Background WavePink WaveYellow Wave

VIRTUS DATA CENTRES PROPERTIES LIMITED (09840065)

VIRTUS DATA CENTRES PROPERTIES LIMITED (09840065) is an active UK company. incorporated on 23 October 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIRTUS DATA CENTRES PROPERTIES LIMITED has been registered for 10 years. Current directors include DUTSON, James Nicholas, EATON, Adam Michael, SEATON, Daryl Robert Leslie.

Company Number
09840065
Status
active
Type
ltd
Incorporated
23 October 2015
Age
10 years
Address
4th Floor 20 Balderton Street, London, W1K 6TL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DUTSON, James Nicholas, EATON, Adam Michael, SEATON, Daryl Robert Leslie
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUS DATA CENTRES PROPERTIES LIMITED

VIRTUS DATA CENTRES PROPERTIES LIMITED is an active company incorporated on 23 October 2015 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 DATA CENTRES PROPERTIES LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09840065

LTD Company

Age

10 Years

Incorporated 23 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

VIRTUS IMH PARENT LIMITED
From: 23 October 2015To: 11 November 2015
Contact
Address

4th Floor 20 Balderton Street London, W1K 6TL,

Previous Addresses

Kent House, 14-17 Market Place London England W1W 8AJ England
From: 23 October 2015To: 14 February 2022
Timeline

46 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Funding Round
Dec 15
Loan Cleared
Nov 16
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 Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Apr 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Oct 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DUTSON, James Nicholas

Active
20 Balderton Street, LondonW1K 6TL
Born September 1972
Director
Appointed 01 May 2025

EATON, Adam Michael

Active
20 Balderton Street, LondonW1K 6TL
Born August 1973
Director
Appointed 17 Mar 2026

SEATON, Daryl Robert Leslie

Active
20 Balderton Street, LondonW1K 6TL
Born June 1973
Director
Appointed 23 Oct 2015

ABRAMSKY, Mathew Samuel

Resigned
89-91 Wardour Street, LondonW1 F OUB
Born September 1983
Director
Appointed 23 Oct 2015
Resigned 27 Sept 2017

CRESSWELL, Neil

Resigned
20 Balderton Street, LondonW1K 6TL
Born May 1965
Director
Appointed 23 Oct 2015
Resigned 30 Apr 2025

EE, Chong Gay

Resigned
20 Balderton Street, LondonW1K 6TL
Born May 1968
Director
Appointed 01 May 2025
Resigned 16 Mar 2026

KING, Jonathan Allen, Mr.

Resigned
Centennial Tower, Singapore039190
Born May 1976
Director
Appointed 23 Oct 2015
Resigned 30 Apr 2025

LIM YUEH HUA, Nelson

Resigned
3 Temasek Avenue #28-01, Singapore 039190
Born October 1970
Director
Appointed 27 Sept 2017
Resigned 30 Apr 2025

LOPEZ, Bruno

Resigned
3 Temasek Avenue, Singapore 039190
Born December 1964
Director
Appointed 27 Sept 2017
Resigned 30 Apr 2025

MARKS, Michael Daniel

Resigned
Market Place, LondonW1W 8AJ
Born January 1980
Director
Appointed 23 Oct 2015
Resigned 27 Sept 2017

TOH LIK HAU, Nicholas

Resigned
3 Temasek Avenue #28-01, Singapore 039190
Born November 1981
Director
Appointed 27 Sept 2017
Resigned 10 Oct 2022
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of 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
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of 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
6 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
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
17 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Certificate Change Of Name Company
11 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2015
NEWINCIncorporation