This company is commonly known as Virtustream Uk Limited. The company was founded 28 years ago and was given the registration number 03106821. The firm's registered office is in BRACKNELL. You can find them at Dell House, Cain Road, Bracknell, Berkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | VIRTUSTREAM UK LIMITED |
---|---|---|
Company Number | : | 03106821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1995 |
End of financial year | : | 03 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dell House, Cain Road, Bracknell, Berkshire, England, RG12 1LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF | Director | 03 April 2023 | Active |
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF | Director | 28 August 2018 | Active |
3, Cliff Court, Old St Andrews Road, St Helier, United Kingdom, JE2 3AR | Secretary | 08 March 2010 | Active |
Alley Cottage, Broughton Road, Salford, MK17 8BH | Secretary | 27 September 1996 | Active |
Apt 1 Helier Residence, Les Vanniers, St Helier, JE2 3AA | Secretary | 01 September 2006 | Active |
227, Berwick Avenue, Slough, SL1 4QT | Secretary | 29 April 2013 | Active |
13, Axehead Road, Northampton, NN4 8TF | Secretary | 28 April 2008 | Active |
Virtustream, Inc, 228 South Street, Hopkinton, United States Of America, | Secretary | 04 February 2016 | Active |
Regency House, 17 Albion Place, Northampton, NN1 1UD | Corporate Secretary | 01 October 2007 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 26 September 1995 | Active |
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF | Director | 16 March 2022 | Active |
Dell House, Cain Road, Bracknell, England, RG12 1LF | Director | 28 December 2016 | Active |
3 Cliff Court, Old St Andrews Road St Helier, Jersey, JE2 3AR | Director | 27 September 1995 | Active |
Alley Cottage, Broughton Road, Salford, MK17 8BH | Director | 27 September 1995 | Active |
Unit 8 Whittenham Close, Slough Interchange Exchange, Slough, England, SL2 5EP | Director | 28 December 2016 | Active |
Dell House, Cain Road, Bracknell, England, RG12 1LF | Director | 11 May 2018 | Active |
Emc Corporation, 176 South Street, Hopkinton, United States, 01748 9103 | Director | 04 February 2016 | Active |
222, Green Street, Alexandria, Virginia, Usa, | Director | 15 January 2009 | Active |
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF | Director | 01 May 2019 | Active |
4800, Mongomery Lane Suite 1100, Bethesda, Usa, | Director | 13 March 2013 | Active |
Unit 8 Whittenham Close, Slough Interchange Exchange, Slough, England, SL2 5EP | Director | 15 January 2009 | Active |
Unit 8 Whittenham Close, Slough Interchange Exchange, Slough, England, SL2 5EP | Director | 01 November 2011 | Active |
56 Regent Street, Watford, WD24 5AU | Director | 01 March 2007 | Active |
Virustream Inc, 228 South Street, Hopkinton, United States, | Director | 04 February 2016 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 26 September 1995 | Active |
Dell Technologies Inc | ||
Notified on | : | 07 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, DE 19808 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.