This company is commonly known as Virtus Contracts Limited. The company was founded 24 years ago and was given the registration number 03955554. The firm's registered office is in LONDON. You can find them at 34-35 Eastcastle St, , London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | VIRTUS CONTRACTS LIMITED |
---|---|---|
Company Number | : | 03955554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34-35 Eastcastle St, London, W1W 8DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34-35, Eastcastle St, London, W1W 8DW | Secretary | 04 April 2019 | Active |
The Old Stables, Sandy Down, Boldre, Lymington, United Kingdom, SO41 8PN | Director | 29 June 2000 | Active |
34-35, Eastcastle St, London, W1W 8DW | Director | 19 April 2022 | Active |
34-35, Eastcastle St, London, W1W 8DW | Director | 01 January 2021 | Active |
34-35, Eastcastle St, London, W1W 8DW | Director | 01 January 2021 | Active |
The Old Stable, Sandy Down, Boldre, Lymington, United Kingdom, SO41 8PN | Secretary | 01 November 2001 | Active |
45 Marlyns Drive, Burpham, Guildford, GU4 7LT | Secretary | 04 April 2000 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 24 March 2000 | Active |
34-35, Eastcastle St, London, W1W 8DW | Director | 01 June 2019 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 24 March 2000 | Active |
281, Salmon Street, London, United Kingdom, NW9 8YA | Director | 18 June 2001 | Active |
Leamlands, Cinder Hill Lane, Horsted Keynes, Haywards Heath, RH17 7BD | Director | 01 November 2001 | Active |
Monks Hall, Puttenham Heath Road, Puttenham, Guildford, GU3 1AJ | Director | 04 April 2000 | Active |
Coombe Cottage, 67 Yester Road, Chislehurst, BR7 5HN | Director | 29 June 2000 | Active |
45 Marlyns Drive, Burpham, Guildford, GU4 7LT | Director | 04 April 2000 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 24 March 2000 | Active |
Virtus Contracts Trustee Limited | ||
Notified on | : | 07 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 34-35, Eastcastle Street, London, England, W1W 8DW |
Nature of control | : |
|
Mr Paul Green | ||
Notified on | : | 26 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | 34-35, Eastcastle St, London, W1W 8DW |
Nature of control | : |
|
Mr Mark Anthony Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | 34-35, Eastcastle St, London, W1W 8DW |
Nature of control | : |
|
Mr Thomas Edward Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | 34-35, Eastcastle St, London, W1W 8DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Incorporation | Memorandum articles. | Download |
2022-08-08 | Resolution | Resolution. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-24 | Incorporation | Memorandum articles. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-15 | Capital | Capital allotment shares. | Download |
2021-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Resolution | Resolution. | Download |
2020-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Incorporation | Memorandum articles. | Download |
2020-07-24 | Change of constitution | Notice restriction on company articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.