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

VIRGIN MONEY LIMITED

Jubilee House, Gosforth, NEWCASTLE UPON TYNE, NE3 4PL,
Company Registration Number
06952311
Private Limited Company
Active

Company Overview

About Virgin Money Ltd
VIRGIN MONEY LIMITED was founded on 2009-07-03 and has its registered office in Gosforth. The organisation's status is listed as "Active". Virgin Money Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VIRGIN MONEY LIMITED
 
Legal Registered Office
Jubilee House
Gosforth
NEWCASTLE UPON TYNE
NE3 4PL
Other companies in NE3
 
Telephone01189507438
 
Previous Names
NORTHERN ROCK PLC12/10/2012
GOSFORTH SUBSIDIARY NO.1 PLC31/12/2009
Filing Information
Company Number 06952311
Company ID Number 06952311
Date formed 2009-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-08-01
Return next due 2024-08-15
Type of accounts DORMANT
Last Datalog update: 2024-04-09 12:42:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGIN MONEY 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.
Companies with same name VIRGIN MONEY LIMITED
The following companies were found which have the same name as VIRGIN MONEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIRGIN MONEY RETIREMENT SAVINGS PLAN TRUSTEE LIMITED 177 Bothwell Street Glasgow G2 7ER Active Company formed on the 2003-11-05
VIRGIN MONEY GIVING LIMITED JUBILEE HOUSE GOSFORTH NEWCASTLE-UPON-TYNE NE3 4PL Active Company formed on the 1992-07-22
VIRGIN MONEY HOLDINGS (UK) LIMITED JUBILEE HOUSE GOSFORTH NEWCASTLE-UPON-TYNE NE3 4PL Active Company formed on the 1995-08-04
VIRGIN MONEY INVESTMENT GROUP LIMITED THE BATTLESHIP BUILDING 179 HARROW ROAD 179 HARROW ROAD LONDON W2 6NB Dissolved Company formed on the 1997-04-04
VIRGIN MONEY INVESTMENT HOLDINGS LIMITED THE BATTLESHIP BUILDING 179 HARROW ROAD 179 HARROW ROAD LONDON W2 6NB Dissolved Company formed on the 1996-01-19
VIRGIN MONEY LIFE LIMITED Active Company formed on the 1900-01-01
VIRGIN MONEY MANAGEMENT SERVICES LIMITED C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Liquidation Company formed on the 1995-06-27
VIRGIN MONEY NOMINEES LIMITED Jubilee House Gosforth NEWCASTLE-UPON-TYNE NE3 4PL Active Company formed on the 1997-04-07
VIRGIN MONEY OVERSEAS LIMITED THE BATTLESHIP BUILDING 179 HARROW ROAD 179 HARROW ROAD LONDON W2 6NB Dissolved Company formed on the 2002-12-02
VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED JUBILEE HOUSE GOSFORTH NEWCASTLE-UPON-TYNE NE3 4PL Active Company formed on the 1995-06-27
VIRGIN MONEY UNIT TRUST MANAGERS LIMITED Jubilee House Gosforth NEWCASTLE-UPON-TYNE NE3 4PL Active Company formed on the 1994-12-12
VIRGIN MONEY UK PLC JUBILEE HOUSE GOSFORTH NEWCASTLE UPON TYNE NE3 4PL Active Company formed on the 2015-05-18
VIRGIN MONEY (AUSTRALIA) PTY LIMITED NSW 2000 Active Company formed on the 2003-01-23
VIRGIN MONEY FINANCIAL SERVICES PTY LTD NSW 2000 Active Company formed on the 2005-03-08
VIRGIN MONEY HOME LOANS PTY LIMITED NSW 2000 Active Company formed on the 2005-11-17
VIRGIN MONEY USA, INC. 400 CORNERSTONE DR #240 WILLISTON VT 05495 Inactive Company formed on the 2007-10-25
VIRGIN MONEY USA INC Tennessee Unknown
VIRGIN MONEY USA INC Mississippi Unknown
VIRGIN MONEY USA INC West Virginia Unknown
VIRGIN MONEY USA INC Arkansas Unknown

Company Officers of VIRGIN MONEY LIMITED

Current Directors
Officer Role Date Appointed
KATIE JANE MARSHALL
Company Secretary 2013-09-26
PETER DOUGLAS BOLE
Director 2017-01-30
IRENE MITCHELL DORNER
Director 2018-03-01
EVA KRISTINA EISENSCHIMMEL
Director 2017-01-25
JAYNE-ANNE GADHIA
Director 2012-01-01
GEETA GOPALAN
Director 2015-06-25
COLIN DENIS KEOGH
Director 2012-01-01
MARIAN MACDONALD MARTIN
Director 2012-01-01
NORMAN CARDIE MCLUSKIE
Director 2012-01-01
DARREN SCOTT POPE
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN RICHARD MORENO
Director 2015-01-01 2018-03-31
MARILYN HASSLOCH SPEARING
Director 2014-01-29 2017-05-03
OLIVIA CATHERINE DICKSON
Director 2014-09-01 2015-12-31
LEE MICHAEL ROCHFORD
Director 2013-10-07 2015-08-31
DAVID CECIL CLEMENTI
Director 2012-01-01 2015-06-30
FINLAY FERGUSON WILLIAMSON
Director 2012-01-01 2013-10-07
WILLIAM STEPHEN PEARSON
Company Secretary 2012-05-23 2013-09-26
JASAN FITZPATRICK
Company Secretary 2012-01-25 2012-05-23
WILLIAM STEPHEN PEARSON
Company Secretary 2012-01-01 2012-01-25
JASAN FITZPATRICK
Company Secretary 2009-11-10 2012-01-01
LAURENCE PHILIP ADAMS
Director 2009-11-19 2012-01-01
JOHN RICHARD COATES
Director 2009-11-19 2012-01-01
MICHAEL EDWARD FAIREY
Director 2010-01-01 2012-01-01
JAMES MCCONVILLE
Director 2010-04-08 2012-01-01
KEITH CHARLES WILLIAM MORGAN
Director 2011-06-29 2012-01-01
MARK ANDREW PAIN
Director 2010-01-01 2012-01-01
MARY CATHERINE PHIBBS
Director 2010-01-01 2012-01-01
RONALD ARNON SANDLER
Director 2010-01-01 2012-01-01
RICKY DAVID HUNKIN
Director 2010-01-01 2010-12-31
GARY ANDREW HOFFMAN
Director 2009-11-19 2010-11-04
DAVID ANDREW JONES
Director 2009-07-03 2009-11-19
ANTHONY MOONEY
Director 2009-07-03 2009-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOUGLAS BOLE VIRGIN MONEY HOLDINGS (UK) LIMITED Director 2017-07-25 CURRENT 1995-08-04 Active
PETER DOUGLAS BOLE VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED Director 2017-01-31 CURRENT 1995-06-27 Active
PETER DOUGLAS BOLE VIRGIN MONEY UNIT TRUST MANAGERS LIMITED Director 2017-01-25 CURRENT 1994-12-12 Active
IRENE MITCHELL DORNER VIRGIN MONEY HOLDINGS (UK) LIMITED Director 2018-03-01 CURRENT 1995-08-04 Active
IRENE MITCHELL DORNER ROLLS-ROYCE HOLDINGS PLC Director 2015-07-27 CURRENT 2011-02-10 Active
IRENE MITCHELL DORNER ROLLS-ROYCE PLC Director 2015-07-27 CURRENT 1971-02-23 Active
EVA KRISTINA EISENSCHIMMEL VIRGIN MONEY HOLDINGS (UK) LIMITED Director 2017-01-25 CURRENT 1995-08-04 Active
EVA KRISTINA EISENSCHIMMEL ALULA CONSULTING LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
GEETA GOPALAN ULTRA ELECTRONICS HOLDINGS LIMITED Director 2017-04-28 CURRENT 1993-06-25 Active
GEETA GOPALAN VIRGIN MONEY HOLDINGS (UK) LIMITED Director 2015-06-25 CURRENT 1995-08-04 Active
COLIN DENIS KEOGH VIRGIN MONEY UNIT TRUST MANAGERS LIMITED Director 2017-01-25 CURRENT 1994-12-12 Active
COLIN DENIS KEOGH M & G GROUP LIMITED Director 2016-04-01 CURRENT 1959-07-24 Active
COLIN DENIS KEOGH PREMIUM CREDIT LIMITED Director 2015-10-28 CURRENT 1986-04-29 Active
COLIN DENIS KEOGH VIRGIN MONEY HOLDINGS (UK) LIMITED Director 2010-01-27 CURRENT 1995-08-04 Active
DARREN SCOTT POPE WORLDREMIT LTD. Director 2018-06-01 CURRENT 2009-12-22 Active
DARREN SCOTT POPE EQUINITI GROUP LIMITED Director 2016-12-01 CURRENT 2009-11-30 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
2024-04-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-03-27DIRECTOR APPOINTED YVONNE EASTON SHARP
2024-03-27DIRECTOR APPOINTED GERGELY MARK ZABORSZKY
2024-03-27APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JAMES ABRAHAMS
2024-03-27APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH DUFFY
2024-02-05SECRETARY'S DETAILS CHNAGED FOR MISS LORNA FORSYTH MCMILLAN on 2023-10-11
2023-10-16Director's details changed for Mr David Joseph Duffy on 2023-10-11
2023-10-13Director's details changed for Mr Clifford James Abrahams on 2023-10-11
2023-08-09CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-05Director's details changed for Mr David Joseph Duffy on 2023-07-01
2023-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
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 UPDATES
2022-08-02CH01Director's details changed for Mr David Joseph Duffy on 2022-08-01
2022-04-01AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-09-30SH19Statement of capital on 2021-09-30 GBP 1.00
2021-09-30SH20Statement by Directors
2021-09-30CAP-SSSolvency Statement dated 29/09/21
2021-09-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-23CERT10Certificate of re-registration from Public Limited Company to Private
2021-09-23MARRe-registration of memorandum and articles of association
2021-09-23RES02Resolutions passed:
  • Resolution of re-registration
2021-09-23RR02Re-registration from a public company to a private limited company
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-08-03CH01Director's details changed for Mr David Joseph Duffy on 2021-07-12
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARDWELL WADE
2021-03-24AP01DIRECTOR APPOINTED MS. ELENA NOVOKRESHCHENOVA
2021-03-12AP01DIRECTOR APPOINTED MR CLIFFORD JAMES ABRAHAMS
2021-02-18AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-28CH01Director's details changed for Mr Paul Jonathan Coby on 2021-01-25
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART SMITH
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ANNE MACLEOD
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069523110009
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TERESA ROBSON-CAPPS
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEILSON PETTIGREW
2020-05-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-27AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ADAMSON
2019-08-28SH0120/08/19 STATEMENT OF CAPITAL GBP 1630000000
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 069523110011
2019-06-13CH01Director's details changed for Ms Geeta Gopalan on 2019-06-07
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069523110005
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069523110004
2019-03-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 069523110009
2019-03-13TM02Termination of appointment of Katie Jane Marshall on 2019-03-01
2019-03-13AP03Appointment of Miss Lorna Forsyth Mcmillan as company secretary on 2019-03-01
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069523110008
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069523110006
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 069523110007
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE ANNE CROSBIE
2018-11-13AUDAUDITOR'S RESIGNATION
2018-10-19AP01DIRECTOR APPOINTED MR TIMOTHY CARDWELL WADE
2018-10-17AP01DIRECTOR APPOINTED MR DAVID JONATHAN BENNETT
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE-ANNE GADHIA
2018-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069523110006
2018-09-05RP04AP01Second filing of director appointment of Darren Scott Pope
2018-09-05ANNOTATIONClarification
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE-ANNE GADHIA / 16/04/2018
2018-04-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GLEN MORENO
2018-03-07AP01DIRECTOR APPOINTED MS IRENE MITCHELL DORNER
2017-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE-ANNE GADHIA / 23/11/2017
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GEETA GOPALAN / 02/11/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS BOLE / 18/10/2017
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 069523110005
2017-08-17RES01ADOPT ARTICLES 28/07/2017
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN RICHARD MORENO / 31/07/2017
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EVA KRISTINA EISENSCHIMMEL / 11/07/2017
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS BOLE / 11/07/2017
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN SPEARING
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN HASSLOCH SPEARING / 31/03/2017
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01AP01DIRECTOR APPOINTED MR DARREN SCOTT POPE
2017-03-01AP01DIRECTOR APPOINTED MR DARREN SCOTT POPE
2017-02-10AP01DIRECTOR APPOINTED MR PETER DOUGLAS BOLE
2017-02-07AP01DIRECTOR APPOINTED MS EVA KRISTINA EISENSCHIMMEL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1400000000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-11AUDAUDITOR'S RESIGNATION
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA DICKSON
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GEETA GOPALAN / 02/12/2015
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN MACDONALD WATSON / 09/11/2015
2015-11-04RP04SECOND FILING WITH MUD 01/08/15 FOR FORM AR01
2015-11-04ANNOTATIONClarification
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 069523110004
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROCHFORD
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1400000000
2015-08-25AR0101/08/15 FULL LIST
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL ROCHFORD / 29/07/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN RICHARD MORENO / 29/07/2015
2015-07-29AR0103/07/15 FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLEMENTI
2015-06-30AP01DIRECTOR APPOINTED MS GEETA GOPALAN
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN HASSLOCH SPEARING / 15/05/2015
2015-03-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN MACDONALD WATSON / 09/02/2015
2015-01-13AP01DIRECTOR APPOINTED MR GLEN RICHARD MORENO
2014-09-15AP01DIRECTOR APPOINTED MRS OLIVIA CATHERINE DICKSON
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1400000000
2014-07-18AR0103/07/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL ROCHFORD / 25/03/2014
2014-03-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-04AP01DIRECTOR APPOINTED MARILYN HASSLOCH SPEARING
2013-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL ROCHFORD / 23/12/2013
2013-10-10AP01DIRECTOR APPOINTED LEE MICHAEL ROCHFORD
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY WILLIAMSON
2013-10-08AP03SECRETARY APPOINTED KATIE JANE MARSHALL
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM PEARSON
2013-07-22AR0103/07/13 NO MEMBER LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-15RES01ADOPT ARTICLES 11/10/2012
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM NORTHERN ROCK HOUSE GOSFORTH NEWCASTLE UPON TYNE NE3 4PL
2012-10-15REGISTERED OFFICE CHANGED ON 15/10/12 FROM , Northern Rock House Gosforth, Newcastle upon Tyne, NE3 4PL
2012-10-12RES15CHANGE OF NAME 11/10/2012
2012-10-12CERTNMCOMPANY NAME CHANGED NORTHERN ROCK PLC CERTIFICATE ISSUED ON 12/10/12
2012-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DENIS KEOGH / 14/08/2012
2012-08-09AR0103/07/12 FULL LIST
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY JASAN FITZPATRICK
2012-06-12AP03SECRETARY APPOINTED WILLIAM STEPHEN PEARSON
2012-06-08AUDAUDITOR'S RESIGNATION
2012-05-30MISCSECTION 519
2012-02-06AP03SECRETARY APPOINTED JASAN FITZPATRICK
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM PEARSON
2012-01-17AP03SECRETARY APPOINTED WILLIAM STEPHEN PEARSON
2012-01-17AP01DIRECTOR APPOINTED MR FINLAY FERGUSON WILLIAMSON
2012-01-17AP01DIRECTOR APPOINTED COLIN DENIS KEOGH
2012-01-17AP01DIRECTOR APPOINTED SIR DAVID CECIL CLEMENTI
2012-01-12AP01DIRECTOR APPOINTED JAYNE-ANNE GADHIA
2012-01-12AP01DIRECTOR APPOINTED MARIAN MACDONALD WATSON
2012-01-12AP01DIRECTOR APPOINTED NORMAN CARDIE MCLUSKIE
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SANDLER
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAIREY
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY PHIBBS
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAIN
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MORGAN
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COATES
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY JASAN FITZPATRICK
2011-11-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2011-07-13AR0103/07/11 FULL LIST
2011-07-06AP01DIRECTOR APPOINTED KEITH CHARLES WILLIAM MORGAN
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CATHERINE PHIBBS / 24/06/2011
2011-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICKY HUNKIN
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOFFMAN
2010-07-19AR0103/07/10 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AP01DIRECTOR APPOINTED JAMES MCCONVILLE
2010-02-15AA01PREVSHO FROM 31/07/2010 TO 31/12/2009
2010-01-19MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2
2010-01-19MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 1
2010-01-16AP01DIRECTOR APPOINTED MR RONALD ARNON SANDLER
2010-01-05AP01DIRECTOR APPOINTED MARY CATHERINE PHIBBS
2010-01-05AP01DIRECTOR APPOINTED MARK ANDREW PAIN
2010-01-05AP01DIRECTOR APPOINTED RICKY DAVID HUNKIN
2010-01-05AP01DIRECTOR APPOINTED MR MICHAEL EDWARD FAIREY
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (SECURITY TRUSTEE FOR THE BENEFICIARIES)
2015-09-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEED OF CHARGE 2013-01-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEED OF CHARGE 2010-01-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEED OF CHARGE 2010-01-19 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of VIRGIN MONEY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

VIRGIN MONEY LIMITED owns 6 domain names.

nrpensions.co.uk   northernrock.co.uk   mortgagesthatrock.co.uk   northernrockforintermediaries.co.uk   northernrockintermediaries.co.uk   mynorthernrock.co.uk  

Trademarks
We have not found any records of VIRGIN MONEY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
CHARGE DEED 921
LEGAL CHARGE 675
CHARGE 358
STANDARD SECURITY 229
MORTGAGE DEBENTURE 81
LEGAL MORTGAGE 56
BOND & FLOATING CHARGE 30
MORTGAGE 20
BOND AND FLOATING CHARGE 15
DEED OF VARIATION OF MORTGAGE AND RECEIPT (COMMERCIAL) 14

We have found 2576 mortgage charges which are owed to VIRGIN MONEY LIMITED

Income
Government Income

Government spend with VIRGIN MONEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2013-10-30 GBP £500
Newcastle upon Tyne City Council 2010-09-27 GBP £19,128
Newcastle upon Tyne City Council 2010-09-27 GBP £22,023
Newcastle upon Tyne City Council 2010-08-12 GBP £9,893
Newcastle upon Tyne City Council 2010-08-12 GBP £10,188
Newcastle upon Tyne City Council 2010-08-12 GBP £11,022
Newcastle upon Tyne City Council 2010-08-12 GBP £15,490
Newcastle upon Tyne City Council 2010-08-12 GBP £8,085
Broxbourne Council 2010-01-21 GBP £3,458

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for VIRGIN MONEY LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Banks 4, Beastmarket Hill, Nottingham, NG1 6FB NG1 6FB 56,00020020131
Allerdale SHOP AND PREMISES 4-6 DEVONSHIRE STREET CARLISLE CA3 8LP 28,000
SHOP AND PREMISES 51 BRIGGATE LEEDS LS1 6HD 221,00001/04/2000
Guildford Borough Council 12 North Street Guildford Surrey GU1 4AF 102,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRGIN MONEY 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 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.