London
W1K 6TL
Director Name | Mr Bruno Lopez |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 18 June 2015(4 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | 3 Temasek Avenue #28-01, Centennial Tower Singapore 039190 |
Director Name | Mr Stephen Geoffrey Miller |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 08 December 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 3 Temasek Avenue #28-01, Centennial Tower Singapore 039190 |
Director Name | Mr Nelson Yueh Hua Lim |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 22 December 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Group Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 3 Temasek Avenue #28-01, Centennial Tower Singapore |
Director Name | Mr Jonathan Allen King |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 December 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Group Chief Operating & Strategy Officer |
Country of Residence | Australia |
Correspondence Address | 3 Temasek Avenue #28-01, Centennial Tower Singapore |
Director Name | Ryan Matthew Shantz |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89-91 Wardour Street London W1F 0UB |
Director Name | Mr Charles Daniel Desmond |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89-91 Wardour Street London W1F 0UB |
Director Name | Mr Mathew Samuel Abramsky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89-91 Wardour Street London W1F 0UB |
Director Name | Mr Michael David Wright Hall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 2nd Floor 14-17 Market Place London W1W 8AJ |
Director Name | Mr Daryl Robert Leslie Seaton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 December 2017) |
Role | Cheif Operating Officer |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Daniel Kelly |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 2014) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Wardour Street London W1F 0UB |
Director Name | Mr Ivan Nicolas De Crez McCracken |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mrs Natasha Haleema Caine |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 August 2012) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 745 Ampress Lane Lymington Hampshire SO41 8LW |
Director Name | Mr Michael Daniel Marks |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(3 years, 1 month 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 Harry Baddeley Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (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 | Richard Peter Berry |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Wardour Street London W1F 0UB |
Director Name | Mr Jonathan Allen King |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2015(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2017) |
Role | Coo Of Global Data Centres |
Country of Residence | Singapore |
Correspondence Address | 1 Temasek Avenue #33-01 Millenia Tower Singapore 039192 |
Director Name | Mr Johnny Seng Huat Ong |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 June 2015(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2017) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 1 Temasek Avenue #33-01 Millenia Tower Singapore 039192 |
Director Name | Mr Matthew Harry Rosenfeld |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2017) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 89 Wardour Street London W1F 0UB |
Director Name | Mr Lim Ah Doo |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 December 2017(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue 28-01 Singapore 039190 Singapore |
Director Name | Mr Zulkifli Bin Baharudin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 December 2017(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 438 Alexandra Road 04-02 Alexandra Point Singapore 119958 Singapore |
Director Name | Mr Sio Tat Hiang |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 December 2017(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue 28-01 Singapore 039190 Singapore |
Website | virtusdatacentres.com |
---|---|
Telephone | 020 74991300 |
Telephone region | London |
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 |
61.1m at £0.1 | Brockton Virtus Holdco LTD 88.51% Ordinary A |
---|---|
5.9m at £0.1 | Vdcm LTD 8.59% Ordinary B |
2m at £0.1 | Vdcm LTD 2.90% Ordinary A |
1 at £1 | Brockton Virtus Holdco LTD 0.00% Ordinary D |
100 at £0.01 | Vdcm LTD 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £2,040,038 |
Net Worth | £54,411,661 |
Cash | £4,023,592 |
Current Liabilities | £5,803,293 |
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) |
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 |
---|---|
25 June 2019 | Delivered on: 4 July 2019 Persons entitled: Standard Chartered Bank (Hong Kong) Limited (as Security Agent for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
8 June 2018 | Delivered on: 13 June 2018 Persons entitled: Standard Chartered Bank (Hong Kong) Limited (in Its Capacity as Security Agent and Security Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. 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 |
27 November 2015 | Delivered on: 4 December 2015 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
15 June 2015 | Delivered on: 1 July 2015 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent Classification: A registered charge Particulars: None. Outstanding |
13 August 2014 | Delivered on: 15 August 2014 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
14 March 2012 | Delivered on: 22 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and each and every debt represented by the deposit see image for full details. 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 |
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 |
20 February 2012 | Delivered on: 27 February 2012 Persons entitled: Knighton Estates 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: First fixed charge all its interest in the account and its interest in the deposit balance see image for full details. Outstanding |
15 October 2020 | Statement of capital following an allotment of shares on 15 October 2020
|
---|---|
15 July 2020 | Group of companies' accounts made up to 31 December 2019 (89 pages) |
2 July 2020 | Satisfaction of charge 076704730009 in full (1 page) |
2 July 2020 | Registration of charge 076704730010, created on 30 June 2020 (51 pages) |
26 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
20 April 2020 | Satisfaction of charge 076704730007 in full (1 page) |
20 April 2020 | Registration of charge 076704730009, created on 14 April 2020 (58 pages) |
20 April 2020 | Satisfaction of charge 076704730006 in full (1 page) |
20 April 2020 | Satisfaction of charge 076704730008 in full (1 page) |
13 April 2020 | Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages) |
28 March 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
20 November 2019 | Statement of capital following an allotment of shares on 10 October 2019
|
5 November 2019 | Group of companies' accounts made up to 31 December 2018 (86 pages) |
7 August 2019 | Statement of capital following an allotment of shares on 8 July 2019
|
4 July 2019 | Registration of charge 076704730008, created on 25 June 2019 (47 pages) |
29 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
17 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
27 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
13 June 2018 | Registration of charge 076704730007, created on 8 June 2018 (43 pages) |
30 May 2018 | Group of companies' accounts made up to 31 December 2017 (54 pages) |
31 January 2018 | Statement of capital following an allotment of shares on 30 October 2017
|
12 December 2017 | Termination of appointment of Daryl Robert Leslie Seaton as a director on 8 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Daryl Robert Leslie Seaton as a director on 8 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Stephen Geoffrey Miller as a director on 8 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Zulkifli Bin Baharudin as a director on 8 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Jonathan Allen King as a director on 8 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Matthew Harry Rosenfeld as a director on 27 September 2017 (1 page) |
11 December 2017 | Termination of appointment of Johnny Seng Huat Ong as a director on 8 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Lim Ah Doo as a director on 8 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Richard Peter Berry as a director on 27 September 2017 (1 page) |
11 December 2017 | Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page) |
11 December 2017 | Appointment of Mr Zulkifli Bin Baharudin as a director on 8 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Matthew Harry Rosenfeld as a director on 27 September 2017 (1 page) |
11 December 2017 | Appointment of Mr Lim Ah Doo as a director on 8 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page) |
11 December 2017 | Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page) |
11 December 2017 | Appointment of Mr Sio Tat Hiang as a director on 8 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Sio Tat Hiang as a director on 8 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page) |
11 December 2017 | Appointment of Mr Stephen Geoffrey Miller as a director on 8 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Richard Peter Berry as a director on 27 September 2017 (1 page) |
11 December 2017 | Termination of appointment of Jonathan Allen King as a director on 8 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Johnny Seng Huat Ong as a director on 8 December 2017 (1 page) |
9 October 2017 | Notification of a person with significant control statement (2 pages) |
9 October 2017 | Notification of a person with significant control statement (2 pages) |
28 September 2017 | Director's details changed for Mr Daryl Robert Leslie Seaton on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Johnny Seng Huat Ong on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Johnny Seng Huat Ong on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Daryl Robert Leslie Seaton on 28 September 2017 (2 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
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) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
13 June 2017 | Group of companies' accounts made up to 31 December 2016 (108 pages) |
13 June 2017 | Group of companies' accounts made up to 31 December 2016 (108 pages) |
17 March 2017 | Statement of capital on 17 March 2017
|
17 March 2017 | Statement of capital on 17 March 2017
|
13 March 2017 | Change of share class name or designation (2 pages) |
13 March 2017 | Change of share class name or designation (2 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Solvency Statement dated 15/02/17 (4 pages) |
1 March 2017 | Solvency Statement dated 15/02/17 (4 pages) |
1 March 2017 | Resolutions
|
29 November 2016 | Registration of charge 076704730006, created on 24 November 2016 (43 pages) |
29 November 2016 | Registration of charge 076704730006, created on 24 November 2016 (43 pages) |
25 November 2016 | Satisfaction of charge 076704730005 in full (1 page) |
25 November 2016 | Satisfaction of charge 076704730004 in full (1 page) |
25 November 2016 | Satisfaction of charge 076704730003 in full (1 page) |
25 November 2016 | Satisfaction of charge 076704730005 in full (1 page) |
25 November 2016 | Satisfaction of charge 076704730003 in full (1 page) |
25 November 2016 | Satisfaction of charge 076704730004 in full (1 page) |
20 September 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
23 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
15 March 2016 | Satisfaction of charge 2 in full (1 page) |
15 March 2016 | Satisfaction of charge 2 in full (1 page) |
10 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 19 November 2015
|
29 January 2016 | Statement of capital following an allotment of shares on 19 November 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
4 December 2015 | Registration of charge 076704730005, created on 27 November 2015 (36 pages) |
4 December 2015 | Registration of charge 076704730005, created on 27 November 2015 (36 pages) |
21 November 2015 | Change of share class name or designation (2 pages) |
21 November 2015 | Change of share class name or designation (2 pages) |
17 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders (18 pages) |
17 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders (18 pages) |
13 August 2015 | Director's details changed for Mr Brunp Lopez on 18 June 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Brunp Lopez on 18 June 2015 (2 pages) |
29 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
24 July 2015 | Statement of capital on 24 July 2015
|
24 July 2015 | Statement of capital on 24 July 2015
|
17 July 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
17 July 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
10 July 2015 | Termination of appointment of a director (2 pages) |
10 July 2015 | Resolutions
|
10 July 2015 | Appointment of Neil David Cresswell as a director on 18 June 2015 (3 pages) |
10 July 2015 | Appointment of Neil David Cresswell as a director on 18 June 2015 (3 pages) |
10 July 2015 | Termination of appointment of a director (2 pages) |
10 July 2015 | Statement by Directors (3 pages) |
10 July 2015 | Appointment of Matthew Harry Rosenfeld as a director on 18 June 2015 (3 pages) |
10 July 2015 | Appointment of Richard Peter Berry as a director on 18 June 2015 (3 pages) |
10 July 2015 | Resolutions
|
10 July 2015 | Appointment of Richard Peter Berry as a director on 18 June 2015 (3 pages) |
10 July 2015 | Statement by Directors (3 pages) |
10 July 2015 | Appointment of Matthew Harry Rosenfeld as a director on 18 June 2015 (3 pages) |
10 July 2015 | Solvency Statement dated 18/06/15 (3 pages) |
10 July 2015 | Solvency Statement dated 18/06/15 (3 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) |
2 July 2015 | Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages) |
1 July 2015 | Registration of charge 076704730004, created on 15 June 2015 (25 pages) |
1 July 2015 | Appointment of Mr Brunp Lopez as a director on 18 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Johnny Seng Huat Ong as a director on 18 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Brunp Lopez as a director on 18 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Johnny Seng Huat Ong as a director on 18 June 2015 (2 pages) |
1 July 2015 | Registration of charge 076704730004, created on 15 June 2015 (25 pages) |
30 June 2015 | Termination of appointment of Ivan Nicolas De Crez Mccracken as a director on 18 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Ivan Nicolas De Crez Mccracken as a director on 18 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (1 page) |
10 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
28 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
21 August 2014 | Appointment of Mr Harry Baddeley Swales as a director on 4 August 2014 (3 pages) |
21 August 2014 | Termination of appointment of Charles Daniel Desmond as a director on 4 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Michael Daniel Marks as a director on 4 August 2014 (3 pages) |
21 August 2014 | Termination of appointment of Daniel Kelly as a director on 4 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Charles Daniel Desmond as a director on 4 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Daniel Kelly as a director on 4 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Harry Baddeley Swales as a director on 4 August 2014 (3 pages) |
21 August 2014 | Termination of appointment of Daniel Kelly as a director on 4 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Michael Daniel Marks as a director on 4 August 2014 (3 pages) |
21 August 2014 | Appointment of Mr Michael Daniel Marks as a director on 4 August 2014 (3 pages) |
21 August 2014 | Termination of appointment of Charles Daniel Desmond as a director on 4 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Harry Baddeley Swales as a director on 4 August 2014 (3 pages) |
15 August 2014 | Registration of charge 076704730003, created on 13 August 2014 (28 pages) |
15 August 2014 | Registration of charge 076704730003, created on 13 August 2014 (28 pages) |
1 August 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
21 July 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
21 July 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders
|
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders
|
26 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
5 August 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
5 August 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
26 July 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
22 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (9 pages) |
22 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (9 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
12 November 2012 | Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW on 12 November 2012 (1 page) |
9 October 2012 | Appointment of Mr Ivan Nicolas De Crez Mccracken as a director (2 pages) |
9 October 2012 | Appointment of Mr Ivan Nicolas De Crez Mccracken as a director (2 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
22 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
16 August 2012 | Appointment of Mrs Natasha Haleema Caine as a director (2 pages) |
16 August 2012 | Termination of appointment of Natasha Caine as a director (1 page) |
16 August 2012 | Appointment of Mrs Natasha Haleema Caine as a director (2 pages) |
16 August 2012 | Termination of appointment of Natasha Caine as a director (1 page) |
16 August 2012 | Termination of appointment of Michael Hall as a director (1 page) |
16 August 2012 | Termination of appointment of Michael Hall as a director (1 page) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Termination of appointment of Ryan Shantz as a director (1 page) |
18 April 2012 | Director's details changed for Mr Michael David Wright Hall on 18 April 2012 (2 pages) |
18 April 2012 | Termination of appointment of Ryan Shantz as a director (1 page) |
18 April 2012 | Director's details changed for Mr Daniel Kelly on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Daryl Robert Leslie Seaton on 18 April 2012 (3 pages) |
18 April 2012 | Director's details changed for Mr Daryl Robert Leslie Seaton on 18 April 2012 (3 pages) |
18 April 2012 | Director's details changed for Mr Daniel Kelly on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Michael David Wright Hall on 18 April 2012 (2 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
22 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
25 January 2012 | Registered office address changed from 89-91 Wardour Street London W1F 0UB United Kingdom on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from 89-91 Wardour Street London W1F 0UB United Kingdom on 25 January 2012 (2 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
20 December 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
20 December 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
9 November 2011 | Sub-division of shares on 4 November 2011 (6 pages) |
9 November 2011 | Sub-division of shares on 4 November 2011 (6 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
9 November 2011 | Sub-division of shares on 4 November 2011 (6 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
25 October 2011 | Sub-division of shares on 7 October 2011 (6 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
25 October 2011 | Sub-division of shares on 7 October 2011 (6 pages) |
25 October 2011 | Sub-division of shares on 7 October 2011 (6 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
13 October 2011 | Appointment of Daniel Kelly as a director (3 pages) |
13 October 2011 | Appointment of Daniel Kelly as a director (3 pages) |
9 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
9 August 2011 | Change of share class name or designation (2 pages) |
9 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
9 August 2011 | Change of share class name or designation (2 pages) |
4 August 2011 | Appointment of Mr Daryl Robert Leslie Seaton as a director (3 pages) |
4 August 2011 | Appointment of Mr Michael David Wright Hall as a director (3 pages) |
4 August 2011 | Appointment of Mr Daryl Robert Leslie Seaton as a director (3 pages) |
4 August 2011 | Appointment of Mr Michael David Wright Hall as a director (3 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|