UKBizDB.co.uk

VIRTUS LONDON 5 LIMITED

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

This company is commonly known as Virtus London 5 Limited. The company was founded 7 years ago and was given the registration number 10675163. The firm's registered office is in LONDON. You can find them at Kent House, 14-17 Market Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VIRTUS LONDON 5 LIMITED
Company Number:10675163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 20 Balderton Street, London, England, W1K 6TL

Director17 March 2017Active
3 Temasek Avenue #28-01, Centennial Tower, Singapore, Singapore, 039190

Director17 March 2017Active
Centennial Tower, 3 Temasek Avenue #28-01, Centennial Tower, Singapore 039190, Singapore,

Director27 September 2017Active
Centennial Tower, 3 Temasek Avenue #28-01, Centennial Tower, Singapore 039190, Singapore,

Director27 September 2017Active
4th Floor, 20 Balderton Street, London, England, W1K 6TL

Director17 March 2017Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director17 March 2017Active
11th Floor, Two Snowhill, Birmingham, England, B4 6WR

Director16 March 2017Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director17 March 2017Active
Centennial Tower, 3 Temasek Avenue #28-01, Centennial Tower, Singapore 039190, Singapore,

Director27 September 2017Active

People with Significant Control

Virtus Data Centres Properties Limited
Notified on:17 March 2017
Status:Active
Country of residence:England
Address:4th Floor, 20 Balderton Street, London, England, W1K 6TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ingleby Nominees Limited
Notified on:16 March 2017
Status:Active
Country of residence:England
Address:11th Floor, Two Snowhill, Birmingham, England, B4 6WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-06-02Officers

Change person director company with change date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-14Address

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

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-04-13Officers

Change person director company with change date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type full.

Download
2019-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.