VIRTUS (DATA CENTRES) LTD

Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mr Chong Gay Ee as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr James Nicholas Dutson as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Helen Mary Aline Kinsman as a director on 2025-04-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

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

View Document

18/02/2218 February 2022 Change of details for Virtus Holdco Limited as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 4th Floor 20 Balderton Street London W1K 6TL on 2022-02-14

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

10/08/2110 August 2021 Full accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/04/2021 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067626000001

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / VIRTUS HOLDCO LIMITED / 28/09/2017

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067626000001

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/12/159 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY ALINE KINSMAN / 01/05/2013

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL ROBERT LESLIE SEATON / 01/05/2013

View Document

02/12/132 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARY ALINE KINSMAN / 01/05/2013

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARY ALINE KINSMAN / 01/05/2011

View Document

14/12/1214 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 21 ARLINGTON STREET LONDON SW1A 1RN

View Document

21/12/1121 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY ALINE KINSMAN / 15/10/2009

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HALL / 04/06/2009

View Document

01/12/081 December 2008 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