Company NameVirtus London 7 Limited
Company StatusActive
Company Number11342447
CategoryPrivate Limited Company
Incorporation Date2 May 2018(5 years, 12 months 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
Appointed02 May 2018(same day as company formation)
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
Appointed02 May 2018(same day as company formation)
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 48 years ago)
NationalityAustralian
StatusCurrent
Appointed02 May 2018(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
Appointed02 May 2018(same day as company formation)
RoleCEO
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue #28-01
Centennial Tower
Singapore
039190
Director NameMr Nelson Lim Yueh Hua
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySingaporean
StatusCurrent
Appointed02 May 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue #28-01
Centennial Tower
Singapore
039190
Director NameNicholas Toh Lik Hau
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2018(same day as company formation)
RoleVice President
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue #28-01
Centennial Tower
Singapore
039190

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 Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

11 August 2023Delivered 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 land at iron bridge road, stockley park, uxbridge, known as DC3 prologis park west london, horton road, west drayton and registered at hm land registry under title number AGL466113, 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 2023Delivered 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 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 the leasehold land being DC3 prologis park, west london, horton road, west drayton registered at hm land registry under title number AGL466113 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 DC3 prologis park west london, horton road, west drayton as more particularly described in the lease dated 13 december 2018 between (1) prologis UK cccxvi S.A.R.L. (2) virtus london 7 limited and (3) virtus data centres properties limited which was granted out of the land known as land at iron bridge road, stockley park, uxbridge UB11 1PA registered at hm land registry under title numbers AGL370355 and AGL370353 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

Filing History

17 August 2023Registration of charge 113424470005, created on 11 August 2023 (62 pages)
16 August 2023Registration of charge 113424470004, created on 11 August 2023 (60 pages)
10 August 2023Full accounts made up to 31 December 2022 (51 pages)
26 July 2023Director's details changed for Nelson Lim Yueh Hua on 26 July 2023 (2 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (3 pages)
28 March 2023Director's details changed for Mr. Jonathan Allen King on 1 March 2023 (2 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)
12 April 2022Confirmation statement made on 29 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)
18 February 2022Director's details changed for Mr Daryl Robert Leslie Seaton 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 (42 pages)
10 August 2021Registration of charge 113424470002, created on 30 July 2021 (59 pages)
10 August 2021Registration of charge 113424470003, created on 30 July 2021 (55 pages)
5 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
15 July 2020Full accounts made up to 31 December 2019 (33 pages)
19 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 April 2020Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages)
5 December 2019Full accounts made up to 31 December 2018 (21 pages)
4 July 2019Registration of charge 113424470001, created on 25 June 2019 (53 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
3 September 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
16 May 2018Director's details changed for Jonathan Allen King on 16 May 2018 (2 pages)
16 May 2018Director's details changed for Mr Daryl Robert Leslie Seaton on 16 May 2018 (2 pages)
2 May 2018Incorporation
Statement of capital on 2018-05-02
  • GBP 2
(51 pages)