Company NameVirtus Hayes Limited
Company StatusActive
Company Number07670476
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil Cresswell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Balderton Street
London
W1K 6TL
Director NameMr Daryl Robert Leslie Seaton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Balderton Street
London
W1K 6TL
Director NameMr Jonathan Allen King
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed18 June 2015(4 years after company formation)
Appointment Duration8 years, 10 months
RoleCOO
Country of ResidenceAustralia
Correspondence Address3 Temasek Avenue #28-01 Centennial Tower
Singapore
039190
Director NameMr Bruno Lopez
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 September 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCEO
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue #28-01
Centennial Tower
Singapore 039190
Singapore
Director NameMr Nelson Lim Yueh Hua
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 September 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue #28-01
Centennial Tower
Singapore 039190
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 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 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, 9 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Harry Baddeley Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Nicholas Toh Lik Hau
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 2017(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 10 October 2022)
RoleVice President
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue #28-01
Centennial Tower
Singapore 039190
Singapore

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

2 at £1Virtus Imh LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,822,829
Cash£2,083,112
Current Liabilities£48,346,030

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

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 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: 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 “instrument”). For more details please refer to the instrument.
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
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: 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 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
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
Particulars: F/H land lying to the south of hayes road southhall t/n AGL262535.
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
13 August 2014Delivered 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

Filing History

15 July 2020Full accounts made up to 31 December 2019 (37 pages)
2 July 2020Registration of charge 076704760006, created on 30 June 2020 (51 pages)
2 July 2020Satisfaction of charge 076704760004 in full (1 page)
1 July 2020Cessation of Virtus Imh Limited as a person with significant control on 30 June 2020 (1 page)
1 July 2020Notification of Virtus Data Centres Properties Limited as a person with significant control on 30 June 2020 (2 pages)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
20 April 2020Registration of charge 076704760005, created on 14 April 2020 (57 pages)
20 April 2020Satisfaction of charge 076704760003 in full (1 page)
20 April 2020Satisfaction of charge 076704760002 in full (1 page)
20 April 2020Registration of charge 076704760004, created on 14 April 2020 (58 pages)
13 April 2020Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages)
5 December 2019Full accounts made up to 31 December 2018 (40 pages)
29 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 August 2018Accounts for a small company made up to 31 December 2017 (26 pages)
27 July 2018Memorandum and Articles of Association (29 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
15 May 2018Director's details changed for Mr Jonathan Allen King on 1 February 2018 (2 pages)
27 September 2017Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 (2 pages)
27 September 2017Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page)
27 September 2017Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 (2 pages)
27 September 2017Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page)
7 July 2017Accounts for a small company made up to 31 December 2016 (27 pages)
7 July 2017Accounts for a small company made up to 31 December 2016 (27 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 2017Notification of Virtus Imh Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Notification of Virtus Imh Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Virtus Imh Limited as a person with significant control on 6 April 2016 (2 pages)
29 November 2016Registration of charge 076704760003, created on 24 November 2016 (47 pages)
29 November 2016Registration of charge 076704760002, created on 24 November 2016 (43 pages)
29 November 2016Registration of charge 076704760003, created on 24 November 2016 (47 pages)
29 November 2016Registration of charge 076704760002, created on 24 November 2016 (43 pages)
25 November 2016Satisfaction of charge 076704760001 in full (1 page)
25 November 2016Satisfaction of charge 076704760001 in full (1 page)
12 August 2016Full accounts made up to 31 December 2015 (30 pages)
12 August 2016Full accounts made up to 31 December 2015 (30 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
17 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 July 2015Accounts for a small company made up to 31 December 2014 (6 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)
1 July 2015Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages)
1 July 2015Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (1 page)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (1 page)
26 August 2014Registration of charge 076704760001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(69 pages)
26 August 2014Registration of charge 076704760001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(69 pages)
20 August 2014Appointment of Mr Michael Daniel Marks as a director on 30 July 2014 (3 pages)
20 August 2014Resolutions
  • RES13 ‐ Conflict of interest 30/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 August 2014Appointment of Neil Cresswell as a director on 30 July 2014 (3 pages)
20 August 2014Appointment of Neil Cresswell as a director on 30 July 2014 (3 pages)
20 August 2014Appointment of Mr Michael Daniel Marks as a director on 30 July 2014 (3 pages)
20 August 2014Resolutions
  • RES13 ‐ Conflict of interest 30/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 30/07/2014
(31 pages)
14 August 2014Termination of appointment of Daniel Kelly as a director on 30 July 2014 (2 pages)
14 August 2014Termination of appointment of Daniel Kelly as a director on 30 July 2014 (2 pages)
14 August 2014Appointment of Mr Harry Baddeley Swales as a director on 30 July 2014 (3 pages)
14 August 2014Appointment of Mr Daryl Robert Leslie Seaton as a director on 30 July 2014 (3 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 30/07/2014
(31 pages)
14 August 2014Appointment of Mr Harry Baddeley Swales as a director on 30 July 2014 (3 pages)
14 August 2014Appointment of Mr Daryl Robert Leslie Seaton as a director on 30 July 2014 (3 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(5 pages)
19 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(5 pages)
13 November 2012Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW on 13 November 2012 (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(5 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(5 pages)
18 April 2012Director's details changed for Mr Daniel Kelly on 18 April 2012 (2 pages)
18 April 2012Termination of appointment of Ryan Matthew Shantz as a director on 18 April 2012 (1 page)
18 April 2012Termination of appointment of Ryan Matthew Shantz as a director on 18 April 2012 (1 page)
18 April 2012Director's details changed for Mr Daniel Kelly on 18 April 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)
25 January 2012Registered office address changed from 89-91 Wardour Street London W1F 0UB United Kingdom on 25 January 2012 (2 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)
13 October 2011Appointment of Daniel Kelly as a director on 6 October 2011 (3 pages)
13 October 2011Appointment of Daniel Kelly as a director on 6 October 2011 (3 pages)
13 October 2011Appointment of Daniel Kelly as a director on 6 October 2011 (3 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)