London
SW6 5DL
Secretary Name | James Russell Laughland |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2006(same day as company formation) |
Role | Barrister |
Correspondence Address | 64 Radipole Road London SW6 5DL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | vertuinternational.com |
---|---|
Telephone | 07 771660020 |
Telephone region | Mobile |
Registered Address | 64 Radipole Road London SW6 5DL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Simon Burgess 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £335,020 |
Cash | £256,775 |
Current Liabilities | £110,292 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
25 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
26 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
10 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
21 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 October 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
21 April 2010 | Registered office address changed from Gaddon House Lip Lane Wickham Heath Newbury Berkshire RG20 8EY on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from Gaddon House Lip Lane Wickham Heath Newbury Berkshire RG20 8EY on 21 April 2010 (1 page) |
28 October 2009 | Secretary's details changed for James Russell Laughland on 6 October 2009 (1 page) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Secretary's details changed for James Russell Laughland on 6 October 2009 (1 page) |
28 October 2009 | Director's details changed for Simon Burgess on 16 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Simon Burgess on 16 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for James Russell Laughland on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 6 October 2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
9 February 2009 | Return made up to 16/10/08; full list of members (3 pages) |
9 February 2009 | Return made up to 16/10/08; full list of members (3 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
30 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
27 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
26 April 2007 | Memorandum and Articles of Association (15 pages) |
26 April 2007 | Memorandum and Articles of Association (15 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
16 February 2007 | Company name changed virtu international LTD\certificate issued on 16/02/07 (2 pages) |
16 February 2007 | Company name changed virtu international LTD\certificate issued on 16/02/07 (2 pages) |
16 October 2006 | Incorporation (19 pages) |
16 October 2006 | Incorporation (19 pages) |