Centennial Tower
Singapore 039190
Singapore
Director Name | Mr Bruno Lopez |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 27 September 2017(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 March 2021) |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue Centennial Tower Singapore 039190 Singapore |
Director Name | Mr Michael David Wright Hall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 2nd Floor 14-17 Market Place London W1W 8AJ |
Director Name | Mr Daniel Kelly |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Mathew Samuel Abramsky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Brockton Capital 89-91 Wardour St. London W1F 0UB |
Director Name | Mr Daryl Robert Leslie Seaton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Cheif Financial Officer |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Harry Baddeley Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(2 years, 3 months 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(2 years, 3 months 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 Neil Cresswell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Jonathan Allen King |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2015(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2020) |
Role | COO |
Country of Residence | Singapore |
Correspondence Address | 1 Temasek Avenue #33-01 Millenia Tower Singapore 039192 |
Director Name | Mr Nicholas Toh Lik Hau |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 2017(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2020) |
Role | Vice President |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue Centennial Tower Singapore 039190 Singapore |
Director Name | Virtus Hold Co. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Correspondence Address | Kent House 14 17 Market Place London W1W 8AJ |
Telephone | 01530 265677 |
---|---|
Telephone region | Coalville |
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Virtus Hold Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,975,566 |
Net Worth | £6,955,742 |
Cash | £3,668,091 |
Current Liabilities | £49,555,171 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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 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 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: 15 August 2014 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 November 2020 | Application to strike the company off the register (1 page) |
24 September 2020 | Termination of appointment of Neil Cresswell as a director on 14 September 2020 (1 page) |
24 September 2020 | Termination of appointment of Daryl Robert Leslie Seaton as a director on 14 September 2020 (1 page) |
24 September 2020 | Termination of appointment of Nicholas Toh Lik Hau as a director on 14 September 2020 (1 page) |
24 September 2020 | Termination of appointment of Jonathan Allen King as a director on 14 September 2020 (1 page) |
14 September 2020 | Satisfaction of charge 080354140005 in full (1 page) |
15 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
2 July 2020 | Satisfaction of charge 080354140004 in full (1 page) |
2 July 2020 | Part of the property or undertaking has been released and no longer forms part of charge 080354140005 (1 page) |
19 May 2020 | Statement by Directors (3 pages) |
19 May 2020 | Resolutions
|
19 May 2020 | Solvency Statement dated 14/05/20 (3 pages) |
19 May 2020 | Statement of capital on 19 May 2020
|
1 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
20 April 2020 | Registration of charge 080354140004, created on 14 April 2020 (58 pages) |
20 April 2020 | Satisfaction of charge 080354140002 in full (1 page) |
20 April 2020 | Satisfaction of charge 080354140003 in full (1 page) |
20 April 2020 | Registration of charge 080354140005, created on 14 April 2020 (57 pages) |
13 April 2020 | Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages) |
6 December 2019 | Full accounts made up to 31 December 2018 (28 pages) |
1 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
27 July 2018 | Memorandum and Articles of Association (29 pages) |
20 July 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
15 May 2018 | Director's details changed for Mr Jonathan Allen King on 19 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
28 September 2017 | Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Daryl Robert Leslie Seaton on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page) |
28 September 2017 | Change of details for Virtus Data Centres Properties Limited as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Daryl Robert Leslie Seaton on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page) |
28 September 2017 | Change of details for Virtus Data Centres Properties Limited as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page) |
6 July 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
6 July 2017 | Group of companies' accounts made up to 31 December 2016 (42 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) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
29 November 2016 | Registration of charge 080354140003, created on 24 November 2016 (43 pages) |
29 November 2016 | Registration of charge 080354140002, created on 24 November 2016 (47 pages) |
29 November 2016 | Registration of charge 080354140003, created on 24 November 2016 (43 pages) |
29 November 2016 | Registration of charge 080354140002, created on 24 November 2016 (47 pages) |
25 November 2016 | Satisfaction of charge 080354140001 in full (1 page) |
25 November 2016 | Satisfaction of charge 080354140001 in full (1 page) |
12 July 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
12 July 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 July 2015 | Group of companies' accounts made up to 31 December 2014 (17 pages) |
17 July 2015 | Group of companies' accounts made up to 31 December 2014 (17 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 | 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 | Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (1 page) |
1 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 September 2014 | Appointment of Neil Cresswell as a director on 30 July 2014 (3 pages) |
3 September 2014 | Appointment of Neil Cresswell as a director on 30 July 2014 (3 pages) |
29 August 2014 | Memorandum and Articles of Association (29 pages) |
29 August 2014 | Memorandum and Articles of Association (29 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
15 August 2014 | Registration of charge 080354140001 (67 pages) |
15 August 2014 | Registration of charge 080354140001 (67 pages) |
14 August 2014 | Termination of appointment of Daniel Kelly as a director on 30 July 2014 (2 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 Michael Daniel Marks as a director on 30 July 2014 (3 pages) |
14 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
14 August 2014 | Resolutions
|
14 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
14 August 2014 | Appointment of Mr Harry Baddeley Swales as a director on 30 July 2014 (3 pages) |
14 August 2014 | Appointment of Mr Michael Daniel Marks as a director on 30 July 2014 (3 pages) |
14 August 2014 | Termination of appointment of Daniel Kelly as a director on 30 July 2014 (2 pages) |
11 August 2014 | Company name changed virtus ec house LTD\certificate issued on 11/08/14
|
11 August 2014 | Change of name notice (2 pages) |
11 August 2014 | Change of name notice (2 pages) |
11 August 2014 | Company name changed virtus ec house LTD\certificate issued on 11/08/14
|
30 April 2014 | Termination of appointment of Virtus Hold Co. Limited as a director on 2 April 2014 (1 page) |
30 April 2014 | Termination of appointment of Virtus Hold Co. Limited as a director on 2 April 2014 (1 page) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders (5 pages) |
30 April 2014 | Termination of appointment of Virtus Hold Co. Limited as a director on 2 April 2014 (1 page) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders (5 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 July 2013 | Director's details changed for Virtus Hold Co. Limited on 23 June 2013 (2 pages) |
24 July 2013 | Director's details changed for Virtus Hold Co. Limited on 23 June 2013 (2 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW England on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW England on 23 October 2012 (1 page) |
16 August 2012 | Company name changed virtus 1 LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Company name changed virtus 1 LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Termination of appointment of Michael David Wright Hall as a director on 16 August 2012 (1 page) |
16 August 2012 | Termination of appointment of Michael David Wright Hall as a director on 16 August 2012 (1 page) |
14 May 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
14 May 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
18 April 2012 | Incorporation (37 pages) |
18 April 2012 | Incorporation (37 pages) |