Canary Wharf
London
E14 5LQ
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2018(7 years, 5 months after company formation) |
Appointment Duration | 11 months (closed 26 April 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Michael Thomas Sicoli |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2018(7 years, 5 months after company formation) |
Appointment Duration | 11 months (closed 26 April 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Aidan Richard Paul |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Richard Tinner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | Richard Tinner |
---|---|
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr John Allan Shearing |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 2016) |
Role | Executive Vp, Operations & Engineering |
Country of Residence | Belgium |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mrs Catherine Birkett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Gareth John Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Jonathan Karl Wright |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2018) |
Role | Vp, Service Provider |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Philip Howard Grannum |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 October 2017) |
Role | Evp, Uk Sales |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Website | www.vtesse.com/ |
---|---|
Telephone | 029 36215501 |
Telephone region | Cardiff |
Registered Address | 25 Canada Square Canary Wharf London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,759,000 |
Gross Profit | £1,967,000 |
Net Worth | -£598,000 |
Current Liabilities | £2,566,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2018 | Delivered 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 2017 | Delivered on: 17 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 19 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 October 2013 | Delivered 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 2013 | Delivered 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 2015 | Delivered 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 |
26 April 2019 | Confirmation of transfer of assets and liabilities (1 page) |
---|---|
26 April 2019 | Copy of order for completion of merger (2 pages) |
7 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
27 September 2018 | CB01 - notice of a cross border merger (96 pages) |
29 August 2018 | Registration of charge 074731770007, created on 15 August 2018 (72 pages) |
8 June 2018 | Satisfaction of charge 074731770006 in full (4 pages) |
8 June 2018 | Satisfaction of charge 074731770001 in full (4 pages) |
8 June 2018 | Satisfaction of charge 074731770002 in full (4 pages) |
8 June 2018 | Satisfaction of charge 074731770004 in full (4 pages) |
8 June 2018 | Satisfaction of charge 074731770005 in full (4 pages) |
7 June 2018 | Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages) |
7 June 2018 | Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages) |
7 June 2018 | Appointment of Michael Thomas Sicoli as a director on 31 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Catherine Birkett as a director on 31 May 2018 (1 page) |
7 June 2018 | Termination of appointment of Jonathan Karl Wright as a director on 31 May 2018 (1 page) |
7 June 2018 | Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page) |
14 May 2018 | CB01 draft terms of merger (78 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
17 October 2017 | Registration of charge 074731770006, created on 9 October 2017 (37 pages) |
17 October 2017 | Registration of charge 074731770006, created on 9 October 2017 (37 pages) |
13 October 2017 | Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
1 December 2016 | Appointment of Mr Philip Howard Grannum as a director on 29 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Philip Howard Grannum as a director on 29 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page) |
24 November 2016 | Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page) |
17 November 2016 | Registration of charge 074731770005, created on 14 November 2016 (41 pages) |
17 November 2016 | Registration of charge 074731770005, created on 14 November 2016 (41 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
27 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
5 November 2015 | Satisfaction of charge 074731770003 in full (1 page) |
5 November 2015 | Satisfaction of charge 074731770003 in full (1 page) |
19 October 2015 | Registration of charge 074731770004, created on 15 October 2015 (59 pages) |
19 October 2015 | Registration of charge 074731770004, created on 15 October 2015 (59 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
23 April 2015 | Memorandum and Articles of Association (28 pages) |
23 April 2015 | Memorandum and Articles of Association (28 pages) |
17 April 2015 | Registration of charge 074731770003, created on 13 April 2015 (15 pages) |
17 April 2015 | Registration of charge 074731770003, created on 13 April 2015 (15 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Resolutions
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
18 December 2014 | Company name changed vtesse cirrus services LIMITED\certificate issued on 18/12/14
|
18 December 2014 | Company name changed vtesse cirrus services LIMITED\certificate issued on 18/12/14
|
16 December 2014 | Registered 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 2014 | Registered 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 2014 | Section 519 companies act 2006 (1 page) |
23 October 2014 | Section 519 companies act 2006 (1 page) |
6 October 2014 | Appointment of Mr Jonathan Karl Wright as a director on 30 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Richard Tinner as a director on 30 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Aidan Richard Paul as a director on 30 September 2014 (1 page) |
6 October 2014 | Appointment of John Allan Shearing as a director on 30 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Richard Tinner as a director on 30 September 2014 (1 page) |
6 October 2014 | Appointment of Mr Jonathan Karl Wright as a director on 30 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Richard Tinner as a secretary on 30 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Aidan Richard Paul as a director on 30 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Richard Tinner as a secretary on 30 September 2014 (1 page) |
6 October 2014 | Appointment of John Allan Shearing as a director on 30 September 2014 (2 pages) |
3 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mrs Catherine Birkett as a director on 30 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Catherine Birkett as a director on 30 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Gareth John Williams as a director on 30 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Gareth John Williams as a director on 30 September 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 March 2014 | Auditor's resignation (4 pages) |
11 March 2014 | Auditor's resignation (4 pages) |
17 January 2014 | Auditor's resignation (2 pages) |
17 January 2014 | Auditor's resignation (2 pages) |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 October 2013 | Registration of charge 074731770002 (40 pages) |
3 October 2013 | Registration of charge 074731770002 (40 pages) |
3 October 2013 | Registration of charge 074731770001 (12 pages) |
3 October 2013 | Registration of charge 074731770001 (12 pages) |
8 July 2013 | Register inspection address has been changed (1 page) |
8 July 2013 | Register inspection address has been changed (1 page) |
4 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Company name changed vtesse datacentre LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Company name changed vtesse datacentre LIMITED\certificate issued on 09/02/11
|
17 December 2010 | Incorporation
|
17 December 2010 | Incorporation
|