Company NameVirtus Holdco Limited
Company StatusActive
Company Number07670473
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameNeil David Cresswell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(4 years after company formation)
Appointment Duration8 years, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Balderton Street
London
W1K 6TL
Director NameMr Bruno Lopez
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySingaporean
StatusCurrent
Appointed18 June 2015(4 years after company formation)
Appointment Duration8 years, 10 months
RoleCEO
Country of ResidenceSingapore
Correspondence Address3 Temasek Avenue #28-01, Centennial Tower
Singapore
039190
Director NameMr Stephen Geoffrey Miller
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed08 December 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3 Temasek Avenue #28-01, Centennial Tower
Singapore
039190
Director NameMr Nelson Yueh Hua Lim
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySingaporean
StatusCurrent
Appointed22 December 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleGroup Chief Financial Officer
Country of ResidenceSingapore
Correspondence Address3 Temasek Avenue #28-01, Centennial Tower
Singapore
Director NameMr Jonathan Allen King
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed22 December 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleGroup Chief Operating & Strategy Officer
Country of ResidenceAustralia
Correspondence Address3 Temasek Avenue #28-01, Centennial Tower
Singapore
Director NameRyan Matthew Shantz
Date of BirthJune 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89-91 Wardour Street
London
W1F 0UB
Director NameMr Charles Daniel Desmond
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89-91 Wardour Street
London
W1F 0UB
Director NameMr Mathew Samuel Abramsky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89-91 Wardour Street
London
W1F 0UB
Director NameMr Michael David Wright Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 2nd Floor
14-17 Market Place
London
W1W 8AJ
Director NameMr Daryl Robert Leslie Seaton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 08 December 2017)
RoleCheif Operating Officer
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Daniel Kelly
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2014)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Ivan Nicolas De Crez McCracken
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMrs Natasha Haleema Caine
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 16 August 2012)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address745 Ampress Lane
Lymington
Hampshire
SO41 8LW
Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Harry Baddeley Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameRichard Peter Berry
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Jonathan Allen King
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2015(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2017)
RoleCoo Of Global Data Centres
Country of ResidenceSingapore
Correspondence Address1 Temasek Avenue
#33-01 Millenia Tower
Singapore
039192
Director NameMr Johnny Seng Huat Ong
Date of BirthMarch 1970 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed18 June 2015(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2017)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address1 Temasek Avenue
#33-01 Millenia Tower
Singapore
039192
Director NameMr Matthew Harry Rosenfeld
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2017)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Lim Ah Doo
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed08 December 2017(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue 28-01
Singapore 039190
Singapore
Director NameMr Zulkifli Bin Baharudin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed08 December 2017(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address438 Alexandra Road 04-02
Alexandra Point
Singapore 119958
Singapore
Director NameMr Sio Tat Hiang
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySingaporean
StatusResigned
Appointed08 December 2017(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue 28-01
Singapore 039190
Singapore

Contact

Websitevirtusdatacentres.com
Telephone020 74991300
Telephone regionLondon

Location

Registered Address4th Floor 20 Balderton Street
London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

61.1m at £0.1Brockton Virtus Holdco LTD
88.51%
Ordinary A
5.9m at £0.1Vdcm LTD
8.59%
Ordinary B
2m at £0.1Vdcm LTD
2.90%
Ordinary A
1 at £1Brockton Virtus Holdco LTD
0.00%
Ordinary D
100 at £0.01Vdcm LTD
0.00%
Ordinary C

Financials

Year2014
Turnover£2,040,038
Net Worth£54,411,661
Cash£4,023,592
Current Liabilities£5,803,293

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

14 April 2020Delivered 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 2019Delivered 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 2018Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered on: 1 July 2015
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
13 August 2014Delivered on: 15 August 2014
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
14 March 2012Delivered 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 2021Delivered 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 2020Delivered 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 2012Delivered 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

Filing History

15 October 2020Statement of capital following an allotment of shares on 15 October 2020
  • GBP 22,543,866.5
(3 pages)
15 July 2020Group of companies' accounts made up to 31 December 2019 (89 pages)
2 July 2020Satisfaction of charge 076704730009 in full (1 page)
2 July 2020Registration of charge 076704730010, created on 30 June 2020 (51 pages)
26 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
20 April 2020Satisfaction of charge 076704730007 in full (1 page)
20 April 2020Registration of charge 076704730009, created on 14 April 2020 (58 pages)
20 April 2020Satisfaction of charge 076704730006 in full (1 page)
20 April 2020Satisfaction of charge 076704730008 in full (1 page)
13 April 2020Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages)
28 March 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 21,906,235.9
(3 pages)
20 November 2019Statement of capital following an allotment of shares on 10 October 2019
  • GBP 20,582,194.1
(4 pages)
5 November 2019Group of companies' accounts made up to 31 December 2018 (86 pages)
7 August 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 19,232,987.80
(4 pages)
4 July 2019Registration of charge 076704730008, created on 25 June 2019 (47 pages)
29 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
3 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 18,042,511.70
(8 pages)
17 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 16,653,622.90
(8 pages)
27 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
13 June 2018Registration of charge 076704730007, created on 8 June 2018 (43 pages)
30 May 2018Group of companies' accounts made up to 31 December 2017 (54 pages)
31 January 2018Statement of capital following an allotment of shares on 30 October 2017
  • GBP 13,213,527.30
(8 pages)
12 December 2017Termination of appointment of Daryl Robert Leslie Seaton as a director on 8 December 2017 (1 page)
12 December 2017Termination of appointment of Daryl Robert Leslie Seaton as a director on 8 December 2017 (1 page)
11 December 2017Appointment of Mr Stephen Geoffrey Miller as a director on 8 December 2017 (2 pages)
11 December 2017Appointment of Mr Zulkifli Bin Baharudin as a director on 8 December 2017 (2 pages)
11 December 2017Termination of appointment of Jonathan Allen King as a director on 8 December 2017 (1 page)
11 December 2017Termination of appointment of Matthew Harry Rosenfeld as a director on 27 September 2017 (1 page)
11 December 2017Termination of appointment of Johnny Seng Huat Ong as a director on 8 December 2017 (1 page)
11 December 2017Appointment of Mr Lim Ah Doo as a director on 8 December 2017 (2 pages)
11 December 2017Termination of appointment of Richard Peter Berry as a director on 27 September 2017 (1 page)
11 December 2017Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page)
11 December 2017Appointment of Mr Zulkifli Bin Baharudin as a director on 8 December 2017 (2 pages)
11 December 2017Termination of appointment of Matthew Harry Rosenfeld as a director on 27 September 2017 (1 page)
11 December 2017Appointment of Mr Lim Ah Doo as a director on 8 December 2017 (2 pages)
11 December 2017Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page)
11 December 2017Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page)
11 December 2017Appointment of Mr Sio Tat Hiang as a director on 8 December 2017 (2 pages)
11 December 2017Appointment of Mr Sio Tat Hiang as a director on 8 December 2017 (2 pages)
11 December 2017Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page)
11 December 2017Appointment of Mr Stephen Geoffrey Miller as a director on 8 December 2017 (2 pages)
11 December 2017Termination of appointment of Richard Peter Berry as a director on 27 September 2017 (1 page)
11 December 2017Termination of appointment of Jonathan Allen King as a director on 8 December 2017 (1 page)
11 December 2017Termination of appointment of Johnny Seng Huat Ong as a director on 8 December 2017 (1 page)
9 October 2017Notification of a person with significant control statement (2 pages)
9 October 2017Notification of a person with significant control statement (2 pages)
28 September 2017Director's details changed for Mr Daryl Robert Leslie Seaton on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Johnny Seng Huat Ong on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Johnny Seng Huat Ong on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Daryl Robert Leslie Seaton on 28 September 2017 (2 pages)
11 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 12,575,227.30
(4 pages)
11 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 12,575,227.30
(4 pages)
5 July 2017Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 June 2017Group of companies' accounts made up to 31 December 2016 (108 pages)
13 June 2017Group of companies' accounts made up to 31 December 2016 (108 pages)
17 March 2017Statement of capital on 17 March 2017
  • GBP 12,128,417.30
(5 pages)
17 March 2017Statement of capital on 17 March 2017
  • GBP 12,128,417.30
(5 pages)
13 March 2017Change of share class name or designation (2 pages)
13 March 2017Change of share class name or designation (2 pages)
1 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
1 March 2017Solvency Statement dated 15/02/17 (4 pages)
1 March 2017Solvency Statement dated 15/02/17 (4 pages)
1 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
29 November 2016Registration of charge 076704730006, created on 24 November 2016 (43 pages)
29 November 2016Registration of charge 076704730006, created on 24 November 2016 (43 pages)
25 November 2016Satisfaction of charge 076704730005 in full (1 page)
25 November 2016Satisfaction of charge 076704730004 in full (1 page)
25 November 2016Satisfaction of charge 076704730003 in full (1 page)
25 November 2016Satisfaction of charge 076704730005 in full (1 page)
25 November 2016Satisfaction of charge 076704730003 in full (1 page)
25 November 2016Satisfaction of charge 076704730004 in full (1 page)
20 September 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 12,128,418.30
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 12,128,418.30
(4 pages)
23 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 11,490,119.3
(22 pages)
23 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 11,490,119.3
(22 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
15 March 2016Satisfaction of charge 2 in full (1 page)
15 March 2016Satisfaction of charge 2 in full (1 page)
10 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 11,490,118.30
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 11,490,118.30
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 19 November 2015
  • GBP 10,628,413.30
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 19 November 2015
  • GBP 10,628,413.30
(4 pages)
12 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 10,947,563.30
(4 pages)
12 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 10,947,563.30
(4 pages)
18 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 7,921,635.60
(4 pages)
18 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 7,921,635.60
(4 pages)
4 December 2015Registration of charge 076704730005, created on 27 November 2015 (36 pages)
4 December 2015Registration of charge 076704730005, created on 27 November 2015 (36 pages)
21 November 2015Change of share class name or designation (2 pages)
21 November 2015Change of share class name or designation (2 pages)
17 August 2015Annual return made up to 15 June 2015 with a full list of shareholders (18 pages)
17 August 2015Annual return made up to 15 June 2015 with a full list of shareholders (18 pages)
13 August 2015Director's details changed for Mr Brunp Lopez on 18 June 2015 (2 pages)
13 August 2015Director's details changed for Mr Brunp Lopez on 18 June 2015 (2 pages)
29 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 7,666,315.60
(5 pages)
29 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 7,666,315.60
(5 pages)
24 July 2015Statement of capital on 24 July 2015
  • GBP 6,900,355.5
(5 pages)
24 July 2015Statement of capital on 24 July 2015
  • GBP 6,900,355.5
(5 pages)
17 July 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
17 July 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
10 July 2015Termination of appointment of a director (2 pages)
10 July 2015Resolutions
  • RES13 ‐ Credit to reserves 18/06/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 July 2015Appointment of Neil David Cresswell as a director on 18 June 2015 (3 pages)
10 July 2015Appointment of Neil David Cresswell as a director on 18 June 2015 (3 pages)
10 July 2015Termination of appointment of a director (2 pages)
10 July 2015Statement by Directors (3 pages)
10 July 2015Appointment of Matthew Harry Rosenfeld as a director on 18 June 2015 (3 pages)
10 July 2015Appointment of Richard Peter Berry as a director on 18 June 2015 (3 pages)
10 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit to reserves 18/06/2015
(2 pages)
10 July 2015Appointment of Richard Peter Berry as a director on 18 June 2015 (3 pages)
10 July 2015Statement by Directors (3 pages)
10 July 2015Appointment of Matthew Harry Rosenfeld as a director on 18 June 2015 (3 pages)
10 July 2015Solvency Statement dated 18/06/15 (3 pages)
10 July 2015Solvency Statement dated 18/06/15 (3 pages)
7 July 2015Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (2 pages)
7 July 2015Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (2 pages)
2 July 2015Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages)
2 July 2015Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages)
1 July 2015Registration of charge 076704730004, created on 15 June 2015 (25 pages)
1 July 2015Appointment of Mr Brunp Lopez as a director on 18 June 2015 (2 pages)
1 July 2015Appointment of Mr Johnny Seng Huat Ong as a director on 18 June 2015 (2 pages)
1 July 2015Appointment of Mr Brunp Lopez as a director on 18 June 2015 (2 pages)
1 July 2015Appointment of Mr Johnny Seng Huat Ong as a director on 18 June 2015 (2 pages)
1 July 2015Registration of charge 076704730004, created on 15 June 2015 (25 pages)
30 June 2015Termination of appointment of Ivan Nicolas De Crez Mccracken as a director on 18 June 2015 (1 page)
30 June 2015Termination of appointment of Ivan Nicolas De Crez Mccracken as a director on 18 June 2015 (1 page)
30 June 2015Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (1 page)
30 June 2015Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (1 page)
10 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 6,900,354.50
(6 pages)
10 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 6,900,354.50
(6 pages)
28 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 6,800,355.51
(6 pages)
28 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 6,800,355.51
(6 pages)
10 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 6,778,355.51
(6 pages)
10 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 6,778,355.51
(6 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 August 2014Appointment of Mr Harry Baddeley Swales as a director on 4 August 2014 (3 pages)
21 August 2014Termination of appointment of Charles Daniel Desmond as a director on 4 August 2014 (2 pages)
21 August 2014Appointment of Mr Michael Daniel Marks as a director on 4 August 2014 (3 pages)
21 August 2014Termination of appointment of Daniel Kelly as a director on 4 August 2014 (2 pages)
21 August 2014Termination of appointment of Charles Daniel Desmond as a director on 4 August 2014 (2 pages)
21 August 2014Termination of appointment of Daniel Kelly as a director on 4 August 2014 (2 pages)
21 August 2014Appointment of Mr Harry Baddeley Swales as a director on 4 August 2014 (3 pages)
21 August 2014Termination of appointment of Daniel Kelly as a director on 4 August 2014 (2 pages)
21 August 2014Appointment of Mr Michael Daniel Marks as a director on 4 August 2014 (3 pages)
21 August 2014Appointment of Mr Michael Daniel Marks as a director on 4 August 2014 (3 pages)
21 August 2014Termination of appointment of Charles Daniel Desmond as a director on 4 August 2014 (2 pages)
21 August 2014Appointment of Mr Harry Baddeley Swales as a director on 4 August 2014 (3 pages)
15 August 2014Registration of charge 076704730003, created on 13 August 2014 (28 pages)
15 August 2014Registration of charge 076704730003, created on 13 August 2014 (28 pages)
1 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 4,578,355.51
(6 pages)
1 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 4,578,355.51
(6 pages)
1 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 4,578,355.51
(6 pages)
21 July 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
21 July 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-01
(10 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-01
(10 pages)
26 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 4,328,355.51
(6 pages)
26 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 4,328,355.51
(6 pages)
3 April 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 4,228,355.51
(6 pages)
3 April 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 4,228,355.51
(6 pages)
3 April 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 4,228,355.51
(6 pages)
20 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 3,828,354.50
(6 pages)
20 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 3,828,354.50
(6 pages)
29 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 3,728,354.50
(6 pages)
29 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 3,728,354.50
(6 pages)
17 December 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 3,528,354.50
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 3,528,354.50
(4 pages)
5 August 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
5 August 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
26 July 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 3,227,861.50
(6 pages)
26 July 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 3,227,861.50
(6 pages)
22 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (9 pages)
22 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (9 pages)
22 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 3,128,356.50
(6 pages)
22 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 3,128,356.50
(6 pages)
22 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 3,128,356.50
(6 pages)
18 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 2,918,356.50
(6 pages)
18 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 3,068,356.50
(6 pages)
18 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 3,068,356.50
(6 pages)
18 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 2,918,356.50
(6 pages)
12 November 2012Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW on 12 November 2012 (1 page)
9 October 2012Appointment of Mr Ivan Nicolas De Crez Mccracken as a director (2 pages)
9 October 2012Appointment of Mr Ivan Nicolas De Crez Mccracken as a director (2 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
22 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,904,856.50
(6 pages)
22 August 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 2,754,856.50
(6 pages)
22 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,904,856.50
(6 pages)
22 August 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 2,754,856.50
(6 pages)
22 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,904,856.50
(6 pages)
16 August 2012Appointment of Mrs Natasha Haleema Caine as a director (2 pages)
16 August 2012Termination of appointment of Natasha Caine as a director (1 page)
16 August 2012Appointment of Mrs Natasha Haleema Caine as a director (2 pages)
16 August 2012Termination of appointment of Natasha Caine as a director (1 page)
16 August 2012Termination of appointment of Michael Hall as a director (1 page)
16 August 2012Termination of appointment of Michael Hall as a director (1 page)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
18 April 2012Termination of appointment of Ryan Shantz as a director (1 page)
18 April 2012Director's details changed for Mr Michael David Wright Hall on 18 April 2012 (2 pages)
18 April 2012Termination of appointment of Ryan Shantz as a director (1 page)
18 April 2012Director's details changed for Mr Daniel Kelly on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Daryl Robert Leslie Seaton on 18 April 2012 (3 pages)
18 April 2012Director's details changed for Mr Daryl Robert Leslie Seaton on 18 April 2012 (3 pages)
18 April 2012Director's details changed for Mr Daniel Kelly on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Michael David Wright Hall on 18 April 2012 (2 pages)
5 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 2,554,856.50
(6 pages)
5 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 2,554,856.50
(6 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 2,454,857.50
(6 pages)
27 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 2,454,857.50
(6 pages)
25 January 2012Registered office address changed from 89-91 Wardour Street London W1F 0UB United Kingdom on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from 89-91 Wardour Street London W1F 0UB United Kingdom on 25 January 2012 (2 pages)
21 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2,284,857.50
(6 pages)
21 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2,284,857.50
(6 pages)
21 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2,284,857.50
(6 pages)
20 December 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
20 December 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
9 November 2011Sub-division of shares on 4 November 2011 (6 pages)
9 November 2011Sub-division of shares on 4 November 2011 (6 pages)
9 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 1 share sub div into 100 of 0.01 04/11/2011
(4 pages)
9 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 1 share sub div into 100 of 0.01 04/11/2011
(4 pages)
9 November 2011Sub-division of shares on 4 November 2011 (6 pages)
25 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 21,258,529.00
(6 pages)
25 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 21,258,529.00
(6 pages)
25 October 2011Sub-division of shares on 7 October 2011 (6 pages)
25 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 21,258,529.00
(6 pages)
25 October 2011Sub-division of shares on 7 October 2011 (6 pages)
25 October 2011Sub-division of shares on 7 October 2011 (6 pages)
14 October 2011Resolutions
  • RES13 ‐ Subdivision of shares 07/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 October 2011Resolutions
  • RES13 ‐ Subdivision of shares 07/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 October 2011Appointment of Daniel Kelly as a director (3 pages)
13 October 2011Appointment of Daniel Kelly as a director (3 pages)
9 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 10,004.00
(8 pages)
9 August 2011Change of share class name or designation (2 pages)
9 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 10,004.00
(8 pages)
9 August 2011Change of share class name or designation (2 pages)
4 August 2011Appointment of Mr Daryl Robert Leslie Seaton as a director (3 pages)
4 August 2011Appointment of Mr Michael David Wright Hall as a director (3 pages)
4 August 2011Appointment of Mr Daryl Robert Leslie Seaton as a director (3 pages)
4 August 2011Appointment of Mr Michael David Wright Hall as a director (3 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)