London
W1K 6TL
Director Name | Mr Daryl Robert Leslie Seaton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Balderton Street London W1K 6TL |
Director Name | Mr Jonathan Allen King |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 June 2015(4 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | COO |
Country of Residence | Australia |
Correspondence Address | 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 |
Director Name | Mr Bruno Lopez |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 27 September 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 Singapore |
Director Name | Mr Nelson Lim Yueh Hua |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 27 September 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 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 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 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, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Wardour Street London W1F 0UB |
Director Name | Mr Harry Baddeley Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 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 | Mr Michael Daniel Marks |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (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 Nicholas Toh Lik Hau |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 2017(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 10 October 2022) |
Role | Vice President |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 Singapore |
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 |
2 at £1 | Virtus Imh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,822,829 |
Cash | £2,083,112 |
Current Liabilities | £48,346,030 |
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) |
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 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: All estates or interests in any freehold or leasehold property now or in the future owned by the company, including the land lying to the south of hayes road, southall registered at hm land registry with title number AGL262535 and all intellectual property, in each case as specified and defined in the security agreement registered by this form MR01 (the “instrumentâ€). For more details please refer to the instrument. 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 |
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: All current and future freehold and leasehold property owned by the company (including land lying to the south of hayes road, southall registered at hm land registry with title number AGL262535) and all intellectual property, in each case as specified and defined in the security agreement registered by this form MR01 (the "instrument"). For more details please refer to the instrument. Outstanding |
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 |
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 Particulars: F/H land lying to the south of hayes road southhall t/n AGL262535. 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 |
13 August 2014 | Delivered on: 26 August 2014 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Hayes data centre, land lying to the south of hayes road, southall t/no AGL262535, freehold. Outstanding |
15 July 2020 | Full accounts made up to 31 December 2019 (37 pages) |
---|---|
2 July 2020 | Registration of charge 076704760006, created on 30 June 2020 (51 pages) |
2 July 2020 | Satisfaction of charge 076704760004 in full (1 page) |
1 July 2020 | Cessation of Virtus Imh Limited as a person with significant control on 30 June 2020 (1 page) |
1 July 2020 | Notification of Virtus Data Centres Properties Limited as a person with significant control on 30 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
20 April 2020 | Registration of charge 076704760005, created on 14 April 2020 (57 pages) |
20 April 2020 | Satisfaction of charge 076704760003 in full (1 page) |
20 April 2020 | Satisfaction of charge 076704760002 in full (1 page) |
20 April 2020 | Registration of charge 076704760004, created on 14 April 2020 (58 pages) |
13 April 2020 | Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages) |
5 December 2019 | Full accounts made up to 31 December 2018 (40 pages) |
29 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (26 pages) |
27 July 2018 | Memorandum and Articles of Association (29 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
15 May 2018 | Director's details changed for Mr Jonathan Allen King on 1 February 2018 (2 pages) |
27 September 2017 | Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page) |
7 July 2017 | Accounts for a small company made up to 31 December 2016 (27 pages) |
7 July 2017 | Accounts for a small company made up to 31 December 2016 (27 pages) |
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 | Notification of Virtus Imh Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Virtus Imh Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Virtus Imh Limited as a person with significant control on 6 April 2016 (2 pages) |
29 November 2016 | Registration of charge 076704760003, created on 24 November 2016 (47 pages) |
29 November 2016 | Registration of charge 076704760002, created on 24 November 2016 (43 pages) |
29 November 2016 | Registration of charge 076704760003, created on 24 November 2016 (47 pages) |
29 November 2016 | Registration of charge 076704760002, created on 24 November 2016 (43 pages) |
25 November 2016 | Satisfaction of charge 076704760001 in full (1 page) |
25 November 2016 | Satisfaction of charge 076704760001 in full (1 page) |
12 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 July 2015 | Accounts for a small company made up to 31 December 2014 (6 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) |
1 July 2015 | Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (1 page) |
1 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (1 page) |
26 August 2014 | Registration of charge 076704760001
|
26 August 2014 | Registration of charge 076704760001
|
20 August 2014 | Appointment of Mr Michael Daniel Marks as a director on 30 July 2014 (3 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Appointment of Neil Cresswell as a director on 30 July 2014 (3 pages) |
20 August 2014 | Appointment of Neil Cresswell as a director on 30 July 2014 (3 pages) |
20 August 2014 | Appointment of Mr Michael Daniel Marks as a director on 30 July 2014 (3 pages) |
20 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
14 August 2014 | Termination of appointment of Daniel Kelly as a director on 30 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Daniel Kelly as a director on 30 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Harry Baddeley Swales as a director on 30 July 2014 (3 pages) |
14 August 2014 | Appointment of Mr Daryl Robert Leslie Seaton as a director on 30 July 2014 (3 pages) |
14 August 2014 | Resolutions
|
14 August 2014 | Appointment of Mr Harry Baddeley Swales as a director on 30 July 2014 (3 pages) |
14 August 2014 | Appointment of Mr Daryl Robert Leslie Seaton as a director on 30 July 2014 (3 pages) |
21 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
13 November 2012 | Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW on 13 November 2012 (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
18 April 2012 | Director's details changed for Mr Daniel Kelly on 18 April 2012 (2 pages) |
18 April 2012 | Termination of appointment of Ryan Matthew Shantz as a director on 18 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Ryan Matthew Shantz as a director on 18 April 2012 (1 page) |
18 April 2012 | Director's details changed for Mr Daniel Kelly on 18 April 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) |
25 January 2012 | Registered office address changed from 89-91 Wardour Street London W1F 0UB United Kingdom on 25 January 2012 (2 pages) |
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) |
13 October 2011 | Appointment of Daniel Kelly as a director on 6 October 2011 (3 pages) |
13 October 2011 | Appointment of Daniel Kelly as a director on 6 October 2011 (3 pages) |
13 October 2011 | Appointment of Daniel Kelly as a director on 6 October 2011 (3 pages) |
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|