Company NameVirtus International Services Limited
Company StatusActive
Company Number05702769
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Previous NamesTJW Services (UK) Limited and Stone Harbor Services (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Wilby
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2006(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address5th Floor 48 Dover Street
London
W1S 4FF
Director NameMr Paul John Timlin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleInvestment Products
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 48 Dover Street
London
W1S 4FF
Director NameAdam Shapiro
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed20 November 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleAttorney General
Country of ResidenceUnited States
Correspondence Address5th Floor 48 Dover Street
London
W1S 4FF
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed08 February 2006(same day as company formation)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr David Billings
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 20 March 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence Address13 Brunswick Gardens
London
W8 4AS
Director NameSimon Watcyn Thomas
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 20 March 2006)
RoleLawyer
Correspondence Address6b Hanley Road
London
N4 3DR
Director NameTom Brock
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2006(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 20 November 2012)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address365 West End Avenue Apt 12a
New York
Ny 10024 New York
United States
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Telephone020 74080133
Telephone regionLondon

Location

Registered Address5th Floor 48 Dover Street
London
W1S 4FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£23,198,220
Net Worth£1,902,500
Cash£1,391,685
Current Liabilities£2,479,317

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

19 October 2010Delivered on: 21 October 2010
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge created by the rent deposit charge is a continuing security and is a first fixed charge see image for full details.
Outstanding
5 May 2006Delivered on: 11 May 2006
Satisfied on: 4 October 2012
Persons entitled: The Co-Operative Insurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an interest bearing deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2023Company name changed stone harbor services (uk) LIMITED\certificate issued on 09/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-09
(3 pages)
6 October 2023Full accounts made up to 31 December 2022 (25 pages)
21 July 2023Cessation of Peter Wilby as a person with significant control on 30 June 2023 (1 page)
21 July 2023Notification of Virtus Investment Partners International Ltd. as a person with significant control on 30 June 2023 (2 pages)
1 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
1 March 2023Director's details changed for Adam Shapiro on 1 January 2023 (2 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (26 pages)
14 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
21 October 2021Group of companies' accounts made up to 31 December 2020 (25 pages)
23 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
19 October 2020Group of companies' accounts made up to 31 December 2019 (24 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
14 October 2019Group of companies' accounts made up to 31 December 2018 (23 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
5 December 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
3 August 2018Director's details changed for Adam Shapiro on 2 August 2017 (2 pages)
3 August 2018Change of details for Mr Peter Wilby as a person with significant control on 2 August 2017 (2 pages)
3 August 2018Secretary's details changed for Cargil Management Services Limited on 3 August 2017 (1 page)
3 August 2018Director's details changed for Mr Paul John Timlin on 3 August 2017 (2 pages)
3 August 2018Registered office address changed from 5th Floor 48 Dover Street London Uk W1S 4FF to 5th Floor 48 Dover Street London Uk W1S 4FF on 3 August 2018 (1 page)
3 August 2018Director's details changed for Peter Wilby on 3 August 2017 (2 pages)
2 August 2018Director's details changed for Mr Paul John Timlin on 2 August 2017 (2 pages)
2 August 2018Director's details changed for Peter Wilby on 2 August 2017 (2 pages)
2 August 2018Director's details changed for Adam Shapiro on 2 August 2017 (2 pages)
23 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 780,002
(5 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 780,002
(5 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 380,002
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 380,002
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 380,002
(5 pages)
2 October 2014Auditor's resignation (1 page)
2 October 2014Auditor's resignation (1 page)
25 April 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
25 April 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 380,002
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 380,002
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 380,002
(5 pages)
20 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 780,002
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 780,002
(3 pages)
30 April 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
30 April 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 November 2012Appointment of Adam Shapiro as a director (2 pages)
20 November 2012Termination of appointment of Tom Brock as a director (1 page)
20 November 2012Appointment of Adam Shapiro as a director (2 pages)
20 November 2012Termination of appointment of Tom Brock as a director (1 page)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
20 September 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
7 March 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 380,002
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 380,002
(3 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
29 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
28 March 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 230,002
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 230,002
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 230,002
(3 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 February 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 49,999
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 49,999
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 250,000
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 250,000
(3 pages)
24 January 2011Director's details changed for Tom Brock on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Paul John Timlin on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Paul John Timlin on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Tom Brock on 24 January 2011 (2 pages)
29 December 2010Registered office address changed from 86 Jermyn Street London SW1Y 6JD on 29 December 2010 (1 page)
29 December 2010Registered office address changed from 86 Jermyn Street London SW1Y 6JD on 29 December 2010 (1 page)
21 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
19 March 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
3 March 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
3 March 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
23 February 2009Return made up to 08/02/09; full list of members (4 pages)
23 February 2009Return made up to 08/02/09; full list of members (4 pages)
5 April 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
5 April 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
25 March 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
25 March 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
21 February 2007Return made up to 08/02/07; full list of members (2 pages)
21 February 2007Return made up to 08/02/07; full list of members (2 pages)
6 January 2007Ad 15/12/06--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages)
6 January 2007Ad 15/12/06--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages)
6 January 2007Nc inc already adjusted 15/12/06 (1 page)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2007Nc inc already adjusted 15/12/06 (1 page)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 May 2006Registered office changed on 12/05/06 from: 86 jermyn street london SW1Y 6JD (1 page)
12 May 2006Registered office changed on 12/05/06 from: 86 jermyn street london SW1Y 6JD (1 page)
11 May 2006Particulars of mortgage/charge (10 pages)
11 May 2006Particulars of mortgage/charge (10 pages)
8 May 2006Registered office changed on 08/05/06 from: c/o akin gump strauss hauer and feld citypoint level 32 one ropemaker street london EC2Y 9AW (1 page)
8 May 2006Registered office changed on 08/05/06 from: c/o akin gump strauss hauer and feld citypoint level 32 one ropemaker street london EC2Y 9AW (1 page)
2 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
2 March 2006Memorandum and Articles of Association (12 pages)
2 March 2006Memorandum and Articles of Association (12 pages)
22 February 2006Registered office changed on 22/02/06 from: 90 gloucester place london W1U 6EH (1 page)
22 February 2006Registered office changed on 22/02/06 from: 90 gloucester place london W1U 6EH (1 page)
17 February 2006Company name changed tjw services (uk) LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed tjw services (uk) LIMITED\certificate issued on 17/02/06 (2 pages)
8 February 2006Incorporation (14 pages)
8 February 2006Incorporation (14 pages)