VIRTUS CONTRACTS LIMITED
Overview
| Company Name | VIRTUS CONTRACTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03955554 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIRTUS CONTRACTS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is VIRTUS CONTRACTS LIMITED located?
| Registered Office Address | 50 Seymour Street W1H 7JG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIRTUS CONTRACTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (2141) LIMITED | Mar 24, 2000 | Mar 24, 2000 |
What are the latest accounts for VIRTUS CONTRACTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VIRTUS CONTRACTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for VIRTUS CONTRACTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 24, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Virtus Contracts Trustee Limited as a person with significant control on May 03, 2024 | 2 pages | PSC05 | ||||||||||
Cancellation of shares. Statement of capital on Jul 05, 2024
| 4 pages | SH06 | ||||||||||
Accounts for a medium company made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Accounts for a medium company made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 039555540001 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Joel Henry Rogers as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Jon Smith as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Nabarro 34-35 Eastcastle St London W1W 8DW to 50 Seymour Street London W1H 7JG on May 03, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stuart Robert Austin as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Termination of appointment of Paul Green as a director on Sep 20, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Paul John William Jeapes as a director on Apr 19, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Owen Smith as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Jon Smith as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Notification of Virtus Contracts Trustee Limited as a person with significant control on Oct 07, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Paul Green as a person with significant control on Oct 07, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Mark Anthony Cooper as a person with significant control on Oct 07, 2021 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Who are the officers of VIRTUS CONTRACTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Alex Owen | Secretary | Seymour Street W1H 7JG London 50 England | 257160430001 | |||||||
| COOPER, Mark Anthony | Director | Sandy Down Boldre SO41 8PN Lymington The Old Stables Hampshire United Kingdom | United Kingdom | British | 38352360007 | |||||
| JEAPES, Paul John William | Director | Seymour Street W1H 7JG London 50 England | England | British | 294872600001 | |||||
| ROGERS, Joel Henry | Director | Seymour Street W1H 7JG London 50 England | England | British | 322851540001 | |||||
| SMITH, Alexander Owen | Director | Seymour Street W1H 7JG London 50 England | England | British | 287919250001 | |||||
| COOPER, Mark Anthony | Secretary | Sandy Down Boldre SO41 8PN Lymington The Old Stable Hampshire United Kingdom | British | 38352360007 | ||||||
| SMITH, Julian Nicholas | Secretary | 45 Marlyns Drive Burpham GU4 7LT Guildford Surrey | British | 141403070001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| AUSTIN, Stuart Robert | Director | c/o Nabarro Eastcastle St W1W 8DW London 34-35 | England | British | 259404900001 | |||||
| FALVEY, Edward John | Director | Salmon Street NW9 8YA London 281 United Kingdom | England | British | 76823080003 | |||||
| GREEN, Paul | Director | Leamlands Cinder Hill Lane, Horsted Keynes RH17 7BD Haywards Heath West Sussex | England | British | 79175900002 | |||||
| GRIGGS, Richard Arthur | Director | Monks Hall Puttenham Heath Road, Puttenham GU3 1AJ Guildford Surrey | United Kingdom | British | 40368510002 | |||||
| MARTIN, Thomas Edward | Director | Coombe Cottage 67 Yester Road BR7 5HN Chislehurst Kent | England | British | 79135590001 | |||||
| SMITH, Adam Jon | Director | Seymour Street W1H 7JG London 50 England | England | British | 294871670001 | |||||
| SMITH, Julian Nicholas | Director | 45 Marlyns Drive Burpham GU4 7LT Guildford Surrey | British | 141403070001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of VIRTUS CONTRACTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Virtus Contracts Trustee Limited | Oct 07, 2021 | Seymour Street W1H 7JG London 50 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Green | Jun 26, 2018 | c/o NABARRO Eastcastle St W1W 8DW London 34-35 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Anthony Cooper | Apr 06, 2016 | c/o NABARRO Eastcastle St W1W 8DW London 34-35 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Edward Martin | Apr 06, 2016 | c/o NABARRO Eastcastle St W1W 8DW London 34-35 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0