Company NameVirtus (Enfield) Llp
Company StatusActive
Company NumberOC331357
CategoryLimited Liability Partnership
Incorporation Date13 September 2007(16 years, 7 months ago)
Previous NameStudland Hall Llp

Directors

LLP Designated Member NameVirtus Enfield (Data Centres) Limited (Corporation)
StatusCurrent
Appointed07 October 2011(4 years after company formation)
Appointment Duration12 years, 6 months
Correspondence Address4th Floor 20 Balderton Street
London
W1K 6TL
LLP Designated Member NameVirtus Data Centres Properties Limited (Corporation)
StatusCurrent
Appointed30 June 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address4th Floor 20 Balderton Street
London
W1K 6TL
LLP Designated Member NameMr Michael David Wright Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007
Appointment Duration4 years, 2 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ernle Road
Wimbledon
London
SW20 0HJ
LLP Designated Member NameMrs Helen Mary Aline Kinsman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007
Appointment Duration2 years, 10 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Downsells Barn
Swaton Street
Bredgar
Kent
ME9 8DP
LLP Designated Member NameThomas Gousgounis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 May 2010)
RoleCompany Director
Correspondence AddressSarantapihou 53
11471 Athens
Greece
LLP Member NameMrs Natasha Caine
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ernle Road
Wimbledon
London
SW20 0HJ
LLP Member NameMr Stefan Eschmann
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSt. Peterstr. 1
8001 Zurich
Switzerland
LLP Designated Member NameEJS Ltd (Corporation)
StatusResigned
Appointed02 June 2010(2 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2020)
Correspondence Address11-15 Seaton Place
Aztec Group House
Jersey
JE4 0QH
LLP Designated Member NameVDCM Limited (Corporation)
StatusResigned
Appointed07 October 2011(4 years after company formation)
Appointment DurationResigned same day (resigned 07 October 2011)
Correspondence Address21 Arlington Street
London
Greater London
SW1A 1RN

Contact

Telephone020 74991300
Telephone regionLondon

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 Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£2,624,238
Gross Profit£1,124,001
Net Worth£31,400,158
Cash£768,230
Current Liabilities£19,981,206

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

13 August 2014Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2016Delivered 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 2016Delivered 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 2013Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
14 July 2020Full accounts made up to 31 December 2019 (31 pages)
14 July 2020Appointment of Virtus Data Centres Properties Limited as a member on 30 June 2020 (3 pages)
10 July 2020Termination of appointment of Ejs Ltd as a member on 30 June 2020 (1 page)
2 July 2020Satisfaction of charge OC3313570012 in full (1 page)
2 July 2020Registration of charge OC3313570014, created on 30 June 2020 (51 pages)
21 April 2020Registration of charge OC3313570013, created on 14 April 2020 (57 pages)
20 April 2020Satisfaction of charge OC3313570010 in full (1 page)
20 April 2020Registration of charge OC3313570012, created on 14 April 2020 (58 pages)
20 April 2020Satisfaction of charge OC3313570011 in full (1 page)
5 December 2019Full accounts made up to 31 December 2018 (33 pages)
25 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
9 October 2018Resignation of an auditor (3 pages)
1 October 2018Resignation of an auditor (1 page)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
29 August 2018Accounts for a small company made up to 31 December 2017 (23 pages)
9 January 2018Member's details changed for Ejs Ltd on 9 October 2015 (1 page)
9 January 2018Member's details changed for Ejs Ltd on 9 October 2015 (1 page)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
7 July 2017Accounts for a small company made up to 31 December 2016 (23 pages)
7 July 2017Accounts for a small company made up to 31 December 2016 (23 pages)
29 November 2016Registration of charge OC3313570010, created on 24 November 2016 (47 pages)
29 November 2016Registration of charge OC3313570011, created on 24 November 2016 (43 pages)
29 November 2016Registration of charge OC3313570010, created on 24 November 2016 (47 pages)
29 November 2016Registration of charge OC3313570011, created on 24 November 2016 (43 pages)
25 November 2016Satisfaction of charge OC3313570009 in full (1 page)
25 November 2016Satisfaction of charge OC3313570009 in full (1 page)
15 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
24 August 2016Full accounts made up to 31 December 2015 (25 pages)
24 August 2016Full accounts made up to 31 December 2015 (25 pages)
9 November 2015Annual return made up to 13 September 2015 (3 pages)
9 November 2015Annual return made up to 13 September 2015 (3 pages)
17 July 2015Full accounts made up to 31 December 2014 (16 pages)
17 July 2015Full accounts made up to 31 December 2014 (16 pages)
24 March 2015Annual return made up to 13 September 2014 (3 pages)
24 March 2015Member's details changed for Ejs Ltd on 14 August 2014 (1 page)
24 March 2015Member's details changed for Ejs Ltd on 14 August 2014 (1 page)
24 March 2015Annual return made up to 13 September 2014 (3 pages)
5 November 2014Member's details changed for Frep 2 (Enfield) Limited on 9 September 2014 (3 pages)
5 November 2014Member's details changed for Frep 2 (Enfield) Limited on 9 September 2014 (3 pages)
5 November 2014Member's details changed for Frep 2 (Enfield) Limited on 9 September 2014 (3 pages)
21 August 2014Satisfaction of charge OC3313570008 in full (4 pages)
21 August 2014Satisfaction of charge 6 in full (4 pages)
21 August 2014Satisfaction of charge 3 in full (4 pages)
21 August 2014Satisfaction of charge 5 in full (4 pages)
21 August 2014Satisfaction of charge 4 in full (4 pages)
21 August 2014Satisfaction of charge 5 in full (4 pages)
21 August 2014Satisfaction of charge 6 in full (4 pages)
21 August 2014Satisfaction of charge 4 in full (4 pages)
21 August 2014Satisfaction of charge 7 in full (4 pages)
21 August 2014Satisfaction of charge OC3313570008 in full (4 pages)
21 August 2014Satisfaction of charge 3 in full (4 pages)
21 August 2014Satisfaction of charge 7 in full (4 pages)
15 August 2014Registration of charge OC3313570009, created on 13 August 2014 (68 pages)
15 August 2014Registration of charge OC3313570009, created on 13 August 2014 (68 pages)
11 July 2014Full accounts made up to 31 December 2013 (21 pages)
11 July 2014Full accounts made up to 31 December 2013 (21 pages)
25 November 2013Annual return made up to 13 September 2013 (3 pages)
25 November 2013Member's details changed for Virtus Enfield (Data Centres) Limited on 1 March 2012 (1 page)
25 November 2013Member's details changed for Virtus Enfield (Data Centres) Limited on 1 March 2012 (1 page)
25 November 2013Annual return made up to 13 September 2013 (3 pages)
25 November 2013Member's details changed for Virtus Enfield (Data Centres) Limited on 1 March 2012 (1 page)
1 October 2013Registration of charge 3313570008 (52 pages)
1 October 2013Registration of charge 3313570008 (52 pages)
27 September 2013Duplicate mortgage certificate charge no:7 (11 pages)
27 September 2013Duplicate mortgage certificate charge no:7 (11 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
18 September 2012Annual return made up to 13 September 2012 (3 pages)
18 September 2012Annual return made up to 13 September 2012 (3 pages)
20 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (11 pages)
20 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (11 pages)
26 March 2012Registered office address changed from 21 Arlington Street London SW1A 1RN on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 21 Arlington Street London SW1A 1RN on 26 March 2012 (1 page)
18 October 2011Appointment of Vdcm Limited as a member (3 pages)
18 October 2011Appointment of Vdcm Limited as a member (3 pages)
18 October 2011Termination of appointment of Natasha Caine as a member (2 pages)
18 October 2011Termination of appointment of Stefan Eschmann as a member (2 pages)
18 October 2011Termination of appointment of Natasha Caine as a member (2 pages)
18 October 2011Appointment of Virtus Enfield (Data Centres) Limited as a member (3 pages)
18 October 2011Termination of appointment of Michael Hall as a member (2 pages)
18 October 2011Termination of appointment of Vdcm Limited as a member (2 pages)
18 October 2011Appointment of Virtus Enfield (Data Centres) Limited as a member (3 pages)
18 October 2011Termination of appointment of Vdcm Limited as a member (2 pages)
18 October 2011Termination of appointment of Michael Hall as a member (2 pages)
18 October 2011Termination of appointment of Stefan Eschmann as a member (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
22 September 2011Annual return made up to 13 September 2011 (5 pages)
22 September 2011Annual return made up to 13 September 2011 (5 pages)
26 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (9 pages)
26 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (9 pages)
26 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (9 pages)
26 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (9 pages)
13 December 2010Resignation of an auditor (1 page)
13 December 2010Resignation of an auditor (1 page)
21 September 2010Company name changed studland hall LLP\certificate issued on 21/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
21 September 2010Company name changed studland hall LLP\certificate issued on 21/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
16 September 2010Annual return made up to 13 September 2010 (5 pages)
16 September 2010Member's details changed for Stefan Eschmann on 1 September 2010 (2 pages)
16 September 2010Member's details changed for Natasha Caine on 1 September 2010 (2 pages)
16 September 2010Member's details changed for Natasha Caine on 1 September 2010 (2 pages)
16 September 2010Member's details changed for Natasha Caine on 1 September 2010 (2 pages)
16 September 2010Annual return made up to 13 September 2010 (5 pages)
16 September 2010Member's details changed for Stefan Eschmann on 1 September 2010 (2 pages)
16 September 2010Member's details changed for Stefan Eschmann on 1 September 2010 (2 pages)
20 July 2010Appointment of Frep 2 (Enfield) Limited as a member (3 pages)
20 July 2010Appointment of Frep 2 (Enfield) Limited as a member (3 pages)
11 June 2010Termination of appointment of Thomas Gousgounis as a member (2 pages)
11 June 2010Statement 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 2010Termination of appointment of Helen Kinsman as a member (2 pages)
11 June 2010Termination of appointment of Helen Kinsman as a member (2 pages)
11 June 2010Termination of appointment of Thomas Gousgounis as a member (2 pages)
11 June 2010Statement 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 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages)
10 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages)
10 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages)
10 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages)
28 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 April 2010Statement 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 2010Statement 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 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
28 April 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
30 October 2009Annual return made up to 13 September 2009 (4 pages)
30 October 2009Appointment of Thomas Gousgounis as a member (1 page)
30 October 2009Appointment of Natasha Caine as a member (1 page)
30 October 2009Appointment of Natasha Caine as a member (1 page)
30 October 2009Appointment of Stefan Eschmann as a member (1 page)
30 October 2009Appointment of Stefan Eschmann as a member (1 page)
30 October 2009Appointment of Thomas Gousgounis as a member (1 page)
30 October 2009Annual return made up to 13 September 2009 (4 pages)
16 October 2009Change of status notice (1 page)
16 October 2009Change of status notice (1 page)
10 July 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
10 July 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
22 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 June 2009Member's particulars michael david wright hall logged form (1 page)
11 June 2009Member's particulars michael david wright hall logged form (1 page)
1 June 2009Prevsho from 30/09/2008 to 31/08/2008 (1 page)
1 June 2009Prevsho from 30/09/2008 to 31/08/2008 (1 page)
23 February 2009Annual return made up to 13/09/08 (2 pages)
23 February 2009Annual return made up to 13/09/08 (2 pages)
13 September 2007Incorporation (3 pages)
13 September 2007Incorporation (3 pages)