VIRTUS SAUNDERTON LIMITED

Register to unlock more data on OkredoRegister

VIRTUS SAUNDERTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13618549

Incorporation date

13/09/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Balderton Street, 4th Floor, London W1K 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2021)
dot icon20/03/2026
Appointment of Mr Adam Michael Eaton as a director on 2026-03-17
dot icon20/03/2026
Termination of appointment of Chong Gay Ee as a director on 2026-03-16
dot icon28/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon07/08/2025
Registration of charge 136185490003, created on 2025-08-06
dot icon07/08/2025
Registration of charge 136185490004, created on 2025-08-06
dot icon06/08/2025
Satisfaction of charge 136185490002 in full
dot icon06/08/2025
Satisfaction of charge 136185490001 in full
dot icon06/05/2025
Appointment of Mr Chong Gay Ee as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of Neil David Cresswell as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Nelson Lim Yueh Hua as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Jonathan Allen King as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Bruno Lopez as a director on 2025-04-30
dot icon01/05/2025
Appointment of Mr James Nicholas Dutson as a director on 2025-05-01
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Change of details for Virtus Data Centres Properties 2 Bidco Limited as a person with significant control on 2024-03-20
dot icon21/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon21/03/2024
Certificate of change of name
dot icon13/02/2024
Cessation of John Pio Lennon as a person with significant control on 2024-02-09
dot icon13/02/2024
Notification of Virtus Data Centres Properties 2 Bidco Limited as a person with significant control on 2024-02-09
dot icon13/02/2024
Termination of appointment of John Pio Lennon as a director on 2024-02-09
dot icon13/02/2024
Appointment of Mr Neil David Cresswell as a director on 2024-02-09
dot icon13/02/2024
Appointment of Mr Daryl Robert Leslie Seaton as a director on 2024-02-09
dot icon13/02/2024
Appointment of Mr Bruno Lopez as a director on 2024-02-09
dot icon13/02/2024
Appointment of Nelson Lim Yueh Hua as a director on 2024-02-09
dot icon13/02/2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 20 Balderton Street 4th Floor London W1K 6TL on 2024-02-13
dot icon13/02/2024
Appointment of Jonathan Allen King as a director on 2024-02-09
dot icon18/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon04/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon11/01/2023
Registration of charge 136185490002, created on 2023-01-11
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon22/02/2022
Memorandum and Articles of Association
dot icon22/02/2022
Resolutions
dot icon17/02/2022
Registration of charge 136185490001, created on 2022-02-17
dot icon13/09/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.54M
-
0.00
160.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dutson, James Nicholas
Director
01/05/2025 - Present
23
Seaton, Daryl Robert Leslie
Director
09/02/2024 - Present
29
Eaton, Adam Michael
Director
17/03/2026 - Present
34
Lennon, John Pio
Director
13/09/2021 - 09/02/2024
35
King, Jonathan Allen
Director
09/02/2024 - 30/04/2025
23

Persons with Significant Control

3
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 SAUNDERTON LIMITED

VIRTUS SAUNDERTON LIMITED is an(a) Active company incorporated on 13/09/2021 with the registered office located at 20 Balderton Street, 4th Floor, London W1K 6TL. There are currently 3 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 SAUNDERTON LIMITED?

toggle

VIRTUS SAUNDERTON LIMITED is currently Active. It was registered on 13/09/2021 .

Where is VIRTUS SAUNDERTON LIMITED located?

toggle

VIRTUS SAUNDERTON LIMITED is registered at 20 Balderton Street, 4th Floor, London W1K 6TL.

What does VIRTUS SAUNDERTON LIMITED do?

toggle

VIRTUS SAUNDERTON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for VIRTUS SAUNDERTON LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Mr Adam Michael Eaton as a director on 2026-03-17.