Background WavePink WaveYellow Wave

VIRTUS LONDON 19 LIMITED (12884198)

VIRTUS LONDON 19 LIMITED (12884198) is an active UK company. incorporated on 16 September 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIRTUS LONDON 19 LIMITED has been registered for 5 years. Current directors include DUTSON, James Nicholas, EATON, Adam Michael, SEATON, Daryl Robert Leslie.

Company Number
12884198
Status
active
Type
ltd
Incorporated
16 September 2020
Age
5 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 LONDON 19 LIMITED

VIRTUS LONDON 19 LIMITED is an active company incorporated on 16 September 2020 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 19 LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12884198

LTD Company

Age

5 Years

Incorporated 16 September 2020

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 28 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

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

VIRTUS LONDON 15 LIMITED
From: 13 October 2023To: 3 June 2025
VIRTUS LONDON 13 LIMITED
From: 16 September 2020To: 13 October 2023
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 September 2020To: 14 February 2022
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Oct 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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 16 Sept 2020

CRESSWELL, Neil

Resigned
20 Balderton Street, LondonW1K 6TL
Born May 1965
Director
Appointed 16 Sept 2020
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

HAU, Nicholas Toh Lik

Resigned
Temasek Avenue #28-01, Singapore039190
Born November 1981
Director
Appointed 16 Sept 2020
Resigned 10 Oct 2022

KING, Jonathan Allen, Mr.

Resigned
Centennial Tower, Singapore039190
Born May 1976
Director
Appointed 16 Sept 2020
Resigned 30 Apr 2025

LOPEZ, Bruno

Resigned
Temasek Avenue #28-01, Singapore039190
Born December 1964
Director
Appointed 16 Sept 2020
Resigned 30 Apr 2025

NELSON, Lim Yueh Hua

Resigned
Temasek Avenue #28-01, Singapore039190
Born October 1970
Director
Appointed 16 Sept 2020
Resigned 30 Apr 2025

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 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

34

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
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
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
15 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Legacy
30 July 2024
PARENT_ACCPARENT_ACC
Legacy
30 July 2024
GUARANTEE2GUARANTEE2
Legacy
30 July 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
13 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 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
27 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2020
NEWINCIncorporation