Company NameVirtus London 14 Limited
Company StatusActive
Company Number12698361
CategoryPrivate Limited Company
Incorporation Date25 June 2020(3 years, 9 months ago)
Previous NameVirtus London 12 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil Cresswell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(same day as company formation)
RoleCEO
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
Appointed25 June 2020(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor 20 Balderton Street
London
W1K 6TL
Director NameMr Bruno Lopez
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySingaporean
StatusCurrent
Appointed25 June 2020(same day as company formation)
RoleCEO
Country of ResidenceSingapore
Correspondence Address3 Temasek Avenue #28-01 Centennial Tower
Singapore
039190
Director NameMr Jonathan Allen King
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed25 June 2020(same day as company formation)
RoleCOO
Country of ResidenceAustralia
Correspondence Address3 Temasek Avenue #28-01 Centennial Tower
Singapore
039190
Director NameMr Lim Yueh Hua Nelson
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySingaporean
StatusCurrent
Appointed25 June 2020(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address3 Temasek Avenue #28-01 Centennial Tower
Singapore
039190
Director NameMr Nicholas Toh Lik Hau
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2020(same day as company formation)
RoleVice President
Country of ResidenceSingapore
Correspondence Address3 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, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 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 the leasehold land being DC6 prologis park heathrow, stockley road, hayes, as more particularly described in a lease dated 14 april 2023 between (1) prologis UK 79 limited (2) virtus london 14 limited (3) virtus data centres properties limited and (4) prologis park heathrow management company limited granted out of title number AGL190531, 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

Filing History

17 August 2023Registration of charge 126983610002, created on 11 August 2023 (62 pages)
16 August 2023Registration of charge 126983610001, created on 11 August 2023 (60 pages)
26 July 2023Director's details changed for Mr Lim Yueh Hua Nelson on 26 July 2023 (2 pages)
6 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
11 October 2022Termination of appointment of Nicholas Toh Lik Hau as a director on 10 October 2022 (1 page)
28 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 June 2022Director's details changed for Mr Jonathan Allen King on 5 May 2022 (2 pages)
18 February 2022Change of details for Virtus Data Centres Properties Limited as a person with significant control 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)
6 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 July 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
19 October 2020Company name changed virtus london 12 LIMITED\certificate issued on 19/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
(3 pages)
16 October 2020Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
25 June 2020Incorporation
Statement of capital on 2020-06-25
  • GBP 2
(50 pages)