VIRTUS (ENFIELD) LLP
LONDON STUDLAND HALL LLP

Hellopages » Greater London » Westminster » W1W 8AJ

Company number OC331357
Status Active
Incorporation Date 13 September 2007
Company Type Limited Liability Partnership
Address KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge OC3313570011, created on 24 November 2016; Registration of charge OC3313570010, created on 24 November 2016; Satisfaction of charge OC3313570009 in full. The most likely internet sites of VIRTUS (ENFIELD) LLP are www.virtusenfield.co.uk, and www.virtus-enfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Virtus Enfield Llp is a Limited Liability Partnership. The company registration number is OC331357. Virtus Enfield Llp has been working since 13 September 2007. The present status of the company is Active. The registered address of Virtus Enfield Llp is Kent House 14 17 Market Place London W1w 8aj. . EJS LTD is a LLP Designated Member of the company. VIRTUS ENFIELD (DATA CENTRES) LIMITED is a LLP Designated Member of the company. LLP Designated Member GOUSGOUNIS, Thomas has been resigned. LLP Designated Member HALL, Michael David Wright has been resigned. LLP Designated Member KINSMAN, Helen Mary Aline has been resigned. LLP Designated Member VDCM LIMITED has been resigned. LLP Member CAINE, Natasha has been resigned. LLP Member ESCHMANN, Stefan has been resigned.


Current Directors

LLP Designated Member
EJS LTD
Appointed Date: 02 June 2010

LLP Designated Member
VIRTUS ENFIELD (DATA CENTRES) LIMITED
Appointed Date: 07 October 2011

Resigned Directors

LLP Designated Member
GOUSGOUNIS, Thomas
Resigned: 26 May 2010
Appointed Date: 17 June 2009
60 years old

LLP Designated Member
HALL, Michael David Wright
Resigned: 07 October 2011
Appointed Date: 13 July 2007
53 years old

LLP Designated Member
KINSMAN, Helen Mary Aline
Resigned: 26 May 2010
Appointed Date: 13 July 2007
58 years old

LLP Designated Member
VDCM LIMITED
Resigned: 07 October 2011
Appointed Date: 07 October 2011

LLP Member
CAINE, Natasha
Resigned: 07 October 2011
Appointed Date: 17 June 2009
52 years old

LLP Member
ESCHMANN, Stefan
Resigned: 07 October 2011
Appointed Date: 17 June 2009
72 years old

Persons With Significant Control

Virtus Enfield (Data Centres) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

VIRTUS (ENFIELD) LLP Events

29 Nov 2016
Registration of charge OC3313570011, created on 24 November 2016
29 Nov 2016
Registration of charge OC3313570010, created on 24 November 2016
25 Nov 2016
Satisfaction of charge OC3313570009 in full
15 Sep 2016
Confirmation statement made on 13 September 2016 with updates
24 Aug 2016
Full accounts made up to 31 December 2015
...
... and 55 more events
20 Jun 2009
Particulars of a mortgage or charge / charge no: 2
11 Jun 2009
Member's particulars michael david wright hall logged form
01 Jun 2009
Prevsho from 30/09/2008 to 31/08/2008
23 Feb 2009
Annual return made up to 13/09/08
13 Sep 2007
Incorporation

VIRTUS (ENFIELD) LLP Charges

24 November 2016
Charge code OC33 1357 0011
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties
Description: Contains fixed charge…
24 November 2016
Charge code OC33 1357 0010
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties
Description: L/H unit 3, 13 crown road enfield and parking spaces t/no…
13 August 2014
Charge code OC33 1357 0009
Delivered: 15 August 2014
Status: Satisfied on 25 November 2016
Persons entitled: Deutsche Bank Ag, London Branch
Description: Virtus data centre, unit 3, 13 crown road, enfield t/no…
20 September 2013
Charge code OC33 1357 0008
Delivered: 1 October 2013
Status: Satisfied on 21 August 2014
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings known as virtus data centre unit 3…
11 July 2012
Debenture
Delivered: 20 July 2012
Status: Satisfied on 21 August 2014
Persons entitled: Pramerica Real Estates Capital a S.A.R.L.
Description: Land and buildings known as virtus data centre, enfield…
18 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 21 August 2014
Persons entitled: Frep 2 (Enfield) Limited
Description: Property being unit 3 enfield trade city 13 crown road…
18 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 21 August 2014
Persons entitled: Stephen Eschmann
Description: Property being unit 3 enfield trade city 13 crown road…
2 June 2010
Debenture
Delivered: 10 June 2010
Status: Satisfied on 21 August 2014
Persons entitled: Stephan Eschmann
Description: Unit 3 enfield trade city 13 crown road enfield t/no…
2 June 2010
Debenture
Delivered: 10 June 2010
Status: Satisfied on 21 August 2014
Persons entitled: Frep 2 (Enfield) Limited
Description: Unit 3 enfield trade city 13 crown road enfield t/no…
17 June 2009
Legal charge
Delivered: 20 June 2009
Status: Satisfied on 9 June 2010
Persons entitled: Stephan Eschmann (The Secured Party)
Description: Unit 3 trade city phase ii, crown road, enfield and each…
17 June 2009
Legal mortgage
Delivered: 22 June 2009
Status: Satisfied on 28 April 2010
Persons entitled: Kier Property Developments Limited
Description: Unit 3 trade city phase ii crown road enfield, insurance…