ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Virgin Management Limited

Virgin Management Limited is an active company incorporated on 18 June 1981 with the registered office located in London, Greater London. Virgin Management Limited was registered 44 years ago.
Status
Active
Active since incorporation
Company No
01568894
Private limited company
Age
44 years
Incorporated 18 June 1981
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 16 April 2025 (6 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Whitfield Studios
50a Charlotte Street
London
W1T 2NS
United Kingdom
Address changed on 31 Oct 2024 (12 months ago)
Previous address was 66 Porchester Road London W2 6ET United Kingdom
Telephone
02073132000
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Nov 1977
Director • Solicitor • British • Lives in UK • Born in Sep 1974
Director • British • Lives in UK • Born in Oct 1972
Director • Lawyer • British • Lives in England • Born in Jan 1976
Director • Group Finance Director • British • Lives in UK • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Virgin Holdings Limited
Robert Pieter Blok, Ian Philip Woods, and 3 more are mutual people.
Active
VHC Opco Limited
Robert Pieter Blok, Ian Philip Woods, and 3 more are mutual people.
Active
VH Vle Topco Limited
Robert Pieter Blok, Ian Philip Woods, and 2 more are mutual people.
Active
Barfair Limited
Robert Pieter Blok, Ian Philip Woods, and 1 more are mutual people.
Active
Vel Holdings Limited
Robert Pieter Blok, Ian Philip Woods, and 1 more are mutual people.
Active
VM Advisory Limited
Robert Pieter Blok, Ian Philip Woods, and 1 more are mutual people.
Active
Virgin Limited
Robert Pieter Blok and Ashik Pethraj Lakha Shah are mutual people.
Active
Voyager Group Limited
Robert Pieter Blok and Ian Philip Woods are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£448K
Decreased by £1.62M (-78%)
Turnover
£31.85M
Increased by £7.82M (+33%)
Employees
126
Increased by 35 (+38%)
Total Assets
£1.15B
Decreased by £136M (-11%)
Total Liabilities
-£47.9M
Increased by £13.66M (+40%)
Net Assets
£1.1B
Decreased by £149.66M (-12%)
Debt Ratio (%)
4%
Increased by 1.51% (+56%)
Latest Activity
Full Accounts Submitted
28 Days Ago on 2 Oct 2025
Confirmation Submitted
6 Months Ago on 25 Apr 2025
Virgin Holdings Limited (PSC) Details Changed
12 Months Ago on 31 Oct 2024
Mrs Claire Ruth Vertel Vile Details Changed
12 Months Ago on 31 Oct 2024
Mr Robert Pieter Blok Details Changed
12 Months Ago on 31 Oct 2024
Mr Ian Philip Woods Details Changed
12 Months Ago on 31 Oct 2024
Mr Ashik Pethraj Lakha Shah Details Changed
12 Months Ago on 31 Oct 2024
Mrs Anita Elizabeth Waters Details Changed
12 Months Ago on 31 Oct 2024
Registered Address Changed
12 Months Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 11 Sep 2024
Get Credit Report
Discover Virgin Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Confirmation statement made on 16 April 2025 with no updates
Submitted on 25 Apr 2025
Change of details for Virgin Holdings Limited as a person with significant control on 31 October 2024
Submitted on 14 Nov 2024
Secretary's details changed for Mrs Claire Ruth Vertel Vile on 31 October 2024
Submitted on 12 Nov 2024
Director's details changed for Mr Ian Philip Woods on 31 October 2024
Submitted on 11 Nov 2024
Director's details changed for Mr Robert Pieter Blok on 31 October 2024
Submitted on 11 Nov 2024
Director's details changed for Mr Ashik Pethraj Lakha Shah on 31 October 2024
Submitted on 8 Nov 2024
Director's details changed for Mrs Anita Elizabeth Waters on 31 October 2024
Submitted on 6 Nov 2024
Registered office address changed from 66 Porchester Road London W2 6ET United Kingdom to Whitfield Studios 50a Charlotte Street London W1T 2NS on 31 October 2024
Submitted on 31 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 11 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year