London
W1K 6TL
Director Name | Mr Daryl Robert Leslie Seaton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(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 Bruno Lopez |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 24 June 2020(same day as company formation) |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 |
Director Name | Mr Jonathan Allen King |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 June 2020(same day as company formation) |
Role | COO |
Country of Residence | Australia |
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 | 24 June 2020(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 | 24 June 2020(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 | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 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 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 |
17 August 2023 | Registration of charge 126958260002, created on 11 August 2023 (62 pages) |
---|---|
16 August 2023 | Registration of charge 126958260001, created on 11 August 2023 (60 pages) |
10 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
26 July 2023 | Director's details changed for Mr Lim Yueh Hua Nelson on 26 July 2023 (2 pages) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
11 October 2022 | Termination of appointment of Nicholas Toh Lik Hau as a director on 10 October 2022 (1 page) |
20 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
28 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
2 June 2022 | Director's details changed for Mr Jonathan Allen King on 5 May 2022 (2 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) |
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) |
10 August 2021 | Full accounts made up to 31 December 2020 (25 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
18 December 2020 | Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
24 June 2020 | Incorporation Statement of capital on 2020-06-24
|