Background WavePink WaveYellow Wave

VIRTUS IMH LIMITED (08035414)

VIRTUS IMH LIMITED (08035414) is a dissolved UK company. incorporated on 18 April 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIRTUS IMH LIMITED has been registered for 13 years. Current directors include LIM YUEH HUA, Nelson, LOPEZ, Bruno.

Company Number
08035414
Status
dissolved
Type
ltd
Incorporated
18 April 2012
Age
13 years
Address
Kent House, London, W1W 8AJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LIM YUEH HUA, Nelson, LOPEZ, Bruno
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUS IMH LIMITED

VIRTUS IMH LIMITED is an dissolved company incorporated on 18 April 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VIRTUS IMH LIMITED was registered 13 years ago.(SIC: 62090)

Status

dissolved

Active since 13 years ago

Company No

08035414

LTD Company

Age

13 Years

Incorporated 18 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 15 July 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 May 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

VIRTUS EC HOUSE LTD
From: 16 August 2012To: 11 August 2014
VIRTUS 1 LIMITED
From: 18 April 2012To: 16 August 2012
Contact
Address

Kent House 14-17 Market Place London, W1W 8AJ,

Previous Addresses

745 Ampress Lane Lymington Hampshire SO41 8LW England
From: 18 April 2012To: 23 October 2012
Timeline

31 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Aug 12
Director Left
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Loan Secured
Aug 14
Director Joined
Sept 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Cleared
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Secured
Apr 20
Capital Update
May 20
Loan Cleared
Jul 20
Loan Cleared
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LIM YUEH HUA, Nelson

Active
3 Temasek Avenue, Singapore 039190
Born October 1970
Director
Appointed 27 Sept 2017

LOPEZ, Bruno

Active
3 Temasek Avenue, Singapore 039190
Born December 1964
Director
Appointed 27 Sept 2017

ABRAMSKY, Mathew Samuel

Resigned
89-91 Wardour St., LondonW1F 0UB
Born September 1983
Director
Appointed 18 Apr 2012
Resigned 27 Sept 2017

CRESSWELL, Neil

Resigned
14-17 Market Place, LondonW1W 8AJ
Born May 1965
Director
Appointed 30 Jul 2014
Resigned 14 Sept 2020

HALL, Michael David Wright

Resigned
2nd Floor, LondonW1W 8AJ
Born July 1972
Director
Appointed 18 Apr 2012
Resigned 16 Aug 2012

KELLY, Daniel

Resigned
14-17 Market Place, LondonW1W 8AJ
Born October 1986
Director
Appointed 18 Apr 2012
Resigned 30 Jul 2014

KING, Jonathan Allen

Resigned
Temasek Avenue, Singapore039192
Born May 1976
Director
Appointed 18 Jun 2015
Resigned 14 Sept 2020

MARKS, Michael Daniel

Resigned
14-17 Market Place, LondonW1W 8AJ
Born January 1980
Director
Appointed 30 Jul 2014
Resigned 27 Sept 2017

SEATON, Daryl Robert Leslie

Resigned
14-17 Market Place, LondonW1W 8AJ
Born June 1973
Director
Appointed 18 Apr 2012
Resigned 14 Sept 2020

SWALES, Harry

Resigned
14-17 Market Place, LondonW1W 8AJ
Born February 1980
Director
Appointed 30 Jul 2014
Resigned 18 Jun 2015

TOH LIK HAU, Nicholas

Resigned
3 Temasek Avenue, Singapore 039190
Born November 1981
Director
Appointed 27 Sept 2017
Resigned 14 Sept 2020

VIRTUS HOLD CO. LIMITED

Resigned
14 17 Market Place, LondonW1W 8AJ
Corporate director
Appointed 18 Apr 2012
Resigned 02 Apr 2014

Persons with significant control

1

Kent House, LondonW1W 8AJ

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
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 November 2020
DS01DS01
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
2 July 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Legacy
19 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 May 2020
SH19Statement of Capital
Legacy
19 May 2020
CAP-SSCAP-SS
Resolution
19 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
13 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Memorandum Articles
27 July 2018
MAMA
Accounts With Accounts Type Group
20 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Group
17 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Memorandum Articles
29 August 2014
MEM/ARTSMEM/ARTS
Resolution
20 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
15 August 2014
MR01Registration of a Charge
Resolution
14 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Certificate Change Of Name Company
11 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 August 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Director Company With Name Termination Date
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
24 July 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 August 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2012
NEWINCIncorporation