London
W1K 6TL
LLP Designated Member Name | Virtus Data Centres Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 4th Floor 20 Balderton Street London W1K 6TL |
LLP Designated Member Name | Mr Michael David Wright Hall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007 |
Appointment Duration | 4 years, 2 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ernle Road Wimbledon London SW20 0HJ |
LLP Designated Member Name | Mrs Helen Mary Aline Kinsman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007 |
Appointment Duration | 2 years, 10 months (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Downsells Barn Swaton Street Bredgar Kent ME9 8DP |
LLP Designated Member Name | Thomas Gousgounis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | Sarantapihou 53 11471 Athens Greece |
LLP Member Name | Mrs Natasha Caine |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ernle Road Wimbledon London SW20 0HJ |
LLP Member Name | Mr Stefan Eschmann |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | St. Peterstr. 1 8001 Zurich Switzerland |
LLP Designated Member Name | EJS Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2020) |
Correspondence Address | 11-15 Seaton Place Aztec Group House Jersey JE4 0QH |
LLP Designated Member Name | VDCM Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2011(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 07 October 2011) |
Correspondence Address | 21 Arlington Street London Greater London SW1A 1RN |
Telephone | 020 74991300 |
---|---|
Telephone region | London |
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 | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,624,238 |
Gross Profit | £1,124,001 |
Net Worth | £31,400,158 |
Cash | £768,230 |
Current Liabilities | £19,981,206 |
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 | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
13 August 2014 | Delivered on: 15 August 2014 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Virtus data centre, unit 3, 13 crown road, enfield t/no AGL203481, freehold. 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 unit 3, 13 crown road, enfield and parking spaces (EN1 1TX) registered at hm land registry with title number AGL203481 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 |
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties, Which Expression Includes Its Successors and Assigns Classification: A registered charge Particulars: N/A. Outstanding |
14 April 2020 | Delivered on: 21 April 2020 Persons entitled: Standard Chartered Bank (Hong Kong) Limited (as Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future freehold and leasehold property owned by the LLP (including unit 3, 13 crown road, enfield and parking spaces (EN1 1TX) registered at hm land registry with title number AGL203481) 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 |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Standard Chartered Bank (Hong Kong) Limited (as Security Agent for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
24 November 2016 | Delivered on: 29 November 2016 Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
24 November 2016 | Delivered on: 29 November 2016 Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H unit 3, 13 crown road enfield and parking spaces t/no AGL203481. Outstanding |
20 September 2013 | Delivered on: 1 October 2013 Satisfied on: 21 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land and buildings known as virtus data centre unit 3, 13 crown road enfield t/no AGL203481. Notification of addition to or amendment of charge. Fully Satisfied |
11 July 2012 | Delivered on: 20 July 2012 Satisfied on: 21 August 2014 Persons entitled: Pramerica Real Estates Capital a S.A.R.L. Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land and buildings known as virtus data centre, enfield t/no AGL203481 all risks and public liability insurance provided to the chargor by ace european group limited see image for full details. Fully Satisfied |
18 May 2011 | Delivered on: 26 May 2011 Satisfied on: 21 August 2014 Persons entitled: Frep 2 (Enfield) Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being unit 3 enfield trade city 13 crown road enfield t/n AGL203481 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 May 2011 | Delivered on: 26 May 2011 Satisfied on: 21 August 2014 Persons entitled: Stephen Eschmann Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being unit 3 enfield trade city 13 crown road enfield t/n AGL203481 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 June 2010 | Delivered on: 10 June 2010 Satisfied on: 21 August 2014 Persons entitled: Stephan Eschmann Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 3 enfield trade city 13 crown road enfield t/no AGL203481; fixed and floating charge over the assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Fully Satisfied |
2 June 2010 | Delivered on: 10 June 2010 Satisfied on: 21 August 2014 Persons entitled: Frep 2 (Enfield) Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 3 enfield trade city 13 crown road enfield t/no AGL203481; fixed and floating charge over the assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Fully Satisfied |
17 June 2009 | Delivered on: 20 June 2009 Satisfied on: 9 June 2010 Persons entitled: Stephan Eschmann (The Secured Party) Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Unit 3 trade city phase ii, crown road, enfield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Fully Satisfied |
17 June 2009 | Delivered on: 22 June 2009 Satisfied on: 28 April 2010 Persons entitled: Kier Property Developments Limited Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Unit 3 trade city phase ii crown road enfield, insurance goodwill floating security all moveable plant and equipment, see image for full details. Fully Satisfied |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
14 July 2020 | Appointment of Virtus Data Centres Properties Limited as a member on 30 June 2020 (3 pages) |
10 July 2020 | Termination of appointment of Ejs Ltd as a member on 30 June 2020 (1 page) |
2 July 2020 | Satisfaction of charge OC3313570012 in full (1 page) |
2 July 2020 | Registration of charge OC3313570014, created on 30 June 2020 (51 pages) |
21 April 2020 | Registration of charge OC3313570013, created on 14 April 2020 (57 pages) |
20 April 2020 | Satisfaction of charge OC3313570010 in full (1 page) |
20 April 2020 | Registration of charge OC3313570012, created on 14 April 2020 (58 pages) |
20 April 2020 | Satisfaction of charge OC3313570011 in full (1 page) |
5 December 2019 | Full accounts made up to 31 December 2018 (33 pages) |
25 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
9 October 2018 | Resignation of an auditor (3 pages) |
1 October 2018 | Resignation of an auditor (1 page) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
9 January 2018 | Member's details changed for Ejs Ltd on 9 October 2015 (1 page) |
9 January 2018 | Member's details changed for Ejs Ltd on 9 October 2015 (1 page) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
7 July 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
7 July 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
29 November 2016 | Registration of charge OC3313570010, created on 24 November 2016 (47 pages) |
29 November 2016 | Registration of charge OC3313570011, created on 24 November 2016 (43 pages) |
29 November 2016 | Registration of charge OC3313570010, created on 24 November 2016 (47 pages) |
29 November 2016 | Registration of charge OC3313570011, created on 24 November 2016 (43 pages) |
25 November 2016 | Satisfaction of charge OC3313570009 in full (1 page) |
25 November 2016 | Satisfaction of charge OC3313570009 in full (1 page) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 November 2015 | Annual return made up to 13 September 2015 (3 pages) |
9 November 2015 | Annual return made up to 13 September 2015 (3 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 March 2015 | Annual return made up to 13 September 2014 (3 pages) |
24 March 2015 | Member's details changed for Ejs Ltd on 14 August 2014 (1 page) |
24 March 2015 | Member's details changed for Ejs Ltd on 14 August 2014 (1 page) |
24 March 2015 | Annual return made up to 13 September 2014 (3 pages) |
5 November 2014 | Member's details changed for Frep 2 (Enfield) Limited on 9 September 2014 (3 pages) |
5 November 2014 | Member's details changed for Frep 2 (Enfield) Limited on 9 September 2014 (3 pages) |
5 November 2014 | Member's details changed for Frep 2 (Enfield) Limited on 9 September 2014 (3 pages) |
21 August 2014 | Satisfaction of charge OC3313570008 in full (4 pages) |
21 August 2014 | Satisfaction of charge 6 in full (4 pages) |
21 August 2014 | Satisfaction of charge 3 in full (4 pages) |
21 August 2014 | Satisfaction of charge 5 in full (4 pages) |
21 August 2014 | Satisfaction of charge 4 in full (4 pages) |
21 August 2014 | Satisfaction of charge 5 in full (4 pages) |
21 August 2014 | Satisfaction of charge 6 in full (4 pages) |
21 August 2014 | Satisfaction of charge 4 in full (4 pages) |
21 August 2014 | Satisfaction of charge 7 in full (4 pages) |
21 August 2014 | Satisfaction of charge OC3313570008 in full (4 pages) |
21 August 2014 | Satisfaction of charge 3 in full (4 pages) |
21 August 2014 | Satisfaction of charge 7 in full (4 pages) |
15 August 2014 | Registration of charge OC3313570009, created on 13 August 2014 (68 pages) |
15 August 2014 | Registration of charge OC3313570009, created on 13 August 2014 (68 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 November 2013 | Annual return made up to 13 September 2013 (3 pages) |
25 November 2013 | Member's details changed for Virtus Enfield (Data Centres) Limited on 1 March 2012 (1 page) |
25 November 2013 | Member's details changed for Virtus Enfield (Data Centres) Limited on 1 March 2012 (1 page) |
25 November 2013 | Annual return made up to 13 September 2013 (3 pages) |
25 November 2013 | Member's details changed for Virtus Enfield (Data Centres) Limited on 1 March 2012 (1 page) |
1 October 2013 | Registration of charge 3313570008 (52 pages) |
1 October 2013 | Registration of charge 3313570008 (52 pages) |
27 September 2013 | Duplicate mortgage certificate charge no:7 (11 pages) |
27 September 2013 | Duplicate mortgage certificate charge no:7 (11 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
18 September 2012 | Annual return made up to 13 September 2012 (3 pages) |
18 September 2012 | Annual return made up to 13 September 2012 (3 pages) |
20 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (11 pages) |
20 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (11 pages) |
26 March 2012 | Registered office address changed from 21 Arlington Street London SW1A 1RN on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 21 Arlington Street London SW1A 1RN on 26 March 2012 (1 page) |
18 October 2011 | Appointment of Vdcm Limited as a member (3 pages) |
18 October 2011 | Appointment of Vdcm Limited as a member (3 pages) |
18 October 2011 | Termination of appointment of Natasha Caine as a member (2 pages) |
18 October 2011 | Termination of appointment of Stefan Eschmann as a member (2 pages) |
18 October 2011 | Termination of appointment of Natasha Caine as a member (2 pages) |
18 October 2011 | Appointment of Virtus Enfield (Data Centres) Limited as a member (3 pages) |
18 October 2011 | Termination of appointment of Michael Hall as a member (2 pages) |
18 October 2011 | Termination of appointment of Vdcm Limited as a member (2 pages) |
18 October 2011 | Appointment of Virtus Enfield (Data Centres) Limited as a member (3 pages) |
18 October 2011 | Termination of appointment of Vdcm Limited as a member (2 pages) |
18 October 2011 | Termination of appointment of Michael Hall as a member (2 pages) |
18 October 2011 | Termination of appointment of Stefan Eschmann as a member (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
22 September 2011 | Annual return made up to 13 September 2011 (5 pages) |
22 September 2011 | Annual return made up to 13 September 2011 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (9 pages) |
26 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (9 pages) |
26 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (9 pages) |
26 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (9 pages) |
13 December 2010 | Resignation of an auditor (1 page) |
13 December 2010 | Resignation of an auditor (1 page) |
21 September 2010 | Company name changed studland hall LLP\certificate issued on 21/09/10
|
21 September 2010 | Company name changed studland hall LLP\certificate issued on 21/09/10
|
16 September 2010 | Annual return made up to 13 September 2010 (5 pages) |
16 September 2010 | Member's details changed for Stefan Eschmann on 1 September 2010 (2 pages) |
16 September 2010 | Member's details changed for Natasha Caine on 1 September 2010 (2 pages) |
16 September 2010 | Member's details changed for Natasha Caine on 1 September 2010 (2 pages) |
16 September 2010 | Member's details changed for Natasha Caine on 1 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 13 September 2010 (5 pages) |
16 September 2010 | Member's details changed for Stefan Eschmann on 1 September 2010 (2 pages) |
16 September 2010 | Member's details changed for Stefan Eschmann on 1 September 2010 (2 pages) |
20 July 2010 | Appointment of Frep 2 (Enfield) Limited as a member (3 pages) |
20 July 2010 | Appointment of Frep 2 (Enfield) Limited as a member (3 pages) |
11 June 2010 | Termination of appointment of Thomas Gousgounis as a member (2 pages) |
11 June 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
11 June 2010 | Termination of appointment of Helen Kinsman as a member (2 pages) |
11 June 2010 | Termination of appointment of Helen Kinsman as a member (2 pages) |
11 June 2010 | Termination of appointment of Thomas Gousgounis as a member (2 pages) |
11 June 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
10 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages) |
10 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages) |
10 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages) |
10 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages) |
28 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 April 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (4 pages) |
29 April 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (4 pages) |
28 April 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
28 April 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
30 October 2009 | Annual return made up to 13 September 2009 (4 pages) |
30 October 2009 | Appointment of Thomas Gousgounis as a member (1 page) |
30 October 2009 | Appointment of Natasha Caine as a member (1 page) |
30 October 2009 | Appointment of Natasha Caine as a member (1 page) |
30 October 2009 | Appointment of Stefan Eschmann as a member (1 page) |
30 October 2009 | Appointment of Stefan Eschmann as a member (1 page) |
30 October 2009 | Appointment of Thomas Gousgounis as a member (1 page) |
30 October 2009 | Annual return made up to 13 September 2009 (4 pages) |
16 October 2009 | Change of status notice (1 page) |
16 October 2009 | Change of status notice (1 page) |
10 July 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
22 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 June 2009 | Member's particulars michael david wright hall logged form (1 page) |
11 June 2009 | Member's particulars michael david wright hall logged form (1 page) |
1 June 2009 | Prevsho from 30/09/2008 to 31/08/2008 (1 page) |
1 June 2009 | Prevsho from 30/09/2008 to 31/08/2008 (1 page) |
23 February 2009 | Annual return made up to 13/09/08 (2 pages) |
23 February 2009 | Annual return made up to 13/09/08 (2 pages) |
13 September 2007 | Incorporation (3 pages) |
13 September 2007 | Incorporation (3 pages) |