Company NameInteroute Cirrus Limited
Company StatusConverted / Closed
Company Number07473177
CategoryConverted / Closed
Incorporation Date17 December 2010(13 years, 3 months ago)
Dissolution Date26 April 2019 (4 years, 11 months ago)
Previous NamesVtesse Datacentre Limited and Vtesse Cirrus Services Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Jessica Anne Kaman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(7 years, 5 months after company formation)
Appointment Duration11 months (closed 26 April 2019)
RoleVice President Of Finance And Treasurer
Country of ResidenceUnited States
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(7 years, 5 months after company formation)
Appointment Duration11 months (closed 26 April 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Michael Thomas Sicoli
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(7 years, 5 months after company formation)
Appointment Duration11 months (closed 26 April 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Aidan Richard Paul
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Richard Tinner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameRichard Tinner
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr John Allan Shearing
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 2016)
RoleExecutive Vp, Operations & Engineering
Country of ResidenceBelgium
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Jonathan Karl Wright
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2018)
RoleVp, Service Provider
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Philip Howard Grannum
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 October 2017)
RoleEvp, Uk Sales
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ

Contact

Websitewww.vtesse.com/
Telephone029 36215501
Telephone regionCardiff

Location

Registered Address25 Canada Square
Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£2,759,000
Gross Profit£1,967,000
Net Worth-£598,000
Current Liabilities£2,566,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 August 2018Delivered on: 29 August 2018
Persons entitled: Keybank National Association as Administrative Agent (As Security Trustee for the Secured Parties).

Classification: A registered charge
Outstanding
9 October 2017Delivered on: 17 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 November 2016Delivered on: 17 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 19 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 October 2013Delivered on: 3 October 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 3 October 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: L/H property known as the computer building belcon industrial estate hoddesdon hertfordshire. Notification of addition to or amendment of charge.
Outstanding
13 April 2015Delivered on: 17 April 2015
Satisfied on: 5 November 2015
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee of Rthe Finance Parties

Classification: A registered charge
Fully Satisfied

Filing History

26 April 2019Confirmation of transfer of assets and liabilities (1 page)
26 April 2019Copy of order for completion of merger (2 pages)
7 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
27 September 2018CB01 - notice of a cross border merger (96 pages)
29 August 2018Registration of charge 074731770007, created on 15 August 2018 (72 pages)
8 June 2018Satisfaction of charge 074731770006 in full (4 pages)
8 June 2018Satisfaction of charge 074731770001 in full (4 pages)
8 June 2018Satisfaction of charge 074731770002 in full (4 pages)
8 June 2018Satisfaction of charge 074731770004 in full (4 pages)
8 June 2018Satisfaction of charge 074731770005 in full (4 pages)
7 June 2018Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages)
7 June 2018Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages)
7 June 2018Appointment of Michael Thomas Sicoli as a director on 31 May 2018 (2 pages)
7 June 2018Termination of appointment of Catherine Birkett as a director on 31 May 2018 (1 page)
7 June 2018Termination of appointment of Jonathan Karl Wright as a director on 31 May 2018 (1 page)
7 June 2018Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page)
14 May 2018CB01 draft terms of merger (78 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 October 2017Registration of charge 074731770006, created on 9 October 2017 (37 pages)
17 October 2017Registration of charge 074731770006, created on 9 October 2017 (37 pages)
13 October 2017Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
31 August 2017Full accounts made up to 31 December 2016 (32 pages)
31 August 2017Full accounts made up to 31 December 2016 (32 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
1 December 2016Appointment of Mr Philip Howard Grannum as a director on 29 November 2016 (2 pages)
1 December 2016Appointment of Mr Philip Howard Grannum as a director on 29 November 2016 (2 pages)
24 November 2016Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page)
24 November 2016Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page)
17 November 2016Registration of charge 074731770005, created on 14 November 2016 (41 pages)
17 November 2016Registration of charge 074731770005, created on 14 November 2016 (41 pages)
23 September 2016Full accounts made up to 31 December 2015 (30 pages)
23 September 2016Full accounts made up to 31 December 2015 (30 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
5 November 2015Satisfaction of charge 074731770003 in full (1 page)
5 November 2015Satisfaction of charge 074731770003 in full (1 page)
19 October 2015Registration of charge 074731770004, created on 15 October 2015 (59 pages)
19 October 2015Registration of charge 074731770004, created on 15 October 2015 (59 pages)
26 August 2015Full accounts made up to 31 December 2014 (21 pages)
26 August 2015Full accounts made up to 31 December 2014 (21 pages)
23 April 2015Memorandum and Articles of Association (28 pages)
23 April 2015Memorandum and Articles of Association (28 pages)
17 April 2015Registration of charge 074731770003, created on 13 April 2015 (15 pages)
17 April 2015Registration of charge 074731770003, created on 13 April 2015 (15 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
18 December 2014Company name changed vtesse cirrus services LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
18 December 2014Company name changed vtesse cirrus services LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
16 December 2014Registered office address changed from 31St Floor 25 Canada Square Canary Wharf London E14 5LQ England to C/O Interoute Communications Limited 25 Canada Square Canary Wharf London E14 5LQ on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 31St Floor 25 Canada Square Canary Wharf London E14 5LQ England to C/O Interoute Communications Limited 25 Canada Square Canary Wharf London E14 5LQ on 16 December 2014 (1 page)
23 October 2014Section 519 companies act 2006 (1 page)
23 October 2014Section 519 companies act 2006 (1 page)
6 October 2014Appointment of Mr Jonathan Karl Wright as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of Richard Tinner as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Aidan Richard Paul as a director on 30 September 2014 (1 page)
6 October 2014Appointment of John Allan Shearing as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of Richard Tinner as a director on 30 September 2014 (1 page)
6 October 2014Appointment of Mr Jonathan Karl Wright as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of Richard Tinner as a secretary on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Aidan Richard Paul as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Richard Tinner as a secretary on 30 September 2014 (1 page)
6 October 2014Appointment of John Allan Shearing as a director on 30 September 2014 (2 pages)
3 October 2014Registered office address changed from John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT to 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on 3 October 2014 (1 page)
3 October 2014Registered office address changed from John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT to 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on 3 October 2014 (1 page)
3 October 2014Registered office address changed from John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT to 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on 3 October 2014 (1 page)
3 October 2014Appointment of Mrs Catherine Birkett as a director on 30 September 2014 (2 pages)
3 October 2014Appointment of Mrs Catherine Birkett as a director on 30 September 2014 (2 pages)
3 October 2014Appointment of Mr Gareth John Williams as a director on 30 September 2014 (2 pages)
3 October 2014Appointment of Mr Gareth John Williams as a director on 30 September 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
11 March 2014Auditor's resignation (4 pages)
11 March 2014Auditor's resignation (4 pages)
17 January 2014Auditor's resignation (2 pages)
17 January 2014Auditor's resignation (2 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
18 October 2013Full accounts made up to 31 December 2012 (17 pages)
18 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 October 2013Registration of charge 074731770002 (40 pages)
3 October 2013Registration of charge 074731770002 (40 pages)
3 October 2013Registration of charge 074731770001 (12 pages)
3 October 2013Registration of charge 074731770001 (12 pages)
8 July 2013Register inspection address has been changed (1 page)
8 July 2013Register inspection address has been changed (1 page)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
9 July 2012Full accounts made up to 31 December 2011 (17 pages)
9 July 2012Full accounts made up to 31 December 2011 (17 pages)
1 May 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 1
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 1
(3 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Company name changed vtesse datacentre LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(2 pages)
9 February 2011Company name changed vtesse datacentre LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(2 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)