Date Appointed
IAN MARIO JOSEPH DE SOUSA
Company Secretary 2003-03-03
MARK MICHAEL CHARLES ANDERSON
Director 2016-07-01
IAN MARIO JOSEPH DE SOUSA
Director 2003-03-03
NICOLA AUDREY HUMPHREY
Director 2017-05-08
CRAIG STUART KREEGER
Director 2013-01-31
THOMAS PHILIP MAHER
Director 2013-06-01
DAVID MOLLOY
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MEIGAN TERRY
Director 2014-05-15 2017-02-01
JILLIAN ANNE BRADY
Director 2008-08-11 2016-12-31
MARIA SEBASTIAN
Director 2013-07-04 2015-12-31
TIMOTHY JAMES LIVETT
Director 2010-11-22 2014-05-15
STEPHEN MARK GRIFFITHS
Director 2009-07-01 2013-06-30
JULIE HELEN SOUTHERN
Director 2003-03-03 2013-05-10
STEPHEN BLAKENEY RIDGWAY
Director 2003-03-03 2013-01-31
LYELL FRANCIS STRAMBI
Director 2003-03-03 2008-10-31
LYSETTE YVONNE GAUNA
Director 2006-11-15 2008-07-09
GINNIE LEATHAM
Director 2003-03-03 2006-10-20
HAL MANAGEMENT LIMITED
Company Secretary 2003-03-03 2003-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARIO JOSEPH DE SOUSA FIT LEASING LIMITED Company Secretary 2007-11-22 CURRENT 2006-05-22 Active
IAN MARIO JOSEPH DE SOUSA BUG LEASING LIMITED Company Secretary 2007-11-22 CURRENT 2007-02-27 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN HOLIDAYS CRUISES LIMITED Company Secretary 2007-10-08 CURRENT 2000-09-07 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VIRGLEASE (3) LIMITED Company Secretary 2000-08-16 CURRENT 1999-06-14 Active
IAN MARIO JOSEPH DE SOUSA PUBLIC EYE PROMOTIONS LIMITED Company Secretary 2000-06-28 CURRENT 1991-10-09 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Company Secretary 2000-06-28 CURRENT 1991-02-06 Liquidation
IAN MARIO JOSEPH DE SOUSA CHECK - IN HOLIDAYS LIMITED Company Secretary 2000-05-02 CURRENT 1988-09-06 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA CAMPDEN SECURITIES LIMITED Company Secretary 2000-05-02 CURRENT 1993-06-08 Liquidation
IAN MARIO JOSEPH DE SOUSA FORDBAR SERVICES LIMITED Company Secretary 2000-05-02 CURRENT 1998-08-21 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA GREENART LIMITED Company Secretary 2000-05-02 CURRENT 1998-06-25 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA OPENRIDE LIMITED Company Secretary 2000-05-02 CURRENT 1999-03-16 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA SPEED 5024 LIMITED Company Secretary 2000-05-02 CURRENT 1995-06-09 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VIRGIN AIRWAYS LIMITED Company Secretary 2000-05-02 CURRENT 1988-03-24 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VOYAGER NOMINEES LIMITED Company Secretary 2000-05-02 CURRENT 1987-04-10 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA VIRGIN AVIATION SERVICES LIMITED Company Secretary 2000-05-02 CURRENT 1985-06-28 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC ENGINEERING LIMITED Company Secretary 2000-05-02 CURRENT 1989-01-17 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN FREEWAY LIMITED Company Secretary 2000-05-02 CURRENT 1989-03-22 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC CONSOL LIMITED Company Secretary 2000-05-02 CURRENT 1996-10-30 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGLEASE (2) LIMITED Company Secretary 2000-05-02 CURRENT 1998-12-23 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGAIR LIMITED Company Secretary 2000-05-02 CURRENT 1993-11-12 Liquidation
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC TWO LIMITED Company Secretary 2000-05-02 CURRENT 1998-04-24 Active
IAN MARIO JOSEPH DE SOUSA JUNOPART LIMITED Company Secretary 2000-05-02 CURRENT 1994-10-06 Liquidation
IAN MARIO JOSEPH DE SOUSA VIRGLEASE LIMITED Company Secretary 2000-05-02 CURRENT 1991-04-10 Liquidation
IAN MARIO JOSEPH DE SOUSA VA CARGO LIMITED Company Secretary 2000-05-02 CURRENT 1991-09-13 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC AIRWAYS LIMITED Company Secretary 2000-05-02 CURRENT 1981-11-26 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN TRAVEL GROUP LIMITED Company Secretary 2000-05-02 CURRENT 1988-07-05 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN HOLIDAYS LIMITED Company Secretary 2000-05-02 CURRENT 1984-12-21 Active
IAN MARIO JOSEPH DE SOUSA THREESIXTY AEROSPACE LIMITED Company Secretary 1997-11-04 CURRENT 1997-11-04 Dissolved 2018-04-11
MARK MICHAEL CHARLES ANDERSON THE PENNIES FOUNDATION Director 2016-01-19 CURRENT 2007-11-06 Active
MARK MICHAEL CHARLES ANDERSON KINGSTON HILL PLACE MANAGEMENT COMPANY LIMITED Director 2011-05-25 CURRENT 1989-10-30 Active
IAN MARIO JOSEPH DE SOUSA THREESIXTY AEROSPACE LIMITED Director 1997-11-04 CURRENT 1997-11-04 Dissolved 2018-04-11
CRAIG STUART KREEGER VIRGAIR LIMITED Director 2016-05-31 CURRENT 1993-11-12 Liquidation
CRAIG STUART KREEGER VAA HOLDINGS UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC LIMITED Director 2014-03-25 CURRENT 2014-01-29 Active
CRAIG STUART KREEGER CHECK - IN HOLIDAYS LIMITED Director 2013-01-31 CURRENT 1988-09-06 Dissolved 2016-12-13
CRAIG STUART KREEGER BALES WORLDWIDE LIMITED Director 2013-01-31 CURRENT 1947-09-09 Liquidation
CRAIG STUART KREEGER CAMPDEN SECURITIES LIMITED Director 2013-01-31 CURRENT 1993-06-08 Liquidation
CRAIG STUART KREEGER FORDBAR SERVICES LIMITED Director 2013-01-31 CURRENT 1998-08-21 Dissolved 2016-12-13
CRAIG STUART KREEGER GREENART LIMITED Director 2013-01-31 CURRENT 1998-06-25 Dissolved 2016-12-13
CRAIG STUART KREEGER OPENRIDE LIMITED Director 2013-01-31 CURRENT 1999-03-16 Dissolved 2017-11-30
CRAIG STUART KREEGER SPEED 5024 LIMITED Director 2013-01-31 CURRENT 1995-06-09 Dissolved 2017-11-30
CRAIG STUART KREEGER VIRGIN AIRWAYS LIMITED Director 2013-01-31 CURRENT 1988-03-24 Dissolved 2017-11-30
CRAIG STUART KREEGER VIRGIN HOLIDAYS CRUISES LIMITED Director 2013-01-31 CURRENT 2000-09-07 Dissolved 2017-11-30
CRAIG STUART KREEGER VOYAGER NOMINEES LIMITED Director 2013-01-31 CURRENT 1987-04-10 Dissolved 2016-12-13
CRAIG STUART KREEGER VIRGIN AVIATION SERVICES LIMITED Director 2013-01-31 CURRENT 1985-06-28 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN ATLANTIC ENGINEERING LIMITED Director 2013-01-31 CURRENT 1989-01-17 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN FREEWAY LIMITED Director 2013-01-31 CURRENT 1989-03-22 Dissolved 2018-02-07
CRAIG STUART KREEGER PUBLIC EYE PROMOTIONS LIMITED Director 2013-01-31 CURRENT 1991-10-09 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN ATLANTIC CONSOL LIMITED Director 2013-01-31 CURRENT 1996-10-30 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGLEASE (2) LIMITED Director 2013-01-31 CURRENT 1998-12-23 Dissolved 2018-02-07
CRAIG STUART KREEGER THREESIXTY AEROSPACE LIMITED Director 2013-01-31 CURRENT 1997-11-04 Dissolved 2018-04-11
CRAIG STUART KREEGER WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Director 2013-01-31 CURRENT 1991-02-06 Liquidation
CRAIG STUART KREEGER VIRGIN ATLANTIC TWO LIMITED Director 2013-01-31 CURRENT 1998-04-24 Active
CRAIG STUART KREEGER VIRGLEASE (3) LIMITED Director 2013-01-31 CURRENT 1999-06-14 Active
CRAIG STUART KREEGER JUNOPART LIMITED Director 2013-01-31 CURRENT 1994-10-06 Liquidation
CRAIG STUART KREEGER VIRGLEASE LIMITED Director 2013-01-31 CURRENT 1991-04-10 Liquidation
CRAIG STUART KREEGER VA CARGO LIMITED Director 2013-01-31 CURRENT 1991-09-13 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC AIRWAYS LIMITED Director 2013-01-31 CURRENT 1981-11-26 Active
CRAIG STUART KREEGER VIRGIN TRAVEL GROUP LIMITED Director 2013-01-31 CURRENT 1988-07-05 Active
CRAIG STUART KREEGER VIRGIN HOLIDAYS LIMITED Director 2013-01-31 CURRENT 1984-12-21 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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT WARDLAW
2024-03-07FULL ACCOUNTS MADE UP TO 30/04/23
2024-02-14APPOINTMENT TERMINATED, DIRECTOR ESTELLE HOLLINGSWORTH
2023-07-19CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-02-06FULL ACCOUNTS MADE UP TO 30/04/22
2022-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MISS KELLY BRISTOLL on 2022-08-04
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-04-13PSC08Notification of a person with significant control statement
2022-04-13PSC07CESSATION OF ESTELLE HOLLINGSWORTH AS A PERSON OF SIGNIFICANT CONTROL
2022-04-11RES01ADOPT ARTICLES 11/04/22
2022-04-11MEM/ARTSARTICLES OF ASSOCIATION
2022-02-08FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-02-07DIRECTOR APPOINTED MR PHILIP WARDLAW
2022-02-07DIRECTOR APPOINTED MR EDWARD TAPLIN
2022-02-07DIRECTOR APPOINTED MS KERRY MCNALLY
2022-02-07AP01DIRECTOR APPOINTED MR PHILIP WARDLAW
2022-02-04APPOINTMENT TERMINATED, DIRECTOR IAN MARIO JOSEPH DE SOUSA
2022-02-04CESSATION OF IAN MARIO JOSEPH DE SOUSA AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04PSC07CESSATION OF IAN MARIO JOSEPH DE SOUSA AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARIO JOSEPH DE SOUSA
2021-12-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DE SOUSA
2021-08-13PSC07CESSATION OF IAN MARIO JOSEPH DE SOUSA AS A PERSON OF SIGNIFICANT CONTROL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-04-08AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-14AP01DIRECTOR APPOINTED MRS ESTELLE HOLLINGSWORTH
2021-01-14PSC07CESSATION OF DAVID MOLLOY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOLLOY
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA AUDREY HUMPHREY
2020-10-08PSC07CESSATION OF NICOLA AUDREY HUMPHREY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08AP01DIRECTOR APPOINTED MISS SUZANNE RODDIE
2020-09-15AP03Appointment of Miss Kelly Bristoll as company secretary on 2020-09-01
2020-09-01TM02Termination of appointment of Ian Mario Joseph De Sousa on 2020-09-01
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-01-30AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MARIO JOSEPH DE SOUSA
2019-06-28PSC09Withdrawal of a person with significant control statement on 2019-06-28
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PHILIP MAHER
2019-03-13AP01DIRECTOR APPOINTED MR SHAI JOSEPH WEISS
2019-01-29AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STUART KREEGER
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PHILIP MAHER / 05/06/2018
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL CHARLES ANDERSON / 05/06/2018
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED NICOLA AUDREY HUMPHREY
2017-02-01CH01Director's details changed for David Malloy on 2017-02-01
2017-02-01AP01DIRECTOR APPOINTED DAVID MALLOY
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MEIGAN TERRY
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-11CH01Director's details changed for Mr Craig Stuart Kreeger on 2017-01-03
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN ANNE BRADY
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU
2016-08-04CH01Director's details changed for Mr Craig Stuart Kreeger on 2016-08-01
2016-07-01AP01DIRECTOR APPOINTED MARK MICHAEL CHARLES ANDERSON
2016-06-27AR0120/06/16 ANNUAL RETURN FULL LIST
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIA SEBASTIAN
2015-08-26AR0101/08/15 ANNUAL RETURN FULL LIST
2015-03-09AUDAUDITOR'S RESIGNATION
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-20AUDAUDITOR'S RESIGNATION
2014-08-29AR0101/08/14 ANNUAL RETURN FULL LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STUART KREEGER / 21/02/2014
2014-05-15AP01DIRECTOR APPOINTED MRS MEIGAN TERRY
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIVETT
2014-01-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-27AR0101/08/13 NO MEMBER LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITHS
2013-07-05AP01DIRECTOR APPOINTED MARIA SEBASTIAN
2013-06-12AP01DIRECTOR APPOINTED THOMAS PHILIP MAHER
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SOUTHERN
2013-02-01AP01DIRECTOR APPOINTED CRAIG STUART KREEGER
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIDGWAY
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-08AR0101/08/12 NO MEMBER LIST
2012-07-12AD02SAIL ADDRESS CHANGED FROM: THE SCHOOL HOUSE 50 BROOK GREEN HAMMERSMITH LONDON W6 7RR UNITED KINGDOM
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK GRIFFITHS / 13/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN ANNE BRADY / 13/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES LIVETT / 13/10/2011
2011-08-26AR0101/08/11 NO MEMBER LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-22AP01DIRECTOR APPOINTED TIMOTHY JAMES LIVETT
2010-08-26AR0101/08/10 NO MEMBER LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN ANNE BRADY / 07/05/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GRIFFITHS / 13/07/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GRIFFITHS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN ANNE BRADY / 01/03/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MARIO JOSEPH DE SOUSA / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARIO JOSEPH DE SOUSA / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HELEN SOUTHERN / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLAKENEY RIDGWAY / 01/03/2010
2010-02-11AR0101/08/09
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-07AD02SAIL ADDRESS CREATED
2009-07-10288aDIRECTOR APPOINTED STEPHEN MARK GRIFFITHS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR LYELL STRAMBI
2008-10-06363aANNUAL RETURN MADE UP TO 01/08/08
2008-10-06353LOCATION OF REGISTER OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR LYSETTE GAUNA
2008-08-15288aDIRECTOR APPOINTED JILLIAN ANNE BRADY
2008-01-10AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28363aANNUAL RETURN MADE UP TO 01/08/07
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14363aANNUAL RETURN MADE UP TO 01/08/06
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-08-24363aANNUAL RETURN MADE UP TO 01/08/05
2005-03-08AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-22244DELIVERY EXT'D 3 MTH 30/04/04
2004-12-13225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/04/04
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
2004-08-25363aANNUAL RETURN MADE UP TO 01/08/04
2004-07-20225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04
2004-04-13363aANNUAL RETURN MADE UP TO 03/03/04
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 ATLANTIC FOUNDATION 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 ATLANTIC FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIRGIN ATLANTIC FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of VIRGIN ATLANTIC FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for VIRGIN ATLANTIC FOUNDATION
Trademarks
We have not found any records of VIRGIN ATLANTIC FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGIN ATLANTIC FOUNDATION. 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 ATLANTIC FOUNDATION 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 ATLANTIC FOUNDATION 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 ATLANTIC FOUNDATION 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 ATLANTIC FOUNDATION 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.