Background WavePink WaveYellow Wave

VIRTUS SAUNDERTON LIMITED (13618549)

VIRTUS SAUNDERTON LIMITED (13618549) is an active UK company. incorporated on 13 September 2021. 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 SAUNDERTON LIMITED has been registered for 4 years. Current directors include DUTSON, James Nicholas, EATON, Adam Michael, SEATON, Daryl Robert Leslie.

Company Number
13618549
Status
active
Type
ltd
Incorporated
13 September 2021
Age
4 years
Address
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 SAUNDERTON LIMITED

VIRTUS SAUNDERTON LIMITED is an active company incorporated on 13 September 2021 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 SAUNDERTON LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13618549

LTD Company

Age

4 Years

Incorporated 13 September 2021

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

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

AVALON DC LIMITED
From: 13 September 2021To: 21 March 2024
Contact
Address

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

Previous Addresses

101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 4 April 2023To: 13 February 2024
64 New Cavendish Street London W1G 8TB England
From: 13 September 2021To: 4 April 2023
Timeline

22 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Feb 22
Loan Secured
Jan 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
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
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DUTSON, James Nicholas

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

EATON, Adam Michael

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

SEATON, Daryl Robert Leslie

Active
Balderton Street, LondonW1K 6TL
Born June 1973
Director
Appointed 09 Feb 2024

CRESSWELL, Neil David

Resigned
Balderton Street, LondonW1K 6TL
Born May 1965
Director
Appointed 09 Feb 2024
Resigned 30 Apr 2025

EE, Chong Gay

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

HUA, Nelson Lim Yueh

Resigned
Temasek Avenue #28-01, Singapore039190
Born October 1970
Director
Appointed 09 Feb 2024
Resigned 30 Apr 2025

KING, Jonathan Allen

Resigned
Temasek Avenue #28-01, Singapore039190
Born May 1976
Director
Appointed 09 Feb 2024
Resigned 30 Apr 2025

LENNON, John Pio

Resigned
New Cavendish Street, LondonW1W 6XH
Born January 1976
Director
Appointed 13 Sept 2021
Resigned 09 Feb 2024

LOPEZ, Bruno

Resigned
3 Temasek Avenue #28-01, Singapore 039190039190
Born December 1964
Director
Appointed 09 Feb 2024
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Virtus Saunderton Campus Limited

Active
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 09 Feb 2024

John Pio Lennon

Ceased
New Cavendish Street, LondonW1W 6XH
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2021
Ceased 09 Feb 2024
Fundings
Financials
Latest Activities

Filing History

40

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
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
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 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
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Memorandum Articles
22 February 2022
MAMA
Resolution
22 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Incorporation Company
13 September 2021
NEWINCIncorporation