Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Virgil Mortgage No.1 Holdings Limited
Virgil Mortgage No.1 Holdings Limited is a dissolved company incorporated on 7 November 2012 with the registered office located in London, City of London. Virgil Mortgage No.1 Holdings Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 January 2018
(8 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08284206
Private limited company
Age
13 years
Incorporated
7 November 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Virgil Mortgage No.1 Holdings Limited
Contact
Update Details
Address
35 Great St Helens
London
EC3A 6AP
Same address for the past
12 years
Companies in EC3A 6AP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
CSC Directors (No.3) Limited
Director
Vinoy Rajanah Nursiah
Director • British • Lives in UK • Born in Aug 1973
CSC Directors (No.4) Limited
Director
CSC Corporate Services (London) Limited
Secretary
SFM Corporate Services Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Diament Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Tesco Property (Nominees) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.5K
Same as previous period
Total Liabilities
-£14.21K
Increased by £625 (+5%)
Net Assets
-£1.71K
Decreased by £625 (+58%)
Debt Ratio (%)
114%
Increased by 5% (+5%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 9 Jan 2018
Voluntary Gazette Notice
8 Years Ago on 24 Oct 2017
Application To Strike Off
8 Years Ago on 11 Oct 2017
Sfm Corporate Services Limited Details Changed
9 Years Ago on 9 Dec 2016
Sfm Directors (No 2) Limited Details Changed
9 Years Ago on 9 Dec 2016
Sfm Directors Limited Details Changed
9 Years Ago on 9 Dec 2016
Confirmation Submitted
9 Years Ago on 16 Nov 2016
Full Accounts Submitted
9 Years Ago on 20 Sep 2016
Confirmation Submitted
10 Years Ago on 30 Nov 2015
Full Accounts Submitted
10 Years Ago on 8 Oct 2015
Get Alerts
Get Credit Report
Discover Virgil Mortgage No.1 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Jan 2018
First Gazette notice for voluntary strike-off
Submitted on 24 Oct 2017
Application to strike the company off the register
Submitted on 11 Oct 2017
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
Submitted on 15 Dec 2016
Director's details changed for Sfm Directors (No 2) Limited on 9 December 2016
Submitted on 15 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
Submitted on 15 Dec 2016
Confirmation statement made on 7 November 2016 with updates
Submitted on 16 Nov 2016
Total exemption full accounts made up to 31 December 2015
Submitted on 20 Sep 2016
Annual return made up to 7 November 2015 with full list of shareholders
Submitted on 30 Nov 2015
Total exemption full accounts made up to 31 December 2014
Submitted on 8 Oct 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs