Advanced company searchLink opens in new window

VIRTUS LONDON 10 LIMITED

Company number 11619901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2024 CS01 Confirmation statement made on 31 October 2024 with updates
20 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
30 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
30 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
30 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
17 Aug 2023 MR01 Registration of charge 116199010007, created on 11 August 2023
16 Aug 2023 MR01 Registration of charge 116199010006, created on 11 August 2023
10 Aug 2023 AA Full accounts made up to 31 December 2022
26 Jul 2023 CH01 Director's details changed for Mr Lim Yueh Hua Nelson on 26 July 2023
03 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
11 Oct 2022 TM01 Termination of appointment of Nicholas Toh Lik Hau as a director on 10 October 2022
31 Aug 2022 AA Full accounts made up to 31 December 2021
02 Jun 2022 CH01 Director's details changed for Mr Jonathan Allen King on 5 May 2022
18 Feb 2022 PSC05 Change of details for Virtus Data Centres Properties Limited as a person with significant control on 14 February 2022
18 Feb 2022 CH01 Director's details changed for Mr Neil Cresswell on 14 February 2022
18 Feb 2022 CH01 Director's details changed for Mr Daryl Robert Leslie Seaton on 18 February 2022
14 Feb 2022 AD01 Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom to 4th Floor 20 Balderton Street London W1K 6TL on 14 February 2022
15 Dec 2021 CH01 Director's details changed for Mr Bruno Lopez on 15 December 2021
31 Oct 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
14 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
10 Aug 2021 AA Full accounts made up to 31 December 2020
10 Aug 2021 MR01 Registration of charge 116199010004, created on 30 July 2021
10 Aug 2021 MR01 Registration of charge 116199010005, created on 30 July 2021
20 May 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr neil cresswell