Company NameVirtus Data Centres Properties Limited
Company StatusActive
Company Number09840065
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 6 months ago)
Previous NameVirtus Imh Parent Limited

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
Appointed23 October 2015(same day as company formation)
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
Appointed23 October 2015(same day as company formation)
RoleChief Financial
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
Appointed23 October 2015(same day as company formation)
RoleChief Operating Officer
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(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCEO
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue
Centennial Tower
Singapore 039190
Singapore
Director NameMr Nelson Lim Yueh Hua
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 September 2017(1 year, 11 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 NameMr Mathew Samuel Abramsky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressBrockton Capital Llp, 89-91 Wardour Street
London
W1 F Oub
Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(same day as company formation)
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(1 year, 11 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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

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: N/A.
Outstanding
25 June 2019Delivered on: 4 July 2019
Persons entitled: Standard Chartered Bank (Hong Kong) Limited (as Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 June 2019Delivered on: 4 July 2019
Persons entitled: Standard Chartered Bank (Hong Kong) Limited (as Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
8 June 2018Delivered on: 13 June 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: N/A.
Outstanding
8 June 2018Delivered on: 13 June 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: 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
25 November 2015Delivered on: 8 December 2015
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Secured Parties

Classification: A registered charge
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: 9 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: 9 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 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
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
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
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: N/A.
Outstanding
27 November 2015Delivered on: 4 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 charged property; (b) the tangible moveable property; and (c) the intellectual property rights.
Outstanding

Filing History

23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
15 July 2020Full accounts made up to 31 December 2019 (22 pages)
2 July 2020Satisfaction of charge 098400650010 in full (1 page)
2 July 2020Registration of charge 098400650014, created on 30 June 2020 (51 pages)
2 July 2020Registration of charge 098400650011, created on 30 June 2020 (51 pages)
2 July 2020Satisfaction of charge 098400650009 in full (1 page)
2 July 2020Registration of charge 098400650013, created on 30 June 2020 (38 pages)
2 July 2020Registration of charge 098400650012, created on 30 June 2020 (41 pages)
20 April 2020Registration of charge 098400650010, created on 14 April 2020 (37 pages)
20 April 2020Satisfaction of charge 098400650007 in full (1 page)
20 April 2020Satisfaction of charge 098400650005 in full (1 page)
20 April 2020Satisfaction of charge 098400650003 in full (1 page)
20 April 2020Satisfaction of charge 098400650008 in full (1 page)
20 April 2020Satisfaction of charge 098400650006 in full (1 page)
20 April 2020Registration of charge 098400650009, created on 14 April 2020 (58 pages)
20 April 2020Satisfaction of charge 098400650004 in full (1 page)
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 (20 pages)
6 November 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
4 July 2019Registration of charge 098400650008, created on 25 June 2019 (47 pages)
4 July 2019Registration of charge 098400650007, created on 25 June 2019 (35 pages)
29 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
29 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
13 June 2018Registration of charge 098400650005, created on 8 June 2018 (43 pages)
13 June 2018Registration of charge 098400650006, created on 8 June 2018 (35 pages)
15 May 2018Director's details changed for Mr Jonathan Allen King on 1 February 2018 (2 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 September 2017Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page)
28 September 2017Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page)
28 September 2017Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 (2 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 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 Mathew Samuel Abramsky as a director on 27 September 2017 (1 page)
17 July 2017Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (4 pages)
17 July 2017Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (4 pages)
11 July 2017Full accounts made up to 31 December 2016 (13 pages)
11 July 2017Full accounts made up to 31 December 2016 (13 pages)
29 November 2016Registration of charge 098400650003, created on 24 November 2016 (33 pages)
29 November 2016Registration of charge 098400650004, created on 24 November 2016 (43 pages)
29 November 2016Registration of charge 098400650004, created on 24 November 2016 (43 pages)
29 November 2016Registration of charge 098400650003, created on 24 November 2016 (33 pages)
25 November 2016Satisfaction of charge 098400650001 in full (1 page)
25 November 2016Satisfaction of charge 098400650002 in full (1 page)
25 November 2016Satisfaction of charge 098400650001 in full (1 page)
25 November 2016Satisfaction of charge 098400650002 in full (1 page)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
16 December 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
16 December 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
10 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 10
(4 pages)
10 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 10
(4 pages)
8 December 2015Registration of charge 098400650002, created on 25 November 2015 (29 pages)
8 December 2015Registration of charge 098400650002, created on 25 November 2015 (29 pages)
4 December 2015Registration of charge 098400650001, created on 27 November 2015 (60 pages)
4 December 2015Registration of charge 098400650001, created on 27 November 2015 (60 pages)
11 November 2015Company name changed virtus imh parent LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
11 November 2015Company name changed virtus imh parent LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 2
(46 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 2
(46 pages)