London
W1T 6AD
Director Name | Mr Markus Lloyd McIver |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Mr Gregory McCallum |
---|---|
Status | Current |
Appointed | 26 March 2015(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mr Benjamin Rogers |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Solutions Architect |
Country of Residence | United Kingdom |
Correspondence Address | 201 Metropolitan Wharf 70 Wapping Wall London E1W 3SS |
Secretary Name | Mr Benjamin Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Metropolitan Wharf 70 Wapping Wall London E1W 3SS |
Website | www.virtuoso-uk.com/ |
---|---|
Telephone | 07 022525231 |
Telephone region | Mobile |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Gregory Mccallum 50.00% Ordinary |
---|---|
1 at £1 | Markus Mciver 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,692 |
Cash | £11,516 |
Current Liabilities | £239,946 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
13 September 2016 | Delivered on: 13 September 2016 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
13 September 2016 | Delivered on: 13 September 2016 Persons entitled: Growth Street Provision Limited Classification: A registered charge Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights. Outstanding |
30 March 2012 | Delivered on: 5 April 2012 Persons entitled: UK Real Estate 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 deposit account. Outstanding |
15 January 2021 | Second filing of Confirmation Statement dated 6 March 2020 (3 pages) |
---|---|
4 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with updates
|
6 March 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 September 2019 | Satisfaction of charge 1 in full (1 page) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
31 July 2018 | Registration of charge 075988000004, created on 27 July 2018 (23 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
19 January 2018 | Satisfaction of charge 075988000002 in full (1 page) |
19 January 2018 | Satisfaction of charge 075988000003 in full (1 page) |
19 January 2018 | Satisfaction of charge 075988000002 in full (1 page) |
19 January 2018 | Satisfaction of charge 075988000003 in full (1 page) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE England to 4 Harbour Exchange Square London E14 9GE on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE England to 4 Harbour Exchange Square London E14 9GE on 7 December 2017 (1 page) |
23 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
23 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
19 April 2017 | Director's details changed for Mr Markus Mciver on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Markus Mciver on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Gregory Mccallum on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Gregory Mccallum on 19 April 2017 (2 pages) |
13 September 2016 | Registration of charge 075988000002, created on 13 September 2016 (26 pages) |
13 September 2016 | Registration of charge 075988000003, created on 13 September 2016 (6 pages) |
13 September 2016 | Registration of charge 075988000003, created on 13 September 2016 (6 pages) |
13 September 2016 | Registration of charge 075988000002, created on 13 September 2016 (26 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Registered office address changed from 201 Metropolitan Wharf 70 Wapping Wall London E1W 3SS to Michael's House 10-12 Alie Street London E1 8DE on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered office address changed from 201 Metropolitan Wharf 70 Wapping Wall London E1W 3SS to Michael's House 10-12 Alie Street London E1 8DE on 20 May 2015 (1 page) |
7 April 2015 | Appointment of Mr Gregory Mccallum as a secretary on 26 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Benjamin Rogers as a secretary on 26 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Benjamin Rogers as a secretary on 26 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Gregory Mccallum as a secretary on 26 March 2015 (2 pages) |
23 March 2015 | Secretary's details changed for Mr Benjamin Rogers on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Benjamin Rogers as a director on 23 March 2015 (1 page) |
23 March 2015 | Secretary's details changed for Mr Benjamin Rogers on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Benjamin Rogers as a director on 23 March 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Director's details changed for Mr Gregory Mccallum on 2 July 2012 (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Director's details changed for Mr Gregory Mccallum on 2 July 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Gregory Mccallum on 2 July 2012 (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 18 April 2012 (1 page) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 February 2012 (1 page) |
29 June 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
29 June 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|