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

VIRGO HOLDINGS LTD

LONDON, ENGLAND, NW1,
Company Registration Number
05734436
Private Limited Company
Dissolved

Dissolved 2015-02-26

Company Overview

About Virgo Holdings Ltd
VIRGO HOLDINGS LTD was founded on 2006-03-08 and had its registered office in London. The company was dissolved on the 2015-02-26 and is no longer trading or active.

Key Data
Company Name
VIRGO HOLDINGS LTD
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
VIRGO HEALTH LTD03/07/2008
Filing Information
Company Number 05734436
Date formed 2006-03-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-02-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-06 19:20:51
Primary Source:Companies House
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.
Companies with same name VIRGO HOLDINGS LTD
The following companies were found which have the same name as VIRGO HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIRGO HOLDINGS LLC 8960 CLAIRTON COURT LAS VEGAS NV 89117 Revoked Company formed on the 2011-06-20
VIRGO HOLDINGS PTY LTD Dissolved Company formed on the 2014-05-21
VIRGO HOLDINGS PTE. LTD. TEMASEK BOULEVARD Singapore 038988 Active Company formed on the 2011-10-22
VIRGO HOLDINGS LLC Delaware Unknown
VIRGO HOLDINGS INC Delaware Unknown
VIRGO HOLDINGS INC Delaware Unknown
VIRGO HOLDINGS LLC Georgia Unknown
VIRGO HOLDINGS LLC Arizona Unknown
VIRGO HOLDINGS, LLC 6217 MONTE CRISTO LN PLANO TX 75024 Active Company formed on the 2020-12-11

Company Officers of VIRGO HOLDINGS LTD

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2012-07-05
WILLIAM HARRY III
Director 2013-09-24
WARREN SPENCER KAY
Director 2013-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JAMES BECK
Director 2012-07-05 2013-09-24
MOHAMED ARIF HAMID
Director 2012-07-05 2013-09-24
SARAH JANE MATTHEW
Director 2006-03-08 2013-09-24
ANGELA WILES
Director 2006-03-08 2013-09-24
ANGELO GEORGE ANTIPPA
Company Secretary 2006-03-08 2012-07-05
ANGELO GEORGE ANTIPPA
Director 2006-03-08 2006-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HARRY III LOWE & PARTNERS LIMITED Director 2017-12-05 CURRENT 2010-05-19 Liquidation
WILLIAM HARRY III TALE LIMITED Director 2017-11-27 CURRENT 2012-12-03 Liquidation
WILLIAM HARRY III IMPACT IMAGE LIMITED Director 2017-11-27 CURRENT 1995-11-08 Liquidation
WILLIAM HARRY III BLUE BARRACUDA MARKETING LIMITED Director 2017-11-21 CURRENT 2001-12-18 Liquidation
WILLIAM HARRY III TRW DIGITAL LIMITED Director 2017-11-21 CURRENT 2013-04-16 Liquidation
WILLIAM HARRY III CAUDEX MEDICAL LIMITED Director 2017-11-14 CURRENT 1999-04-26 Liquidation
WILLIAM HARRY III OPTAROS LIMITED Director 2017-09-29 CURRENT 2008-02-20 Liquidation
WILLIAM HARRY III HF CONSULTANTS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
WILLIAM HARRY III ALL OF US DESIGN LTD Director 2013-12-02 CURRENT 2003-04-07 Liquidation
WILLIAM HARRY III COMPLETE HEALTHVIZION LIMITED Director 2013-12-02 CURRENT 1994-10-06 Liquidation
WILLIAM HARRY III CRAFT WORLDWIDE LIMITED Director 2013-12-02 CURRENT 1993-12-14 Dissolved 2018-01-19
WILLIAM HARRY III YOUR FUTURE (LONDON) LIMITED Director 2013-12-02 CURRENT 2004-01-06 Dissolved 2018-01-19
WILLIAM HARRY III METEORITE MARKETING LIMITED Director 2013-12-02 CURRENT 1995-10-19 Liquidation
WILLIAM HARRY III COMPOSING ROOM LIMITED(THE) Director 2013-09-04 CURRENT 1984-06-28 Dissolved 2015-02-26
WILLIAM HARRY III FUSE LTD Director 2013-09-04 CURRENT 2004-08-27 Dissolved 2015-02-26
WILLIAM HARRY III BRANDS BANDS AND FANS LIMITED Director 2013-09-03 CURRENT 2009-08-05 Dissolved 2015-02-26
WILLIAM HARRY III FRUKT LIMITED Director 2013-09-03 CURRENT 2000-03-03 Dissolved 2015-02-26
WILLIAM HARRY III DIALOGUE DLKW LIMITED Director 2013-09-03 CURRENT 2003-11-24 Dissolved 2015-02-26
WILLIAM HARRY III JACK MORTON UK LIMITED Director 2011-09-19 CURRENT 1997-06-10 Dissolved 2014-01-23
WILLIAM HARRY III MCCANN PROPERTIES LIMITED Director 2011-09-16 CURRENT 1986-02-10 Dissolved 2014-01-23
WILLIAM HARRY III FIELDPLAN LIMITED Director 2011-05-05 CURRENT 1966-03-23 Dissolved 2015-02-26
WILLIAM HARRY III WEBER SHANDWICK TRUSTEES LTD. Director 2010-08-24 CURRENT 1988-07-27 Dissolved 2014-01-23
WILLIAM HARRY III CAB (NO. 1) LIMITED Director 2010-08-24 CURRENT 1995-03-09 Active
WILLIAM HARRY III SHANDWICK PUBLIC RELATIONS LIMITED Director 2007-05-21 CURRENT 1970-04-08 Dissolved 2015-02-26
WARREN SPENCER KAY AMMIRATI PURIS LINTAS LIMITED Director 2016-04-19 CURRENT 1986-09-16 Liquidation
WARREN SPENCER KAY APL GROUP LIMITED Director 2015-04-30 CURRENT 1928-12-19 Active
WARREN SPENCER KAY IPG EUROPE LTD Director 2014-11-10 CURRENT 2014-11-07 Active
WARREN SPENCER KAY FCB EUROPE LIMITED Director 2014-09-23 CURRENT 1995-01-09 Active
WARREN SPENCER KAY LES (NO.1) LIMITED Director 2014-04-11 CURRENT 1995-03-20 Active
WARREN SPENCER KAY VIRGO HEALTH PR LIMITED Director 2013-09-27 CURRENT 1999-12-07 Liquidation
WARREN SPENCER KAY COMPOSING ROOM LIMITED(THE) Director 2013-09-04 CURRENT 1984-06-28 Dissolved 2015-02-26
WARREN SPENCER KAY FUSE LTD Director 2013-09-04 CURRENT 2004-08-27 Dissolved 2015-02-26
WARREN SPENCER KAY BRANDS BANDS AND FANS LIMITED Director 2013-09-03 CURRENT 2009-08-05 Dissolved 2015-02-26
WARREN SPENCER KAY FRUKT LIMITED Director 2013-09-03 CURRENT 2000-03-03 Dissolved 2015-02-26
WARREN SPENCER KAY DIALOGUE DLKW LIMITED Director 2013-09-03 CURRENT 2003-11-24 Dissolved 2015-02-26
WARREN SPENCER KAY ENGELS (NO.1) LIMITED Director 2013-02-12 CURRENT 1953-02-12 Active
WARREN SPENCER KAY SHANDWICK PUBLIC RELATIONS LIMITED Director 2012-03-16 CURRENT 1970-04-08 Dissolved 2015-02-26
WARREN SPENCER KAY FIELDPLAN LIMITED Director 2012-03-16 CURRENT 1966-03-23 Dissolved 2015-02-26
WARREN SPENCER KAY MCCANN-ERICKSON UK GROUP LIMITED Director 2012-03-16 CURRENT 1998-09-29 Active
WARREN SPENCER KAY IPG PFP LIMITED PARTNER LIMITED Director 2012-03-16 CURRENT 2011-12-07 Active
WARREN SPENCER KAY CSIB (NO.1) LIMITED Director 2012-03-16 CURRENT 2010-05-04 Active
WARREN SPENCER KAY IPG PFP GENERAL PARTNER LIMITED Director 2012-03-16 CURRENT 2011-12-07 Active
WARREN SPENCER KAY IPG STUDIOS UK LIMITED Director 2012-03-16 CURRENT 2008-02-29 Active
WARREN SPENCER KAY CREATION COMMUNICATIONS LIMITED Director 2011-11-30 CURRENT 2005-11-10 Active
WARREN SPENCER KAY IPG HOLDINGS (UK) LIMITED Director 2011-05-05 CURRENT 1989-02-28 Active
WARREN SPENCER KAY INTERPUBLIC LIMITED Director 2011-05-05 CURRENT 1965-12-29 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
2015-02-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM C/O FISHER PARTNERS ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER ENGLAND
2013-10-184.70DECLARATION OF SOLVENCY
2013-10-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-18LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 1 INDIGO HOUSE HOLBROOKE PLACE RICHMOND SURREY TW10 6UD
2013-10-04AP01DIRECTOR APPOINTED WARREN SPENCER KAY
2013-10-03AP01DIRECTOR APPOINTED WILLIAM HARRY III
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MATTHEW
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED HAMID
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BECK
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WILES
2013-03-19LATEST SOC19/03/13 STATEMENT OF CAPITAL;GBP 13365
2013-03-19AR0108/03/13 FULL LIST
2013-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2013-03-15AD02SAIL ADDRESS CREATED
2012-11-08RES12VARYING SHARE RIGHTS AND NAMES
2012-11-08RES01ADOPT ARTICLES 25/10/2012
2012-11-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-05AA31/12/11 TOTAL EXEMPTION FULL
2012-07-30AP03SECRETARY APPOINTED LOUISE BEAN
2012-07-30AP01DIRECTOR APPOINTED MOHAMMED ARIF HAMID
2012-07-30AP01DIRECTOR APPOINTED BRIAN JAMES BECK
2012-07-30TM02APPOINTMENT TERMINATED, SECRETARY ANGELO ANTIPPA
2012-03-29AR0108/03/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-04-17AR0108/03/11 FULL LIST
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-04-22AR0108/03/10 FULL LIST
2009-06-30AA31/12/08 TOTAL EXEMPTION FULL
2009-05-28363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2009-01-15363sRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-07-02CERTNMCOMPANY NAME CHANGED VIRGO HEALTH LTD CERTIFICATE ISSUED ON 03/07/08
2008-06-26AA30/06/07 TOTAL EXEMPTION FULL
2008-06-26225CURREXT FROM 30/06/2008 TO 31/12/2008
2007-03-27363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-05-24225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/06/06
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 7 BURNABY CRESCENT CHISWICK LONDON W4 3LH
2006-04-06288bDIRECTOR RESIGNED
2006-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to VIRGO HOLDINGS LTD 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 VIRGO HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIRGO HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities

Intangible Assets
Patents
We have not found any records of VIRGO HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VIRGO HOLDINGS LTD
Trademarks
We have not found any records of VIRGO HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGO HOLDINGS LTD. 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 (70210 - Public relations and communications activities) as VIRGO HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where VIRGO HOLDINGS LTD 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.
Legal Notices/Action
Initiating party Event Type
Defending partyVIRGO HOLDINGS LIMITEDEvent Date2014-09-23
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 13 November 2014 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 12 November 2014 in order that the member be entitled to vote. Date of Appointment: 27 September 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRGO HOLDINGS LTD 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 VIRGO HOLDINGS LTD 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.
    Other companies at postcode NW1