Background WavePink WaveYellow Wave

VIRTU HOLDINGS LIMITED (11360594)

VIRTU HOLDINGS LIMITED (11360594) is an active UK company. incorporated on 14 May 2018. with registered office in St John's Wood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIRTU HOLDINGS LIMITED has been registered for 7 years. Current directors include HART, Andrew James, JOHNSON, Neil Anthony, PARIS, Lee Anthony Robert.

Company Number
11360594
Status
active
Type
ltd
Incorporated
14 May 2018
Age
7 years
Address
55 Loudoun Road, St John's Wood, NW8 0DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HART, Andrew James, JOHNSON, Neil Anthony, PARIS, Lee Anthony Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTU HOLDINGS LIMITED

VIRTU HOLDINGS LIMITED is an active company incorporated on 14 May 2018 with the registered office located in St John's Wood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIRTU HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11360594

LTD Company

Age

7 Years

Incorporated 14 May 2018

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

3 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
Contact
Address

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

Previous Addresses

55 Loudoun Road St Joohn's Wood London NW8 0DL England
From: 3 April 2025To: 16 April 2025
Russell House 140 High Street Edgware Middlesex HA8 7LW England
From: 1 April 2022To: 3 April 2025
Fileturn House Brighton Road Redhill Surrey RH1 6QZ United Kingdom
From: 14 May 2018To: 1 April 2022
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Capital Update
Aug 18
Funding Round
Aug 18
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Oct 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HART, Shirley

Active
St John's Wood, LondonNW8 0DL
Secretary
Appointed 31 Mar 2022

HART, Andrew James

Active
St John's WoodNW8 0DL
Born September 1970
Director
Appointed 14 May 2018

JOHNSON, Neil Anthony

Active
St John's Wood, LondonNW8 0DL
Born November 1967
Director
Appointed 10 Oct 2024

PARIS, Lee Anthony Robert

Active
St John's Wood, LondonNW8 0DL
Born April 1959
Director
Appointed 31 Mar 2022

DIGHTON, Derek William

Resigned
Brighton Road, RedhillRH1 6QZ
Secretary
Appointed 14 May 2018
Resigned 31 Mar 2022

DIGHTON, Derek William

Resigned
Brighton Road, RedhillRH1 6QZ
Born February 1948
Director
Appointed 14 May 2018
Resigned 31 Mar 2022

Persons with significant control

1

Andrew James Hart

Active
St John's WoodNW8 0DL
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 14 May 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
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 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 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
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
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
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 May 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Resolution
20 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 August 2018
AA01Change of Accounting Reference Date
Legacy
2 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 August 2018
SH19Statement of Capital
Legacy
2 August 2018
CAP-SSCAP-SS
Resolution
2 August 2018
RESOLUTIONSResolutions
Incorporation Company
14 May 2018
NEWINCIncorporation