Advanced company searchLink opens in new window

VIRTUS GLOBAL GROUP LIMITED

Company number 10046139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 2021 AA Full accounts made up to 31 December 2020
11 Nov 2021 AA Group of companies' accounts made up to 30 April 2020
23 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
04 Mar 2021 AP01 Appointment of Mr Neil Jason Carter as a director on 1 March 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
05 Jan 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
30 Sep 2020 MR01 Registration of charge 100461390002, created on 24 September 2020
29 Sep 2020 MR01 Registration of charge 100461390001, created on 24 September 2020
10 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2020 MA Memorandum and Articles of Association
04 Jun 2020 PSC02 Notification of Imc Bidco Limited as a person with significant control on 21 May 2020
04 Jun 2020 PSC07 Cessation of Zaileen Ebrahim as a person with significant control on 21 May 2020
04 Jun 2020 PSC07 Cessation of Shairose Ebrahim as a person with significant control on 21 May 2020
26 May 2020 TM01 Termination of appointment of Zaileen Ebrahim as a director on 21 May 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
23 Jan 2020 AD01 Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to 6th Floor St Clare House 30-33 Minories London EC3N 1DD on 23 January 2020
15 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
14 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 06/03/2018
13 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
06 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 April 2017
15 May 2017 AD01 Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017
20 Mar 2017 CS01 06/03/17 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/03/2019