Background WavePink WaveYellow Wave

VIRTUS LONDON 6 LIMITED (10675278)

VIRTUS LONDON 6 LIMITED (10675278) is an active UK company. incorporated on 16 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIRTUS LONDON 6 LIMITED has been registered for 9 years. Current directors include DUTSON, James Nicholas, EE, Chong Gay, SEATON, Daryl Robert Leslie.

Company Number
10675278
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 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, EE, Chong Gay, SEATON, Daryl Robert Leslie
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUS LONDON 6 LIMITED

VIRTUS LONDON 6 LIMITED is an active company incorporated on 16 March 2017 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 LONDON 6 LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10675278

LTD Company

Age

9 Years

Incorporated 16 March 2017

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

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

Previous Addresses

Kent House 14-17 Market Place London W1W 8AJ United Kingdom
From: 16 March 2017To: 14 February 2022
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Mar 19
Loan Secured
Jul 19
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Oct 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Loan Cleared
Aug 25
0
Funding
18
Officers
1
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

EE, Chong Gay

Active
20 Balderton Street, LondonW1K 6TL
Born May 1968
Director
Appointed 01 May 2025

SEATON, Daryl Robert Leslie

Active
20 Balderton Street, LondonW1K 6TL
Born June 1973
Director
Appointed 17 Mar 2017

ABRAMSKY, Mathew Samuel

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

AYRES, Sharon

Resigned
Two Snowhill, BirminghamB4 6WR
Born February 1968
Director
Appointed 16 Mar 2017
Resigned 17 Mar 2017

CRESSWELL, Neil

Resigned
20 Balderton Street, LondonW1K 6TL
Born May 1965
Director
Appointed 17 Mar 2017
Resigned 30 Apr 2025

KING, Jonathan Allen, Mr.

Resigned
Centennial Tower, Singapore039190
Born May 1976
Director
Appointed 17 Mar 2017
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 #28-01, Singapore 039190
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 17 Mar 2017
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

Persons with significant control

2

1 Active
1 Ceased
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 17 Mar 2017
Two Snowhill, BirminghamB4 6WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2017
Ceased 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment 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
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
17 March 2025
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 Updates
19 March 2024
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 Updates
15 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
28 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 Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
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
3 July 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 May 2017
AA01Change of Accounting Reference Date
Resolution
23 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Incorporation Company
16 March 2017
NEWINCIncorporation