Advanced company searchLink opens in new window

VIRTUS UK HOLDINGS LIMITED

Company number 12148633

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)
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • EUR 1,042,269.09
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • EUR 1,041,761.51
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • EUR 1,041,593.91
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • EUR 1,036,007.07
06 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
24 Apr 2023 TM01 Termination of appointment of Robert William Bostock as a director on 31 March 2023
24 Apr 2023 TM01 Termination of appointment of Juergen Heilmann as a director on 31 March 2023
24 Apr 2023 AP01 Appointment of Ms Andrea Jayne Davis as a director on 30 March 2023
24 Apr 2023 AP01 Appointment of Ms Melanie Figgener as a director on 30 March 2023
23 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
22 Aug 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • EUR 305.1
  • ANNOTATION Clarification hmrc confirmation duty paid
27 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
16 Sep 2021 TM01 Termination of appointment of Andrea Jayne Davis as a director on 31 August 2021
16 Sep 2021 AP01 Appointment of Mr. Juergen Heilmann as a director on 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
22 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with updates
16 Jul 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Apr 2020 CH01 Director's details changed for Luca Montebugnoli on 8 December 2019
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • EUR 1,035,000
31 Mar 2020 AD02 Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • EUR 1,031,617.08
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • EUR 955,300.98