UKBizDB.co.uk

VIRTUAL INFRASTRUCTURE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Virtual Infrastructure Group Limited. The company was founded 11 years ago and was given the registration number 08099285. The firm's registered office is in CORSHAM. You can find them at Hartham Park, Hartham, Corsham, Wiltshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:VIRTUAL INFRASTRUCTURE GROUP LIMITED
Company Number:08099285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2012
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Hartham Park, Hartham, Corsham, Wiltshire, United Kingdom, SN13 0RP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hartham Park, Hartham, Corsham, United Kingdom, SN13 0RP

Director25 April 2014Active
Hartham Park, Hartham, Corsham, United Kingdom, SN13 0RP

Secretary10 February 2016Active
3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, United Kingdom, CF10 4PL

Corporate Secretary11 June 2012Active
Hartham Park, Hartham, Corsham, United Kingdom, SN13 0RP

Director03 April 2019Active
Hartham Park, Hartham Park, Corsham, United Kingdom, SN13 0RP

Director11 June 2012Active
The Old Vicarage, Church Road, Penn, High Wycombe, United Kingdom, HP10 8NX

Director12 December 2013Active
Hartham Park, Hartham, Corsham, United Kingdom, SN13 0RP

Director11 October 2012Active
Grey House Stables, Earlstone Common, Burghclere, United Kingdom, RG20 9HN

Director12 December 2013Active
1, More London Place, London, SE1 2AF

Director11 October 2012Active
1, More London Place, London, SE1 2AF

Director09 October 2012Active
Hartham Park, Hartham, Corsham, United Kingdom, SN13 0RP

Director03 April 2019Active
Hartham Park, Hartham, Corsham, United Kingdom, SN13 0RP

Director25 April 2014Active
3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, United Kingdom, CF10 4PL

Corporate Director11 June 2012Active

People with Significant Control

Hadston 2 Limited
Notified on:29 June 2022
Status:Active
Country of residence:England
Address:Hartham Park House, Hartham Park, Corsham, England, SN13 0RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bgf Gp Limimted
Notified on:01 October 2017
Status:Active
Country of residence:United Kingdom
Address:13-15, York Buildings, London, United Kingdom, WC2N 6JU
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-13Insolvency

Liquidation disclaimer notice.

Download
2023-02-13Insolvency

Liquidation disclaimer notice.

Download
2023-02-13Insolvency

Liquidation disclaimer notice.

Download
2023-02-13Insolvency

Liquidation disclaimer notice.

Download
2023-02-13Insolvency

Liquidation disclaimer notice.

Download
2023-02-13Insolvency

Liquidation disclaimer notice.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-11-17Insolvency

Liquidation compulsory winding up order.

Download
2022-11-11Capital

Capital return purchase own shares.

Download
2022-11-08Address

Change registered office address company with date old address new address.

Download
2022-11-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-01Capital

Capital cancellation shares.

Download
2022-11-01Capital

Capital return purchase own shares.

Download
2022-08-26Capital

Capital cancellation shares.

Download
2022-08-26Capital

Capital return purchase own shares.

Download
2022-08-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.