UKBizDB.co.uk

VIRTUS SLOUGH LIMITED

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

This company is commonly known as Virtus Slough Limited. The company was founded 12 years ago and was given the registration number 07723190. The firm's registered office is in LONDON. You can find them at 2nd Floor, Kent House, 14-17, Market Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VIRTUS SLOUGH LIMITED
Company Number:07723190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Kent House, 14-17, Market Place, London, England, W1W 8AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director27 November 2015Active
Centennial Tower, 3 Temasek Avenue #28-01, Centennial Tower, Singapore 039190, Singapore,

Director27 November 2015Active
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

Director27 November 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary29 July 2011Active
Brockton Capital Llp, 89-91, Wardour Street, London, England, W1F 0UB

Director27 November 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director29 July 2011Active
Norfolk House, East, 499 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AH

Director09 December 2011Active
2nd Floor, Kent House, 14-17, Market Place, London, England, W1W 8AJ

Director27 November 2015Active
Vega House, Opal Drive, Fox Milne, Milton Keynes, United Kingdom, MK15 0DF

Director09 December 2011Active
Vega House, Opal Drive, Fox Milne, Milton Keynes, United Kingdom, MK15 0DF

Director09 December 2011Active
Vega House, Opal Drive, Fox Milne, Milton Keynes, United Kingdom, MK15 0DF

Director29 July 2011Active
Centennial Tower, 3 Temasek Avenue #28-01, Centennial Tower, Singapore 039190, Singapore,

Director27 September 2017Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director29 July 2011Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director29 July 2011Active

People with Significant Control

Virtus Data Centres Properties Limited
Notified on:30 June 2020
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
Virtus Imh2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kent House, 14-17 Market Place, London, England, W1W 8AJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with 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
2023-03-07Confirmation 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
2022-03-15Confirmation 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
2021-08-10Accounts

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
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.