London
W1K 6TL
Director Name | Mr Daryl Robert Leslie Seaton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 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 | 27 November 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 | 27 November 2018(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 |
Director Name | Mr Lim Yueh Hua Nelson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 27 November 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 |
Director Name | Mr Nicholas Toh Lik Hau |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 November 2018(same day as company formation) |
Role | Vice President |
Country of Residence | Singapore |
Correspondence Address | 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 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 the leasehold land being DC4 prologis park west london, horton road, west drayton and more particularly described in a lease dated 13 december 2019 between (1) prologis UK cccxvi S.A.R.l (landlord) (2) virtus london 8 limited (tenant) and (3) virtus data centres properties limited (surety) which was granted out of title number AGL370353, 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 DC4 prologis park, west london, horton road, west drayton, more particularly described in a lease dated 13 december 2019 between (1) prologis UK cccxvi S.A.R.l (landlord) (2) virtus london 8 limited (tenant) and (3) virtus data centres properties limited (surety) which was granted out of title number AGL370353 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 |
19 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Full accounts made up to 31 December 2019 (25 pages) |
13 April 2020 | Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages) |
19 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2020 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
27 November 2018 | Incorporation Statement of capital on 2018-11-27
|
27 November 2018 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |