Background WavePink WaveYellow Wave

VIRTUS SAUNDERTON CAMPUS LIMITED (15421619)

VIRTUS SAUNDERTON CAMPUS LIMITED (15421619) is an active UK company. incorporated on 17 January 2024. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIRTUS SAUNDERTON CAMPUS LIMITED has been registered for 2 years. Current directors include DUTSON, James Nicholas, EATON, Adam Michael, SEATON, Daryl Robert Leslie.

Company Number
15421619
Status
active
Type
ltd
Incorporated
17 January 2024
Age
2 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 SAUNDERTON CAMPUS LIMITED

VIRTUS SAUNDERTON CAMPUS LIMITED is an active company incorporated on 17 January 2024 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 SAUNDERTON CAMPUS LIMITED was registered 2 years ago.(SIC: 62090)

Status

active

Active since 2 years ago

Company No

15421619

LTD Company

Age

2 Years

Incorporated 17 January 2024

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: 17 January 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

VIRTUS DATA CENTRES PROPERTIES 2 BIDCO LIMITED
From: 17 January 2024To: 20 March 2024
Contact
Address

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

Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
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 Secured
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 17 Jan 2024

CRESSWELL, Neil David

Resigned
20 Balderton Street, LondonW1K 6TL
Born May 1965
Director
Appointed 17 Jan 2024
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

HUA, Nelson Lim Yueh

Resigned
#28-01, Singapore039190
Born October 1970
Director
Appointed 17 Jan 2024
Resigned 30 Apr 2025

KING, Jonathan Allen, Mr.

Resigned
#28-01, Singapore039190
Born May 1976
Director
Appointed 17 Jan 2024
Resigned 30 Apr 2025

LOPEZ, Bruno

Resigned
#28-01, Singapore039190
Born December 1964
Director
Appointed 17 Jan 2024
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 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

20

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
20 January 2026
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
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
Change Account Reference Date Company Previous Shortened
15 July 2025
AA01Change of Accounting Reference Date
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
16 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
20 March 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Incorporation Company
17 January 2024
NEWINCIncorporation