VIRTUS INTERNATIONAL MANAGEMENT, LLP

Register to unlock more data on OkredoRegister

VIRTUS INTERNATIONAL MANAGEMENT, LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC317789

Incorporation date

13/02/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

3rd Floor 15 Stratford Place, London W1C 1BECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon22/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Change of details for Virtus International Services Limited as a person with significant control on 2025-05-06
dot icon09/05/2025
Member's details changed for Virtus International Services Limited on 2025-05-06
dot icon09/05/2025
Registered office address changed from 5th Floor 48 Dover Street London W1S 4FF United Kingdom to 3rd Floor 15 Stratford Place London W1C 1BE on 2025-05-09
dot icon27/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Termination of appointment of Richard Lange as a member on 2023-12-31
dot icon23/01/2024
Termination of appointment of David Griffiths as a member on 2023-12-31
dot icon23/01/2024
Termination of appointment of Paul John Timlin as a member on 2023-12-31
dot icon23/01/2024
Termination of appointment of David Jonathan Scott as a member on 2023-12-31
dot icon23/01/2024
Appointment of Virtus Investment Partners International Ltd. as a member on 2023-12-31
dot icon23/01/2024
Termination of appointment of Chetana Munot as a member on 2023-12-31
dot icon14/01/2024
Member's details changed for Stone Harbor Services (Uk) Limited on 2023-10-09
dot icon14/01/2024
Change of details for Stone Harbor Services (Uk) Limited as a person with significant control on 2023-10-09
dot icon04/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon09/10/2023
Certificate of change of name
dot icon09/10/2023
Change of name notice
dot icon01/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon13/05/2022
Termination of appointment of Jeffrey Kaczmarski as a member on 2022-04-26
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon17/11/2021
Member's details changed for Mr Richard Lange on 2021-03-29
dot icon22/10/2021
Full accounts made up to 2020-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon19/10/2020
Full accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Member's details changed for Ms Chetana Munot on 2017-08-02
dot icon03/08/2018
Registered office address changed from , 5th Floor 48 Dover Street, London, Uk, W1S 4FF to 5th Floor 48 Dover Street London W1S 4FF on 2018-08-03
dot icon03/08/2018
Member's details changed for Mr Paul John Timlin on 2017-08-03
dot icon03/08/2018
Member's details changed for Stone Harbor Services (Uk) Limited on 2016-03-20
dot icon02/08/2018
Member's details changed for Mr Jeffrey Kaczmarski on 2017-08-02
dot icon02/08/2018
Member's details changed for Mr Jeffrey Kaczmarski on 2017-08-02
dot icon02/08/2018
Member's details changed for Mr David Jonathan Scott on 2015-02-17
dot icon02/08/2018
Member's details changed for David Griffiths on 2017-08-02
dot icon02/08/2018
Member's details changed for Ms Chetana Munot on 2017-08-02
dot icon02/08/2018
Member's details changed for Mr Paul John Timlin on 2017-08-02
dot icon02/08/2018
Member's details changed for Mr Richard Lange on 2017-08-02
dot icon02/08/2018
Member's details changed for Mr Richard Lange on 2017-08-02
dot icon02/08/2018
Member's details changed for Ms Chetana Munot on 2017-08-02
dot icon02/08/2018
Member's details changed for David Griffiths on 2017-08-02
dot icon02/01/2018
Confirmation statement made on 2017-11-19 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon29/01/2016
Termination of appointment of Angus Rex William Halkett as a member on 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-19
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-19
dot icon02/10/2014
Resignation of an auditor
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-19
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Termination of appointment of Christopher Wilder as a member on 2013-01-03
dot icon19/11/2012
Annual return made up to 2012-11-19
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-11-19
dot icon18/01/2012
Appointment of Mr Angus Rex William Halkett as a member on 2011-10-17
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon29/12/2010
Registered office address changed from , 86 Jermyn Street, London, SW1Y 6JD on 2010-12-29
dot icon19/11/2010
Annual return made up to 2010-11-19
dot icon19/11/2010
Member's details changed for David Griffiths on 2010-11-19
dot icon19/11/2010
Member's details changed for Mr Paul John Timlin on 2010-11-19
dot icon19/11/2010
Member's details changed for Stone Harbor Services (Uk) Limited on 2010-11-19
dot icon19/11/2010
Member's details changed for Chetana Munot on 2010-11-19
dot icon25/10/2010
Appointment of Mr Jeffrey Kaczmarski as a member
dot icon25/10/2010
Appointment of Mr Christopher Wilder as a member
dot icon25/10/2010
Appointment of Mr Richard Lange as a member
dot icon19/03/2010
Full accounts made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2009-11-19
dot icon05/03/2009
Full accounts made up to 2008-12-31
dot icon19/01/2009
Annual return made up to 19/11/08
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon02/12/2007
Annual return made up to 19/11/07
dot icon02/12/2007
Member's particulars changed
dot icon23/03/2007
Full accounts made up to 2006-12-31
dot icon21/06/2006
New member appointed
dot icon12/05/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon27/04/2006
Registered office changed on 27/04/06 from:\c/o akin gump strauss hauer &, feld, citypoint level 32, one ropemaker street, london EC2Y 9AW
dot icon24/04/2006
New member appointed
dot icon20/04/2006
Member resigned
dot icon20/04/2006
New member appointed
dot icon20/04/2006
Member resigned
dot icon20/04/2006
New member appointed
dot icon20/04/2006
New member appointed
dot icon13/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STONE HARBOR SERVICES (UK) LIMITED
LLP Designated Member
20/03/2006 - Present
-
Wilder, Christopher
LLP Member
07/06/2010 - 03/01/2013
-
Kaczmarski, Jeffrey
LLP Member
23/07/2010 - 26/04/2022
-
Thomas, Simon
LLP Designated Member
13/02/2006 - 20/03/2006
1
Billings, David
LLP Designated Member
13/02/2006 - 20/03/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIRTUS INTERNATIONAL MANAGEMENT, LLP

VIRTUS INTERNATIONAL MANAGEMENT, LLP is an(a) Active company incorporated on 13/02/2006 with the registered office located at 3rd Floor 15 Stratford Place, London W1C 1BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIRTUS INTERNATIONAL MANAGEMENT, LLP?

toggle

VIRTUS INTERNATIONAL MANAGEMENT, LLP is currently Active. It was registered on 13/02/2006 .

Where is VIRTUS INTERNATIONAL MANAGEMENT, LLP located?

toggle

VIRTUS INTERNATIONAL MANAGEMENT, LLP is registered at 3rd Floor 15 Stratford Place, London W1C 1BE.

What is the latest filing for VIRTUS INTERNATIONAL MANAGEMENT, LLP?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-11-19 with no updates.