London
W1K 6TL
Director Name | Mr Daryl Robert Leslie Seaton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(same day as company formation) |
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 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 May 2018(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 Bruno Lopez |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 02 May 2018(same day as company formation) |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 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 | 02 May 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 |
Director Name | Nicholas Toh Lik Hau |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2018(same day as company formation) |
Role | Vice President |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 |
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 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 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 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 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 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 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 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 |
17 August 2023 | Registration of charge 113424470005, created on 11 August 2023 (62 pages) |
---|---|
16 August 2023 | Registration of charge 113424470004, created on 11 August 2023 (60 pages) |
10 August 2023 | Full accounts made up to 31 December 2022 (51 pages) |
26 July 2023 | Director's details changed for Nelson Lim Yueh Hua on 26 July 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with updates (3 pages) |
28 March 2023 | Director's details changed for Mr. Jonathan Allen King on 1 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 (45 pages) |
2 June 2022 | Director's details changed for Mr Jonathan Allen King on 5 May 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
18 February 2022 | Change of details for Virtus Data Centres Properties Limited as a person with significant control on 14 February 2022 (2 pages) |
18 February 2022 | Director's details changed for Mr Daryl Robert Leslie Seaton 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) |
11 August 2021 | Full accounts made up to 31 December 2020 (42 pages) |
10 August 2021 | Registration of charge 113424470002, created on 30 July 2021 (59 pages) |
10 August 2021 | Registration of charge 113424470003, created on 30 July 2021 (55 pages) |
5 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (33 pages) |
19 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
13 April 2020 | Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages) |
5 December 2019 | Full accounts made up to 31 December 2018 (21 pages) |
4 July 2019 | Registration of charge 113424470001, created on 25 June 2019 (53 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
3 September 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
16 May 2018 | Director's details changed for Jonathan Allen King on 16 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr Daryl Robert Leslie Seaton on 16 May 2018 (2 pages) |
2 May 2018 | Incorporation Statement of capital on 2018-05-02
|