London
W1K 6TL
Director Name | Mr Daryl Robert Leslie Seaton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(1 day after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Financial Officer |
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 | 17 March 2017(1 day after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | Singapore |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Jonathan Allen King |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 March 2017(1 day after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | 4th Floor 20 Balderton Street London W1K 6TL |
Director Name | Mr Nelson Lim Yueh Hua |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 27 September 2017(6 months, 2 weeks 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 Nicholas Toh Lik Hau |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 September 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years |
Role | Vice President |
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(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years |
Role | CEO |
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(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 Singapore |
Director Name | Mrs Sharon Ayres |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Two Snowhill Birmingham West Midlands B4 6WR |
Director Name | Mr Mathew Samuel Abramsky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 March 2017(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 September 2017) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Michael Daniel Marks |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 September 2017) |
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(6 months, 2 weeks 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 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 March 2024 (5 months, 3 weeks from now) |
11 August 2023 | Delivered on: 17 August 2023 Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All interests in any freehold or leasehold property now or in the future owned by the company, including leasehold land being DC1 prologis park west london, horton road, west drayton and registered at hm land registry under title number AGL433913 and all current and future intellectual property owned by the company, in each case as specified in the instrument registered by this form MR01. For more details please refer to the instrument. Outstanding |
---|---|
11 August 2023 | Delivered on: 16 August 2023 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: 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: 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 the leasehold land being DC1 prologis park, west london, horton road, west drayton registered at hm land registry under title number AGL433913 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 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: All current and future intellectual property and freehold or leasehold property owned by the company including the land and buildings known DC1 prologis park west london, horton road, west drayton and registered at hm land registry under title number AGL433913, 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 |
17 August 2023 | Registration of charge 106752780005, created on 11 August 2023 (62 pages) |
---|---|
16 August 2023 | Registration of charge 106752780004, created on 11 August 2023 (60 pages) |
10 August 2023 | Full accounts made up to 31 December 2022 (54 pages) |
26 July 2023 | Director's details changed for Mr Nelson Lim Yueh Hua on 26 July 2023 (2 pages) |
28 March 2023 | Director's details changed for Mr. Jonathan Allen King on 28 March 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
15 March 2023 | Change of details for Virtu Data Centres Properties Limited as a person with significant control on 15 March 2023 (2 pages) |
11 October 2022 | Termination of appointment of Nicholas Toh Lik Hau as a director on 10 October 2022 (1 page) |
31 August 2022 | Full accounts made up to 31 December 2021 (47 pages) |
2 June 2022 | Director's details changed for Mr Jonathan Allen King on 5 May 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
18 February 2022 | Change of details for Virtu Data Centres Properties Limited as a person with significant control on 14 February 2022 (2 pages) |
14 February 2022 | Registered 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 2021 | Director's details changed for Mr Bruno Lopez on 26 October 2021 (2 pages) |
28 August 2021 | Full accounts made up to 31 December 2020 (41 pages) |
10 August 2021 | Registration of charge 106752780003, created on 30 July 2021 (55 pages) |
10 August 2021 | Registration of charge 106752780002, created on 30 July 2021 (59 pages) |
29 March 2021 | Confirmation statement made on 15 March 2021 with updates (3 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (35 pages) |
13 April 2020 | Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
6 December 2019 | Full accounts made up to 31 December 2018 (33 pages) |
4 July 2019 | Registration of charge 106752780001, created on 25 June 2019 (53 pages) |
20 March 2019 | Cessation of Ingleby Nominees Limited as a person with significant control on 17 March 2017 (1 page) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 May 2018 | Director's details changed for Mr Jonathan Allen King on 19 April 2018 (2 pages) |
19 March 2018 | Notification of Virtu Data Centres Properties Limited as a person with significant control on 17 March 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
28 September 2017 | Termination of appointment of Mathew Samuel Abramsky 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 Nicholas Toh Lik Hau 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 | Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page) |
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 Bruno Lopez 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 Nelson Lim Yueh Hua 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) |
3 July 2017 | Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages) |
24 May 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
24 May 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
21 March 2017 | Appointment of Mr Jonathan Allen King as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Daryl Robert Leslie Seaton as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Daryl Robert Leslie Seaton as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Neil Cresswell as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Michael Daniel Marks as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Mathew Abramsky as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Sharon Ayres as a director on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Mathew Abramsky as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Michael Daniel Marks as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Sharon Ayres as a director on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Jonathan Allen King as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Neil Cresswell as a director on 17 March 2017 (2 pages) |
16 March 2017 | Incorporation Statement of capital on 2017-03-16
|
16 March 2017 | Incorporation Statement of capital on 2017-03-16
|