Company NameVirtus Global Group Limited
DirectorRakesh Hemantkumar Patel
Company StatusActive
Company Number10046139
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years ago)
Previous NameIntegrated Medhealth Communication Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameDr Rakesh Hemantkumar Patel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(8 years after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameDr Zaileen Ebrahim
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascendis Second Floor
683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE
Director NameMs Shairose Ebrahim
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascendis Second Floor
683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE
Director NameMr Neil Jason Carter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(4 years, 12 months after company formation)
Appointment Duration11 months (resigned 31 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor St Clare House
30-33 Minories
London
EC3N 1DD
Director NameMrs Susan Jane Couldery
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameMr Sanjay Kumar Jariwala
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor St Clare House
30-33 Minories
London
EC3N 1DD
Director NameMr Isaac David Joseph Batley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameMs Maria Stricker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2023(7 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH

Location

Registered Address7th Floor, Northern Building
Triptych Place
London
SE1 9SH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

17 December 2021Delivered on: 21 December 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
24 September 2020Delivered on: 30 September 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
24 September 2020Delivered on: 29 September 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

1 December 2023Termination of appointment of Maria Stricker as a director on 1 December 2023 (1 page)
17 August 2023Termination of appointment of Susan Jane Couldery as a director on 17 August 2023 (1 page)
17 August 2023Appointment of Ms Maria Stricker as a director on 10 August 2023 (2 pages)
16 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
6 February 2023Appointment of Mr Isaac David Joseph Batley as a director on 1 February 2023 (2 pages)
19 January 2023Registered office address changed from 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom to 7th Floor, Northern Building Triptych Place London SE1 9SH on 19 January 2023 (1 page)
11 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 October 2022Change of details for Sciris Group Limited as a person with significant control on 17 October 2022 (2 pages)
17 October 2022Registered office address changed from 6th Floor St Clare House 30-33 Minories London EC3N 1DD United Kingdom to 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH on 17 October 2022 (1 page)
11 October 2022Termination of appointment of Sanjay Kumar Jariwala as a director on 30 September 2022 (1 page)
21 March 2022Change of details for Imc Bidco Limited as a person with significant control on 21 March 2022 (2 pages)
22 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
18 February 2022Termination of appointment of Shairose Ebrahim as a director on 7 February 2022 (1 page)
18 February 2022Appointment of Mr Sanjay Kumar Jariwala as a director on 7 February 2022 (2 pages)
31 January 2022Termination of appointment of Neil Jason Carter as a director on 31 January 2022 (1 page)
13 January 2022Appointment of Mrs Susan Jane Couldery as a director on 5 January 2022 (2 pages)
21 December 2021Registration of charge 100461390003, created on 17 December 2021 (55 pages)
10 December 2021Full accounts made up to 31 December 2020 (25 pages)
11 November 2021Group of companies' accounts made up to 30 April 2020 (35 pages)
23 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
(3 pages)
4 March 2021Appointment of Mr Neil Jason Carter as a director on 1 March 2021 (2 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
5 January 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
30 September 2020Registration of charge 100461390002, created on 24 September 2020 (23 pages)
29 September 2020Registration of charge 100461390001, created on 24 September 2020 (11 pages)
10 June 2020Memorandum and Articles of Association (29 pages)
10 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 June 2020Cessation of Shairose Ebrahim as a person with significant control on 21 May 2020 (1 page)
4 June 2020Cessation of Zaileen Ebrahim as a person with significant control on 21 May 2020 (1 page)
4 June 2020Notification of Imc Bidco Limited as a person with significant control on 21 May 2020 (2 pages)
26 May 2020Termination of appointment of Zaileen Ebrahim as a director on 21 May 2020 (1 page)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 January 2020Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to 6th Floor St Clare House 30-33 Minories London EC3N 1DD on 23 January 2020 (1 page)
15 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
14 March 2019Second filing of Confirmation Statement dated 06/03/2018 (6 pages)
13 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
6 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
6 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
15 May 2017Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page)
15 May 2017Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 March 201706/03/17 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/03/2019
(7 pages)
17 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 200
(4 pages)
17 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 200
(4 pages)
29 July 2016Change of share class name or designation (2 pages)
29 July 2016Change of share class name or designation (2 pages)
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP 100
(29 pages)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP 100
(29 pages)