THE VIRTU GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

13/08/2413 August 2024 Termination of appointment of Karan Shiv Patel as a director on 2024-08-13

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Appointment of Mr Karan Shiv Patel as a director on 2023-05-02

View Document

20/05/2320 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

07/11/227 November 2022 Change of details for Ms Tracey Shirtcliff as a person with significant control on 2022-11-07

View Document

04/11/224 November 2022 Sub-division of shares on 2022-10-27

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Secretary's details changed for Tracey Shirtcliff on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Ms Tracey Shirtcliff as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Ms Tracey Shirtcliff on 2021-12-21

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM SOHNAR HOUSE 1 GLENTHORNE ROAD LONDON W6 0LJ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY RUDGE

View Document

19/11/1519 November 2015 COMPANY NAME CHANGED AGENCY BENCHMARKS LIMITED CERTIFICATE ISSUED ON 19/11/15

View Document

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

26/02/1426 February 2014 COMPANY NAME CHANGED INNOV8 MARKETING LIMITED CERTIFICATE ISSUED ON 26/02/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 1 MALTINGS CLOSE BARNES LONDON SW13 0NL

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES HARRINGTON RUDGE / 21/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY SHIRTCLIFF / 21/09/2012

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY SHIRTCLIFF / 21/09/2012

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

22/02/1022 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04

View Document

18/06/0418 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 19 BRISTOL MEWS LONDON W9 2JF

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company