VIRTUS INTERNATIONAL SERVICES LIMITED
Company number 05702769
- Company Overview for VIRTUS INTERNATIONAL SERVICES LIMITED (05702769)
- Filing history for VIRTUS INTERNATIONAL SERVICES LIMITED (05702769)
- People for VIRTUS INTERNATIONAL SERVICES LIMITED (05702769)
- Charges for VIRTUS INTERNATIONAL SERVICES LIMITED (05702769)
- More for VIRTUS INTERNATIONAL SERVICES LIMITED (05702769)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | TM01 | Termination of appointment of Peter Wilby as a director on 31 December 2024 | |
14 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Mar 2024 | AUD | Auditor's resignation | |
12 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
09 Oct 2023 | CERTNM |
Company name changed stone harbor services (uk) LIMITED\certificate issued on 09/10/23
|
|
06 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Jul 2023 | PSC07 | Cessation of Peter Wilby as a person with significant control on 30 June 2023 | |
21 Jul 2023 | PSC02 | Notification of Virtus Investment Partners International Ltd. as a person with significant control on 30 June 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
01 Mar 2023 | CH01 | Director's details changed for Adam Shapiro on 1 January 2023 | |
28 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
21 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
19 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
14 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
05 Dec 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
03 Aug 2018 | CH01 | Director's details changed for Adam Shapiro on 2 August 2017 | |
03 Aug 2018 | CH04 | Secretary's details changed for Cargil Management Services Limited on 3 August 2017 | |
03 Aug 2018 | AD01 | Registered office address changed from 5th Floor 48 Dover Street London Uk W1S 4FF to 5th Floor 48 Dover Street London Uk W1S 4FF on 3 August 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Peter Wilby on 3 August 2017 | |
03 Aug 2018 | CH01 | Director's details changed for Mr Paul John Timlin on 3 August 2017 | |
03 Aug 2018 | PSC04 | Change of details for Mr Peter Wilby as a person with significant control on 2 August 2017 |