Company NameVirtus Imh Limited
Company StatusDissolved
Company Number08035414
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesVirtus 1 Limited and Virtus Ec House Ltd

Business Activity

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

Directors

Director NameMr Nelson Lim Yueh Hua
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySingaporean
StatusClosed
Appointed27 September 2017(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 16 March 2021)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue
Centennial Tower
Singapore 039190
Singapore
Director NameMr Bruno Lopez
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySingaporean
StatusClosed
Appointed27 September 2017(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 16 March 2021)
RoleCEO
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue
Centennial Tower
Singapore 039190
Singapore
Director NameMr Michael David Wright Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 2nd Floor
14-17 Market Place
London
W1W 8AJ
Director NameMr Daniel Kelly
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Mathew Samuel Abramsky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressBrockton Capital 89-91 Wardour St.
London
W1F 0UB
Director NameMr Daryl Robert Leslie Seaton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCheif Financial Officer
Country of ResidenceEngland
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
Appointed30 July 2014(2 years, 3 months 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(2 years, 3 months 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 Neil Cresswell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Jonathan Allen King
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2015(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2020)
RoleCOO
Country of ResidenceSingapore
Correspondence Address1 Temasek Avenue
#33-01 Millenia Tower
Singapore
039192
Director NameMr Nicholas Toh Lik Hau
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2020)
RoleVice President
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue
Centennial Tower
Singapore 039190
Singapore
Director NameVirtus Hold Co. Limited (Corporation)
StatusResigned
Appointed18 April 2012(same day as company formation)
Correspondence AddressKent House 14 17 Market Place
London
W1W 8AJ

Contact

Telephone01530 265677
Telephone regionCoalville

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Virtus Hold Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,975,566
Net Worth£6,955,742
Cash£3,668,091
Current Liabilities£49,555,171

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

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: 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 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
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: 15 August 2014
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (1 page)
24 September 2020Termination of appointment of Neil Cresswell as a director on 14 September 2020 (1 page)
24 September 2020Termination of appointment of Daryl Robert Leslie Seaton as a director on 14 September 2020 (1 page)
24 September 2020Termination of appointment of Nicholas Toh Lik Hau as a director on 14 September 2020 (1 page)
24 September 2020Termination of appointment of Jonathan Allen King as a director on 14 September 2020 (1 page)
14 September 2020Satisfaction of charge 080354140005 in full (1 page)
15 July 2020Full accounts made up to 31 December 2019 (29 pages)
2 July 2020Satisfaction of charge 080354140004 in full (1 page)
2 July 2020Part of the property or undertaking has been released and no longer forms part of charge 080354140005 (1 page)
19 May 2020Statement by Directors (3 pages)
19 May 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 14/05/2020
(2 pages)
19 May 2020Solvency Statement dated 14/05/20 (3 pages)
19 May 2020Statement of capital on 19 May 2020
  • GBP 6
(5 pages)
1 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
20 April 2020Registration of charge 080354140004, created on 14 April 2020 (58 pages)
20 April 2020Satisfaction of charge 080354140002 in full (1 page)
20 April 2020Satisfaction of charge 080354140003 in full (1 page)
20 April 2020Registration of charge 080354140005, created on 14 April 2020 (57 pages)
13 April 2020Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages)
6 December 2019Full accounts made up to 31 December 2018 (28 pages)
1 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
27 July 2018Memorandum and Articles of Association (29 pages)
20 July 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
15 May 2018Director's details changed for Mr Jonathan Allen King on 19 April 2018 (2 pages)
30 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
28 September 2017Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Daryl Robert Leslie Seaton on 28 September 2017 (2 pages)
28 September 2017Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages)
28 September 2017Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page)
28 September 2017Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages)
28 September 2017Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page)
28 September 2017Change of details for Virtus Data Centres Properties Limited as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Daryl Robert Leslie Seaton on 28 September 2017 (2 pages)
28 September 2017Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 (2 pages)
28 September 2017Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page)
28 September 2017Change of details for Virtus Data Centres Properties Limited as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page)
6 July 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
6 July 2017Group of companies' accounts made up to 31 December 2016 (42 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)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
29 November 2016Registration of charge 080354140003, created on 24 November 2016 (43 pages)
29 November 2016Registration of charge 080354140002, created on 24 November 2016 (47 pages)
29 November 2016Registration of charge 080354140003, created on 24 November 2016 (43 pages)
29 November 2016Registration of charge 080354140002, created on 24 November 2016 (47 pages)
25 November 2016Satisfaction of charge 080354140001 in full (1 page)
25 November 2016Satisfaction of charge 080354140001 in full (1 page)
12 July 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
12 July 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 6
(8 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 6
(8 pages)
17 July 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
17 July 2015Group of companies' accounts made up to 31 December 2014 (17 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 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 2015Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (1 page)
1 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 6
(7 pages)
1 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 6
(7 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 September 2014Appointment of Neil Cresswell as a director on 30 July 2014 (3 pages)
3 September 2014Appointment of Neil Cresswell as a director on 30 July 2014 (3 pages)
29 August 2014Memorandum and Articles of Association (29 pages)
29 August 2014Memorandum and Articles of Association (29 pages)
20 August 2014Resolutions
  • RES13 ‐ Conflict of interest 30/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
20 August 2014Resolutions
  • RES13 ‐ Conflict of interest 30/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
15 August 2014Registration of charge 080354140001 (67 pages)
15 August 2014Registration of charge 080354140001 (67 pages)
14 August 2014Termination of appointment of Daniel Kelly as a director on 30 July 2014 (2 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175/change of name 30/07/2014
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 August 2014Appointment of Mr Harry Baddeley Swales as a director on 30 July 2014 (3 pages)
14 August 2014Appointment of Mr Michael Daniel Marks as a director on 30 July 2014 (3 pages)
14 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 6
(5 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175/change of name 30/07/2014
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 6
(5 pages)
14 August 2014Appointment of Mr Harry Baddeley Swales as a director on 30 July 2014 (3 pages)
14 August 2014Appointment of Mr Michael Daniel Marks as a director on 30 July 2014 (3 pages)
14 August 2014Termination of appointment of Daniel Kelly as a director on 30 July 2014 (2 pages)
11 August 2014Company name changed virtus ec house LTD\certificate issued on 11/08/14
  • RES15 ‐ Change company name resolution on 2014-07-30
(4 pages)
11 August 2014Change of name notice (2 pages)
11 August 2014Change of name notice (2 pages)
11 August 2014Company name changed virtus ec house LTD\certificate issued on 11/08/14
  • RES15 ‐ Change company name resolution on 2014-07-30
(4 pages)
30 April 2014Termination of appointment of Virtus Hold Co. Limited as a director on 2 April 2014 (1 page)
30 April 2014Termination of appointment of Virtus Hold Co. Limited as a director on 2 April 2014 (1 page)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders (5 pages)
30 April 2014Termination of appointment of Virtus Hold Co. Limited as a director on 2 April 2014 (1 page)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders (5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 July 2013Director's details changed for Virtus Hold Co. Limited on 23 June 2013 (2 pages)
24 July 2013Director's details changed for Virtus Hold Co. Limited on 23 June 2013 (2 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
23 October 2012Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW England on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW England on 23 October 2012 (1 page)
16 August 2012Company name changed virtus 1 LIMITED\certificate issued on 16/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-16
(3 pages)
16 August 2012Company name changed virtus 1 LIMITED\certificate issued on 16/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-16
(3 pages)
16 August 2012Termination of appointment of Michael David Wright Hall as a director on 16 August 2012 (1 page)
16 August 2012Termination of appointment of Michael David Wright Hall as a director on 16 August 2012 (1 page)
14 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
14 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
18 April 2012Incorporation (37 pages)
18 April 2012Incorporation (37 pages)