Background WavePink WaveYellow Wave

VIRTU INVESTMENTS LTD (01301571)

VIRTU INVESTMENTS LTD (01301571) is an active UK company. incorporated on 8 March 1977. with registered office in St John's Wood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VIRTU INVESTMENTS LTD has been registered for 49 years. Current directors include HART, Andrew James, JOHNSON, Neil Anthony, PARIS, Lee Anthony Robert.

Company Number
01301571
Status
active
Type
ltd
Incorporated
8 March 1977
Age
49 years
Address
55 Loudoun Road, St John's Wood, NW8 0DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HART, Andrew James, JOHNSON, Neil Anthony, PARIS, Lee Anthony Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTU INVESTMENTS LTD

VIRTU INVESTMENTS LTD is an active company incorporated on 8 March 1977 with the registered office located in St John's Wood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VIRTU INVESTMENTS LTD was registered 49 years ago.(SIC: 68209)

Status

active

Active since 49 years ago

Company No

01301571

LTD Company

Age

49 Years

Incorporated 8 March 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

FILETURN HOLDINGS LIMITED
From: 20 March 2002To: 15 November 2018
FILETURN LIMITED
From: 1 February 1995To: 20 March 2002
FILETURN BUILDERS LIMITED
From: 8 March 1977To: 1 February 1995
Contact
Address

55 Loudoun Road St John's Wood, NW8 0DL,

Previous Addresses

55 Loudpun Road St John's Wood London NW8 0DL England
From: 3 April 2025To: 3 April 2025
Russell House 140 High St Edgware Middlesex HA8 7LW England
From: 31 March 2022To: 3 April 2025
Fileturn House Brighton Road Redhill Surrey RH1 6QZ England
From: 22 December 2016To: 31 March 2022
Victoria House Brighton Road Redhill Surrey RH1 6QZ
From: 3 November 2014To: 22 December 2016
69-71 East Street Epsom Surrey KT17 1BP
From: 8 March 1977To: 3 November 2014
Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Director Left
May 11
Loan Secured
May 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Jan 14
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Aug 18
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HART, Shirley

Active
St John's WoodNW8 0DL
Secretary
Appointed 31 Mar 2022

HART, Andrew James

Active
St John's WoodNW8 0DL
Born September 1970
Director
Appointed 21 Dec 1993

JOHNSON, Neil Anthony

Active
St John's WoodNW8 0DL
Born November 1967
Director
Appointed 10 Oct 2024

PARIS, Lee Anthony Robert

Active
St John's WoodNW8 0DL
Born April 1959
Director
Appointed 31 Mar 2022

DIGHTON, Derek William

Resigned
Brighton Road, RedhillRH1 6QZ
Secretary
Appointed 09 Oct 2006
Resigned 31 Mar 2022

HART, Jean Doris

Resigned
Royston, Fetcham LeatherheadKT22 9HL
Secretary
Appointed N/A
Resigned 09 Oct 2006

DIGHTON, Derek William

Resigned
Brighton Road, RedhillRH1 6QZ
Born February 1948
Director
Appointed 09 Oct 2006
Resigned 31 Mar 2022

HART, Jean Doris

Resigned
Royston, Fetcham LeatherheadKT22 9HL
Born July 1932
Director
Appointed N/A
Resigned 09 Oct 2006

HART, Roy William

Resigned
69-71 East Street, SurreyKT17 1BP
Born July 1931
Director
Appointed N/A
Resigned 04 Jan 2011

Persons with significant control

2

1 Active
1 Ceased
Brighton Road, RedhillRH1 6QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018

Mr Andrew James Hart

Ceased
Brighton Road, RedhillRH1 6QZ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Resolution
15 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
15 November 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Sail Address Company With New Address
28 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
14 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
26 November 2008
288cChange of Particulars
Accounts With Accounts Type Medium
15 August 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
27 November 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
23 May 2007
288cChange of Particulars
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
14 November 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Medium
1 December 2004
AAAnnual Accounts
Legacy
14 September 2004
363aAnnual Return
Accounts With Accounts Type Medium
30 September 2003
AAAnnual Accounts
Legacy
26 August 2003
363aAnnual Return
Legacy
10 May 2003
288cChange of Particulars
Accounts With Accounts Type Medium
15 November 2002
AAAnnual Accounts
Legacy
1 November 2002
403aParticulars of Charge Subject to s859A
Legacy
27 September 2002
363aAnnual Return
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
20 April 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 December 2001
AAAnnual Accounts
Legacy
8 August 2001
363aAnnual Return
Legacy
9 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
22 August 2000
363aAnnual Return
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
1 September 1999
363aAnnual Return
Legacy
9 December 1998
288cChange of Particulars
Legacy
3 August 1998
363aAnnual Return
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
3 August 1997
363aAnnual Return
Legacy
3 August 1997
288cChange of Particulars
Legacy
3 August 1997
353353
Legacy
3 August 1997
325325
Legacy
3 August 1997
287Change of Registered Office
Legacy
3 August 1997
190190
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Legacy
23 July 1996
363aAnnual Return
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
353353
Legacy
20 January 1994
325325
Legacy
20 January 1994
190190
Legacy
20 January 1994
288288
Accounts With Accounts Type Small
2 September 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
10 June 1992
287Change of Registered Office
Accounts With Accounts Type Small
8 October 1991
AAAnnual Accounts
Legacy
20 August 1991
363x363x
Accounts With Accounts Type Small
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
25 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Accounts With Accounts Type Small
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Accounts With Accounts Type Small
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Memorandum Articles
26 May 1977
MAMA
Miscellaneous
22 April 1977
MISCMISC
Miscellaneous
8 March 1977
MISCMISC