Company NameVirtus Slough Limited
Company StatusActive
Company Number07723190
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 9 months ago)
Previous NameISDC Developments (NO5) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Cresswell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCEO
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
Appointed27 November 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleChief Financial Officer
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
Appointed27 November 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence AddressCentennial Tower 3 Temasek Avenue #28-01
Centennial Tower
Singapore 039190
Singapore
Director NameMr Bruno Lopez
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 September 2017(6 years, 2 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, 2 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 NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJohn Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVega House Opal Drive
Fox Milne
Milton Keynes
Buckinghamshire
MK15 0DF
Director NameMartin Lynch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorfolk House East
499 Silbury Boulevard
Milton Keynes
MK9 2AH
Director NameMr Nigel Graham Patrick Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 11 December 2013)
RoleCmo
Country of ResidenceUnited Kingdom
Correspondence AddressVega House Opal Drive
Fox Milne
Milton Keynes
Buckinghamshire
MK15 0DF
Director NameMr Stuart Sutton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressVega House Opal Drive
Fox Milne
Milton Keynes
Buckinghamshire
MK15 0DF
Director NameMr Mathew Samuel Abramsky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed27 November 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2017)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressBrockton Capital Llp, 89-91 Wardour Street
London
W1F 0UB
Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Kent 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, 2 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
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed29 July 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteinfinitysdc.net
Telephone020 70792900
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

100k at £0.01Infinity Sdc LTD
100.00%
Ordinary

Financials

Year2014
Turnover£800,000
Net Worth-£15,920,000
Cash£1,414,000
Current Liabilities£58,600,000

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 Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

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 16 liverpool road, slough (SL1 4QZ) registered at hm land registry with title number BK493277 and 14 liverpool road, slough (SL1 4QZ) registered at hm land registry with title number BK453192) 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
7 August 2018Delivered on: 8 August 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: The additional property (as specified and defined in the instrument registered by this form MR01 (the "instrument")) being 16 liverpool road, slough trading estate, berkshire SL1 4QZ including the airspace between 16 liverpool road and 14 liverpool road. For more details please refer to the instrument.
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
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: L/H 14 liverpool road slough trading estate slough t/no BK453192.
Outstanding
27 November 2015Delivered on: 7 December 2015
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: The chargor charges all its right, title and interest from time to time in each of the following assets in favour of the security agent: (a) the mortgaged property and all other charged property; (b) the tangible moveable property; and (c) the intellectual property rights. The mortgaged property means the property at 14 liverpool road, slough trading estate, berkshire SL1 4Q2 (title number: BK453192). For more details please refer to the instrument.
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 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 16 liverpool road, slough (SL1 4QZ) registered at hm land registry with title number BK493277 and 14 liverpool road, slough (SL1 4QZ) registered at hm land registry with title number BK453192 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
20 February 2015Delivered on: 24 February 2015
Satisfied on: 9 December 2015
Persons entitled: Lombard North Central PLC (The "Security Agent")

Classification: A registered charge
Particulars: 1. the chargor has charged to the security agent by way of first legal mortgage all the real property as set out in the instrument.. 2. the chargor has charged by way of first fixed charge all its rights in its intellectual property as set out in the instrument.. For more details, please refer to the instrument.
Fully Satisfied
14 December 2012Delivered on: 21 December 2012
Satisfied on: 6 January 2016
Persons entitled: Slough Trading Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial deposit sum of £879,311.40.
Fully Satisfied

Filing History

15 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
15 July 2020Full accounts made up to 31 December 2019 (42 pages)
2 July 2020Registration of charge 077231900009, created on 30 June 2020 (51 pages)
2 July 2020Satisfaction of charge 077231900007 in full (1 page)
1 July 2020Notification of Virtus Data Centres Properties Limited as a person with significant control on 30 June 2020 (2 pages)
1 July 2020Cessation of Virtus Imh2 Limited as a person with significant control on 30 June 2020 (1 page)
21 April 2020Satisfaction of charge 077231900004 in full (1 page)
20 April 2020Registration of charge 077231900008, created on 14 April 2020 (57 pages)
20 April 2020Registration of charge 077231900007, created on 14 April 2020 (58 pages)
20 April 2020Satisfaction of charge 077231900006 in full (1 page)
20 April 2020Satisfaction of charge 077231900005 in full (1 page)
13 April 2020Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages)
13 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
6 December 2019Full accounts made up to 31 December 2018 (42 pages)
13 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 August 2018Accounts for a small company made up to 31 December 2017 (28 pages)
8 August 2018Registration of charge 077231900006, created on 7 August 2018 (15 pages)
27 July 2018Memorandum and Articles of Association (36 pages)
15 May 2018Director's details changed for Mr Jonathan Allen King on 19 April 2018 (2 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
28 September 2017Director's details changed for Mr Jonathan Allen King on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Jonathan Allen King on 28 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 2017Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Mathew Samuel Abramsky 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 Nicholas Toh Lik Hau 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)
27 September 2017Termination of appointment of Michael Daniel Marks 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)
3 July 2017Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 November 2016Registration of charge 077231900004, created on 24 November 2016 (47 pages)
29 November 2016Registration of charge 077231900005, created on 24 November 2016 (43 pages)
29 November 2016Registration of charge 077231900005, created on 24 November 2016 (43 pages)
29 November 2016Registration of charge 077231900004, created on 24 November 2016 (47 pages)
25 November 2016Satisfaction of charge 077231900003 in full (1 page)
25 November 2016Satisfaction of charge 077231900003 in full (1 page)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(6 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(6 pages)
11 January 2016Auditor's resignation (1 page)
11 January 2016Auditor's resignation (1 page)
6 January 2016Satisfaction of charge 1 in full (1 page)
6 January 2016Satisfaction of charge 1 in full (1 page)
16 December 2015Resolutions
  • RES13 ‐ Name change 27/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 27/11/2015
(40 pages)
15 December 2015Full accounts made up to 31 March 2015 (14 pages)
15 December 2015Full accounts made up to 31 March 2015 (14 pages)
9 December 2015Satisfaction of charge 077231900002 in full (1 page)
9 December 2015Satisfaction of charge 077231900002 in full (1 page)
7 December 2015Appointment of Mr Jonathan Allen King as a director on 27 November 2015 (2 pages)
7 December 2015Registration of charge 077231900003, created on 27 November 2015 (62 pages)
7 December 2015Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 2nd Floor, Kent House, 14-17 Market Place London W1W 8AJ on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 2nd Floor, Kent House, 14-17 Market Place London W1W 8AJ on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Stuart Sutton as a director on 27 November 2015 (1 page)
7 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 December 2015Termination of appointment of John Thompson as a director on 27 November 2015 (1 page)
7 December 2015Appointment of Mr Daryl Robert Leslie Seaton as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Daryl Robert Leslie Seaton as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Neil Cresswell as a director on 27 November 2015 (2 pages)
7 December 2015Termination of appointment of Stuart Sutton as a director on 27 November 2015 (1 page)
7 December 2015Registration of charge 077231900003, created on 27 November 2015 (62 pages)
7 December 2015Appointment of Mr Mathew Abramsky as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Michael Daniel Marks as a director on 27 November 2015 (2 pages)
7 December 2015Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 2nd Floor, Kent House, 14-17 Market Place London W1W 8AJ on 7 December 2015 (1 page)
7 December 2015Appointment of Mr Jonathan Allen King as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Michael Daniel Marks as a director on 27 November 2015 (2 pages)
7 December 2015Termination of appointment of John Thompson as a director on 27 November 2015 (1 page)
7 December 2015Appointment of Mr Neil Cresswell as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Mathew Abramsky as a director on 27 November 2015 (2 pages)
4 December 2015Company name changed isdc developments (NO5) LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
(3 pages)
4 December 2015Company name changed isdc developments (NO5) LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
(3 pages)
20 April 2015Memorandum and Articles of Association (46 pages)
20 April 2015Memorandum and Articles of Association (46 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 February 2015Registration of charge 077231900002, created on 20 February 2015 (73 pages)
24 February 2015Registration of charge 077231900002, created on 20 February 2015 (73 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
17 December 2013Termination of appointment of Nigel Stevens as a director (1 page)
17 December 2013Termination of appointment of Nigel Stevens as a director (1 page)
9 December 2013Full accounts made up to 31 March 2013 (15 pages)
9 December 2013Full accounts made up to 31 March 2013 (15 pages)
2 August 2013Director's details changed for Mr Stuart Sutton on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Stuart Sutton on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Nigel Graham Patrick Stevens on 2 August 2013 (2 pages)
2 August 2013Director's details changed for John Thompson on 2 August 2013 (2 pages)
2 August 2013Director's details changed for John Thompson on 2 August 2013 (2 pages)
2 August 2013Director's details changed for John Thompson on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Nigel Graham Patrick Stevens on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Nigel Graham Patrick Stevens on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Stuart Sutton on 2 August 2013 (2 pages)
24 May 2013Registered office address changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom on 24 May 2013 (1 page)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
22 March 2013Director's details changed for Mr Stuart Sutton on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Nigel Graham Patrick Stevens on 22 March 2013 (2 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
22 March 2013Director's details changed for John Thompson on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Stuart Sutton on 22 March 2013 (2 pages)
22 March 2013Director's details changed for John Thompson on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Nigel Graham Patrick Stevens on 22 March 2013 (2 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
14 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
3 August 2012Termination of appointment of Martin Lynch as a director (1 page)
3 August 2012Termination of appointment of Martin Lynch as a director (1 page)
15 February 2012Appointment of Mr Nigel Graham Patrick Stevens as a director (4 pages)
13 February 2012Appointment of Martin Lynch as a director (3 pages)
13 February 2012Appointment of Martin Lynch as a director (3 pages)
21 December 2011Appointment of Stuart Sutton as a director (3 pages)
21 December 2011Appointment of Stuart Sutton as a director (3 pages)
3 August 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 August 2011 (1 page)
3 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
3 August 2011Appointment of John Thompson as a director (2 pages)
3 August 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
3 August 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 August 2011 (1 page)
3 August 2011Termination of appointment of Richard Bursby as a director (1 page)
3 August 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
3 August 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
3 August 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 August 2011 (1 page)
3 August 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
3 August 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
3 August 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
3 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
3 August 2011Appointment of John Thompson as a director (2 pages)
3 August 2011Termination of appointment of Richard Bursby as a director (1 page)
29 July 2011Incorporation (53 pages)
29 July 2011Incorporation (53 pages)