VIRTUS HOLDCO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 07670473
Status Active
Incorporation Date 15 June 2011
Company Type Private Limited Company
Address KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Statement of capital on 17 March 2017 GBP 12,128,417.30 ; Change of share class name or designation; Solvency Statement dated 15/02/17. The most likely internet sites of VIRTUS HOLDCO LIMITED are www.virtusholdco.co.uk, and www.virtus-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Virtus Holdco Limited is a Private Limited Company. The company registration number is 07670473. Virtus Holdco Limited has been working since 15 June 2011. The present status of the company is Active. The registered address of Virtus Holdco Limited is Kent House 14 17 Market Place London W1w 8aj. . ABRAMSKY, Mathew Samuel is a Director of the company. BERRY, Richard Peter is a Director of the company. CRESSWELL, Neil David is a Director of the company. KING, Jonathan Allen is a Director of the company. LOPEZ, Bruno is a Director of the company. MARKS, Michael Daniel is a Director of the company. ONG, Johnny Seng Huat is a Director of the company. ROSENFELD, Matthew Harry is a Director of the company. SEATON, Daryl Robert Leslie is a Director of the company. Director CAINE, Natasha Haleema has been resigned. Director DESMOND, Charles Daniel has been resigned. Director HALL, Michael David Wright has been resigned. Director KELLY, Daniel has been resigned. Director MCCRACKEN, Ivan Nicolas De Crez has been resigned. Director SHANTZ, Ryan Matthew has been resigned. Director SWALES, Harry Baddeley has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ABRAMSKY, Mathew Samuel
Appointed Date: 15 June 2011
42 years old

Director
BERRY, Richard Peter
Appointed Date: 18 June 2015
48 years old

Director
CRESSWELL, Neil David
Appointed Date: 18 June 2015
60 years old

Director
KING, Jonathan Allen
Appointed Date: 18 June 2015
49 years old

Director
LOPEZ, Bruno
Appointed Date: 18 June 2015
60 years old

Director
MARKS, Michael Daniel
Appointed Date: 04 August 2014
45 years old

Director
ONG, Johnny Seng Huat
Appointed Date: 18 June 2015
55 years old

Director
ROSENFELD, Matthew Harry
Appointed Date: 18 June 2015
36 years old

Director
SEATON, Daryl Robert Leslie
Appointed Date: 15 July 2011
52 years old

Resigned Directors

Director
CAINE, Natasha Haleema
Resigned: 16 August 2012
Appointed Date: 16 August 2012
52 years old

Director
DESMOND, Charles Daniel
Resigned: 04 August 2014
Appointed Date: 15 June 2011
42 years old

Director
HALL, Michael David Wright
Resigned: 16 August 2012
Appointed Date: 15 July 2011
53 years old

Director
KELLY, Daniel
Resigned: 04 August 2014
Appointed Date: 06 October 2011
39 years old

Director
MCCRACKEN, Ivan Nicolas De Crez
Resigned: 18 June 2015
Appointed Date: 14 August 2012
82 years old

Director
SHANTZ, Ryan Matthew
Resigned: 18 April 2012
Appointed Date: 15 June 2011
46 years old

Director
SWALES, Harry Baddeley
Resigned: 18 June 2015
Appointed Date: 04 August 2014
45 years old

VIRTUS HOLDCO LIMITED Events

17 Mar 2017
Statement of capital on 17 March 2017
  • GBP 12,128,417.30

13 Mar 2017
Change of share class name or designation
01 Mar 2017
Solvency Statement dated 15/02/17
01 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Nov 2016
Registration of charge 076704730006, created on 24 November 2016
...
... and 84 more events
09 Aug 2011
Statement of capital following an allotment of shares on 15 July 2011
  • GBP 10,004.00

04 Aug 2011
Appointment of Mr Michael David Wright Hall as a director
04 Aug 2011
Appointment of Mr Daryl Robert Leslie Seaton as a director
03 Aug 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

VIRTUS HOLDCO LIMITED Charges

24 November 2016
Charge code 0767 0473 0006
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.
27 November 2015
Charge code 0767 0473 0005
Delivered: 4 December 2015
Status: Satisfied on 25 November 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Secured Parties
Description: Contains fixed charge…
15 June 2015
Charge code 0767 0473 0004
Delivered: 1 July 2015
Status: Satisfied on 25 November 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: None…
13 August 2014
Charge code 0767 0473 0003
Delivered: 15 August 2014
Status: Satisfied on 25 November 2016
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
14 March 2012
Memorandum of security over cash deposits
Delivered: 22 March 2012
Status: Satisfied on 15 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge the deposit and each and every…
20 February 2012
Rent deposit deed
Delivered: 27 February 2012
Status: Outstanding
Persons entitled: Knighton Estates Limited
Description: First fixed charge all its interest in the account and its…