London
W1K 6TL
Director Name | Mr Daryl Robert Leslie Seaton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Balderton Street London W1K 6TL |
Director Name | Mr Jonathan Allen King |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 June 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | COO |
Country of Residence | Australia |
Correspondence Address | 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 |
Director Name | Mr Bruno Lopez |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 27 September 2017(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 Singapore |
Director Name | Mr Nelson Lim Yueh Hua |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 27 September 2017(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 Singapore |
Director Name | Mr Michael David Wright Hall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Mr Daryl Seaton |
---|---|
Status | Resigned |
Appointed | 18 April 2011(12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | 1 Queenswood Park London N3 1UN |
Director Name | Mr Daniel Kelly |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Eric George Oliver Roseman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Harry Baddeley Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Mathew Samuel Abramsky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 August 2014(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Michael Daniel Marks |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Nicholas Toh Lik Hau |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 2017(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 10 October 2022) |
Role | Vice President |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 Singapore |
Registered Address | 4th Floor 20 Balderton Street London W1K 6TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Virtus (Enfield) LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,247,806 |
Cash | £816,746 |
Current Liabilities | £3,253,425 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
30 July 2021 | Delivered on: 10 August 2021 Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property now or in the future owned by the company and all intellectual property, in each case as specified and defined in the security agreement registered by this form MR01 (the "instrument"). For more details please refer to the instrument. Outstanding |
---|---|
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties, Which Expression Includes Its Successors and Assigns Classification: A registered charge Particulars: N/A. Outstanding |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Standard Chartered Bank (Hong Kong) Limited (as Security Agent for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Standard Chartered Bank (Hong Kong) Limited (as Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future freehold and leasehold property owned by the company and all intellectual property, in each case as specified and defined in the security agreement registered by this form MR01 (the instrument"). For more details please refer to the instrument. Outstanding |
24 November 2016 | Delivered on: 29 November 2016 Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
24 November 2016 | Delivered on: 29 November 2016 Persons entitled: Standard Chrtered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
13 August 2014 | Delivered on: 15 August 2014 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
30 July 2021 | Delivered on: 10 August 2021 Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
20 September 2013 | Delivered on: 1 October 2013 Satisfied on: 21 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 July 2012 | Delivered on: 20 July 2012 Satisfied on: 21 August 2014 Persons entitled: Pramerica Real Estate Capital a S.A.R.L. Classification: Third party debenture Secured details: All monies due or to become due from the borrower under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a contiuing security by way of fixed charge in the securites, the intellectual property, monetary claims, the fixed plant and equipment, the accounts see image for full details. Fully Satisfied |
15 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
2 July 2020 | Satisfaction of charge 072305210007 in full (1 page) |
2 July 2020 | Registration of charge 072305210008, created on 30 June 2020 (51 pages) |
1 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
20 April 2020 | Registration of charge 072305210007, created on 14 April 2020 (58 pages) |
20 April 2020 | Registration of charge 072305210006, created on 14 April 2020 (57 pages) |
20 April 2020 | Satisfaction of charge 072305210005 in full (1 page) |
20 April 2020 | Satisfaction of charge 072305210004 in full (1 page) |
13 April 2020 | Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages) |
5 December 2019 | Full accounts made up to 31 December 2018 (28 pages) |
1 May 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
31 August 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
27 July 2018 | Memorandum and Articles of Association (29 pages) |
15 May 2018 | Director's details changed for Mr Jonathan Allen King on 22 April 2018 (2 pages) |
3 May 2018 | Change of details for Virtus Imh Limited as a person with significant control on 6 April 2016 (2 pages) |
2 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
28 September 2017 | Change of details for Virtus Imh Limited as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 (2 pages) |
28 September 2017 | Change of details for Virtus Imh Limited as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
5 July 2017 | Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
29 November 2016 | Registration of charge 072305210005, created on 24 November 2016 (47 pages) |
29 November 2016 | Registration of charge 072305210004, created on 24 November 2016 (43 pages) |
29 November 2016 | Registration of charge 072305210004, created on 24 November 2016 (43 pages) |
29 November 2016 | Registration of charge 072305210005, created on 24 November 2016 (47 pages) |
25 November 2016 | Satisfaction of charge 072305210003 in full (1 page) |
25 November 2016 | Satisfaction of charge 072305210003 in full (1 page) |
12 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 July 2015 | Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages) |
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
2 September 2014 | Appointment of Neil Cresswell as a director on 13 August 2014 (3 pages) |
2 September 2014 | Termination of appointment of Eric George Oliver Roseman as a director on 13 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Harry Baddeley Swales as a director on 13 August 2014 (3 pages) |
2 September 2014 | Appointment of Mr Harry Baddeley Swales as a director on 13 August 2014 (3 pages) |
2 September 2014 | Appointment of Mr Michael Daniel Marks as a director on 13 August 2014 (3 pages) |
2 September 2014 | Appointment of Mathew Abramsky as a director on 13 August 2014 (3 pages) |
2 September 2014 | Termination of appointment of Daniel Kelly as a director on 13 August 2014 (2 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Appointment of Mr Daryl Robert Leslie Seaton as a director on 13 August 2014 (3 pages) |
2 September 2014 | Appointment of Mr Daryl Robert Leslie Seaton as a director on 13 August 2014 (3 pages) |
2 September 2014 | Appointment of Mr Michael Daniel Marks as a director on 13 August 2014 (3 pages) |
2 September 2014 | Termination of appointment of Daryl Seaton as a secretary on 13 August 2014 (2 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Termination of appointment of Daryl Seaton as a secretary on 13 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Eric George Oliver Roseman as a director on 13 August 2014 (2 pages) |
2 September 2014 | Appointment of Mathew Abramsky as a director on 13 August 2014 (3 pages) |
2 September 2014 | Termination of appointment of Daniel Kelly as a director on 13 August 2014 (2 pages) |
2 September 2014 | Appointment of Neil Cresswell as a director on 13 August 2014 (3 pages) |
21 August 2014 | Satisfaction of charge 072305210002 in full (4 pages) |
21 August 2014 | Satisfaction of charge 072305210002 in full (4 pages) |
21 August 2014 | Satisfaction of charge 1 in full (4 pages) |
21 August 2014 | Satisfaction of charge 1 in full (4 pages) |
15 August 2014 | Registration of charge 072305210003, created on 13 August 2014 (68 pages) |
15 August 2014 | Registration of charge 072305210003, created on 13 August 2014 (68 pages) |
11 July 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
11 July 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders (5 pages) |
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders (5 pages) |
1 October 2013 | Registration of charge 072305210002, created on 20 September 2013 (53 pages) |
1 October 2013 | Registration of charge 072305210002, created on 20 September 2013 (53 pages) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 August 2012 | Termination of appointment of Michael David Wright Hall as a director on 16 August 2012 (1 page) |
16 August 2012 | Termination of appointment of Michael Hall as a director (1 page) |
16 August 2012 | Termination of appointment of Michael David Wright Hall as a director on 16 August 2012 (1 page) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Appointment of Mr Eric George Oliver Roseman as a director (3 pages) |
16 July 2012 | Appointment of Mr Eric George Oliver Roseman as a director on 10 July 2012 (3 pages) |
16 July 2012 | Memorandum and Articles of Association (28 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Memorandum and Articles of Association (28 pages) |
16 July 2012 | Appointment of Mr Daniel Kelly as a director on 10 July 2012 (3 pages) |
16 July 2012 | Appointment of Mr Daniel Kelly as a director (3 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Appointment of Mr Daniel Kelly as a director on 10 July 2012 (3 pages) |
16 July 2012 | Appointment of Mr Eric George Oliver Roseman as a director on 10 July 2012 (3 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
14 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Register inspection address has been changed (1 page) |
3 May 2012 | Director's details changed for Mr Michael David Wright Hall on 1 January 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Michael David Wright Hall on 1 January 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Michael David Wright Hall on 1 January 2012 (2 pages) |
3 May 2012 | Register inspection address has been changed (1 page) |
26 March 2012 | Registered office address changed from 21 Arlington Street London SW1A 1RN United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 21 Arlington Street London SW1A 1RN United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 21 Arlington Street London SW1A 1RN United Kingdom on 26 March 2012 (1 page) |
3 October 2011 | Accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (7 pages) |
4 May 2011 | Appointment of Mr Daryl Seaton as a secretary (2 pages) |
4 May 2011 | Appointment of Mr Daryl Seaton as a secretary (2 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
14 July 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|