London
W1K 6TL
Director Name | Mr Daryl Robert Leslie Seaton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2015(same day as company formation) |
Role | Chief Financial |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Balderton Street London W1K 6TL |
Director Name | Mr Jonathan Allen King |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 October 2015(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 |
Director Name | Mr Nelson Lim Yueh Hua |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 27 September 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 Singapore |
Director Name | Mr Bruno Lopez |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 27 September 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue Centennial Tower Singapore 039190 Singapore |
Director Name | Mr Mathew Samuel Abramsky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 October 2015(same day as company formation) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Brockton Capital Llp, 89-91 Wardour Street London W1 F Oub |
Director Name | Mr Michael Daniel Marks |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House, 14-17 Market Place London W1W 8AJ |
Director Name | Mr Nicholas Toh Lik Hau |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 2017(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 10 October 2022) |
Role | Vice President |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 Singapore |
Registered Address | 4th Floor 20 Balderton Street London W1K 6TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2023 (1 month, 1 week from now) |
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 |
---|---|
25 June 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 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 |
25 November 2015 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 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 |
27 November 2015 | Delivered 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 |
23 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
2 July 2020 | Satisfaction of charge 098400650010 in full (1 page) |
2 July 2020 | Registration of charge 098400650014, created on 30 June 2020 (51 pages) |
2 July 2020 | Registration of charge 098400650011, created on 30 June 2020 (51 pages) |
2 July 2020 | Satisfaction of charge 098400650009 in full (1 page) |
2 July 2020 | Registration of charge 098400650013, created on 30 June 2020 (38 pages) |
2 July 2020 | Registration of charge 098400650012, created on 30 June 2020 (41 pages) |
20 April 2020 | Registration of charge 098400650010, created on 14 April 2020 (37 pages) |
20 April 2020 | Satisfaction of charge 098400650007 in full (1 page) |
20 April 2020 | Satisfaction of charge 098400650005 in full (1 page) |
20 April 2020 | Satisfaction of charge 098400650003 in full (1 page) |
20 April 2020 | Satisfaction of charge 098400650008 in full (1 page) |
20 April 2020 | Satisfaction of charge 098400650006 in full (1 page) |
20 April 2020 | Registration of charge 098400650009, created on 14 April 2020 (58 pages) |
20 April 2020 | Satisfaction of charge 098400650004 in full (1 page) |
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 (20 pages) |
6 November 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
4 July 2019 | Registration of charge 098400650008, created on 25 June 2019 (47 pages) |
4 July 2019 | Registration of charge 098400650007, created on 25 June 2019 (35 pages) |
29 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
13 June 2018 | Registration of charge 098400650005, created on 8 June 2018 (43 pages) |
13 June 2018 | Registration of charge 098400650006, created on 8 June 2018 (35 pages) |
15 May 2018 | Director's details changed for Mr Jonathan Allen King on 1 February 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
28 September 2017 | Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page) |
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 Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Bruno Lopez as a director on 27 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 | 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 | 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 Mathew Samuel Abramsky as a director on 27 September 2017 (1 page) |
17 July 2017 | Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (4 pages) |
17 July 2017 | Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (4 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
29 November 2016 | Registration of charge 098400650003, created on 24 November 2016 (33 pages) |
29 November 2016 | Registration of charge 098400650004, created on 24 November 2016 (43 pages) |
29 November 2016 | Registration of charge 098400650004, created on 24 November 2016 (43 pages) |
29 November 2016 | Registration of charge 098400650003, created on 24 November 2016 (33 pages) |
25 November 2016 | Satisfaction of charge 098400650001 in full (1 page) |
25 November 2016 | Satisfaction of charge 098400650002 in full (1 page) |
25 November 2016 | Satisfaction of charge 098400650001 in full (1 page) |
25 November 2016 | Satisfaction of charge 098400650002 in full (1 page) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
16 December 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
16 December 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
10 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
8 December 2015 | Registration of charge 098400650002, created on 25 November 2015 (29 pages) |
8 December 2015 | Registration of charge 098400650002, created on 25 November 2015 (29 pages) |
4 December 2015 | Registration of charge 098400650001, created on 27 November 2015 (60 pages) |
4 December 2015 | Registration of charge 098400650001, created on 27 November 2015 (60 pages) |
11 November 2015 | Company name changed virtus imh parent LIMITED\certificate issued on 11/11/15
|
11 November 2015 | Company name changed virtus imh parent LIMITED\certificate issued on 11/11/15
|
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|