Background WavePink WaveYellow Wave

VIRTUS LONDON 9 LIMITED (10427250)

VIRTUS LONDON 9 LIMITED (10427250) is an active UK company. incorporated on 13 October 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIRTUS LONDON 9 LIMITED has been registered for 9 years. Current directors include DUTSON, James Nicholas, EATON, Adam Michael, SEATON, Daryl Robert Leslie.

Company Number
10427250
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
4th Floor 20 Balderton Street, London, W1K 6TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUTSON, James Nicholas, EATON, Adam Michael, SEATON, Daryl Robert Leslie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUS LONDON 9 LIMITED

VIRTUS LONDON 9 LIMITED is an active company incorporated on 13 October 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIRTUS LONDON 9 LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10427250

LTD Company

Age

9 Years

Incorporated 13 October 2016

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

VIRTUS LONDON 3 LIMITED
From: 5 February 2018To: 22 June 2018
VIRTUS SLOUGH 2 LIMITED
From: 13 October 2016To: 5 February 2018
Contact
Address

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

Previous Addresses

Kent House 14-17 Market Place London W1W 8AJ England
From: 20 October 2016To: 14 February 2022
11th Floor Two Snowhill Birmingham West Midlands B4 6WR England
From: 13 October 2016To: 20 October 2016
Timeline

29 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Oct 22
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 Left
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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 19 Oct 2016

ABRAMSKY, Mathew Samuel

Resigned
14-17 Market Place, LondonW1W 8AJ
Born September 1983
Director
Appointed 19 Oct 2016
Resigned 27 Sept 2017

CRESSWELL, Neil

Resigned
20 Balderton Street, LondonW1K 6TL
Born May 1965
Director
Appointed 19 Oct 2016
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 19 Oct 2016
Resigned 30 Apr 2025

LIM YUEH HUA, Nelson

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

LOPEZ, Bruno

Resigned
3 Temasek Avenue #28-01, Singapore
Born December 1964
Director
Appointed 27 Sept 2017
Resigned 30 Apr 2025

MARKS, Michael Daniel

Resigned
14-17 Market Place, LondonW1W 8AJ
Born January 1980
Director
Appointed 19 Oct 2016
Resigned 27 Sept 2017

MILLINGTON, Jeremy Steven

Resigned
Two Snowhill, BirminghamB4 6WR
Born August 1964
Director
Appointed 13 Oct 2016
Resigned 19 Oct 2016

TOH LIK HAU, Nicholas

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

Persons with significant control

1

20 Balderton Street, LondonW1K 6TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
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
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
30 July 2024
PARENT_ACCPARENT_ACC
Legacy
30 July 2024
GUARANTEE2GUARANTEE2
Legacy
30 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 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
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 August 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
Confirmation Statement With No Updates
14 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
10 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 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
20 April 2020
MR01Registration of a 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
Confirmation Statement With Updates
26 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Resolution
22 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Resolution
5 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 November 2016
AA01Change of Accounting Reference Date
Resolution
8 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Incorporation Company
13 October 2016
NEWINCIncorporation