Company NameVirtus London 5 Limited
Company StatusActive
Company Number10675163
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Cresswell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(1 day after company formation)
Appointment Duration7 years, 1 month
RoleChief Executive Officer
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
Appointed17 March 2017(1 day after company formation)
Appointment Duration7 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor 20 Balderton Street
London
W1K 6TL
Director NameMr Jonathan Allen King
Date of BirthMay 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed17 March 2017(1 day after company formation)
Appointment Duration7 years, 1 month
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(6 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCEO
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue #28-01
Centennial Tower
Singapore 039190
Singapore
Director NameMr Nelson Lim Yueh Hua
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 September 2017(6 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue #28-01
Centennial Tower
Singapore 039190
Singapore
Director NameMrs Sharon Ayres
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Two Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr Mathew Samuel Abramsky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed17 March 2017(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 27 September 2017)
RoleInvestment Professional
Country of ResidenceEngland
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
Appointed17 March 2017(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 27 September 2017)
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(6 months, 2 weeks 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, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

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: 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: All estates or interests in any freehold or leasehold property now or in the future owned by the company, including land and buildings known as DC2, prologis park, west london, horton road, west drayton registered at the land registry under title number AGL433914 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
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: All current and future intellectual property and freehold or leasehold property owned by the company including the land and buildings known as DC2, prologis park west london, horton road, west drayton, registered at land registry under title number AGL433914 in each case as defined in the security agreement filed with this form MR01 (the "security agreement"). For more details please see the security agreement.
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: All current and future estates or interests in any freehold or leasehold property and all intellectual property owned by the company, in each case as specified (and defined) in the security agreement registered by this form MR01 (the "security agreement") and including land and buildings known as DC2, prologis park west london, horton road, west drayton, registered at land registry with title number AGL433914. For more details please refer to the security agreement.
Outstanding

Filing History

11 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
17 August 2023Registration of charge 106751630006, created on 11 August 2023 (62 pages)
16 August 2023Registration of charge 106751630005, created on 11 August 2023 (60 pages)
10 August 2023Full accounts made up to 31 December 2022 (54 pages)
26 July 2023Director's details changed for Mr Nelson Lim Yueh Hua on 26 July 2023 (2 pages)
28 March 2023Director's details changed for Mr. Jonathan Allen King on 1 March 2023 (2 pages)
17 March 2023Confirmation statement made on 9 December 2022 with updates (3 pages)
11 October 2022Termination of appointment of Nicholas Toh Lik Hau as a director on 10 October 2022 (1 page)
31 August 2022Full accounts made up to 31 December 2021 (45 pages)
2 June 2022Director's details changed for Mr Jonathan Allen King on 5 May 2022 (2 pages)
28 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
18 February 2022Change of details for Virtus Data Centres Properties Limited as a person with significant control on 14 February 2022 (2 pages)
14 February 2022Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom to 4th Floor 20 Balderton Street London W1K 6TL on 14 February 2022 (1 page)
15 December 2021Director's details changed for Mr Bruno Lopez on 26 October 2021 (2 pages)
11 August 2021Full accounts made up to 31 December 2020 (43 pages)
10 August 2021Registration of charge 106751630004, created on 30 July 2021 (55 pages)
10 August 2021Registration of charge 106751630003, created on 30 July 2021 (59 pages)
29 March 2021Confirmation statement made on 16 March 2021 with updates (3 pages)
15 July 2020Full accounts made up to 31 December 2019 (44 pages)
13 April 2020Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
6 December 2019Full accounts made up to 31 December 2018 (39 pages)
4 July 2019Registration of charge 106751630002, created on 25 June 2019 (53 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 March 2019Cessation of Ingleby Nominees Limited as a person with significant control on 17 March 2017 (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 June 2018Registration of charge 106751630001, created on 8 June 2018 (47 pages)
15 May 2018Director's details changed for Mr Jonathan Allen King on 19 April 2018 (2 pages)
19 March 2018Notification of Virtus Data Centres Properties Limited as a person with significant control on 17 March 2017 (2 pages)
19 March 2018Confirmation statement made on 15 March 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 2017Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page)
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 Nicholas Toh Lik Hau 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 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)
3 July 2017Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages)
24 May 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
24 May 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 March 2017Termination of appointment of Sharon Ayres as a director on 17 March 2017 (1 page)
21 March 2017Appointment of Mr Neil Cresswell as a director on 17 March 2017 (2 pages)
21 March 2017Appointment of Mr Michael Daniel Marks as a director on 17 March 2017 (2 pages)
21 March 2017Appointment of Mr Jonathan Allen King as a director on 17 March 2017 (2 pages)
21 March 2017Appointment of Mr Neil Cresswell as a director on 17 March 2017 (2 pages)
21 March 2017Appointment of Mr Jonathan Allen King as a director on 17 March 2017 (2 pages)
21 March 2017Appointment of Mr Mathew Abramsky as a director on 17 March 2017 (2 pages)
21 March 2017Appointment of Mr Mathew Abramsky as a director on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Sharon Ayres as a director on 17 March 2017 (1 page)
21 March 2017Appointment of Mr Daryl Robert Leslie Seaton as a director on 17 March 2017 (2 pages)
21 March 2017Appointment of Mr Daryl Robert Leslie Seaton as a director on 17 March 2017 (2 pages)
21 March 2017Appointment of Mr Michael Daniel Marks as a director on 17 March 2017 (2 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 2
(45 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 2
(45 pages)