UKBizDB.co.uk

VIRTUS CONTRACTS LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:34-35 Eastcastle St, London, W1W 8DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-35, Eastcastle St, London, W1W 8DW

Secretary04 April 2019Active
The Old Stables, Sandy Down, Boldre, Lymington, United Kingdom, SO41 8PN

Director29 June 2000Active
34-35, Eastcastle St, London, W1W 8DW

Director19 April 2022Active
34-35, Eastcastle St, London, W1W 8DW

Director01 January 2021Active
34-35, Eastcastle St, London, W1W 8DW

Director01 January 2021Active
The Old Stable, Sandy Down, Boldre, Lymington, United Kingdom, SO41 8PN

Secretary01 November 2001Active
45 Marlyns Drive, Burpham, Guildford, GU4 7LT

Secretary04 April 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary24 March 2000Active
34-35, Eastcastle St, London, W1W 8DW

Director01 June 2019Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director24 March 2000Active
281, Salmon Street, London, United Kingdom, NW9 8YA

Director18 June 2001Active
Leamlands, Cinder Hill Lane, Horsted Keynes, Haywards Heath, RH17 7BD

Director01 November 2001Active
Monks Hall, Puttenham Heath Road, Puttenham, Guildford, GU3 1AJ

Director04 April 2000Active
Coombe Cottage, 67 Yester Road, Chislehurst, BR7 5HN

Director29 June 2000Active
45 Marlyns Drive, Burpham, Guildford, GU4 7LT

Director04 April 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director24 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type full.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-08-08Incorporation

Memorandum articles.

Download
2022-08-08Resolution

Resolution.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-15Capital

Capital allotment shares.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-08-03Resolution

Resolution.

Download
2020-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Incorporation

Memorandum articles.

Download
2020-07-24Change of constitution

Notice restriction on company articles.

Download

Copyright © 2024. All rights reserved.