VIRTUSTREAM UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
VIRTUSTREAM UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
VIRTUSTREAM UK LIMITED was incorporated 28 years ago on 26/09/1995 and has the registered number: 03106821. The accounts status is FULL and accounts are next due on 31/10/2024.
VIRTUSTREAM UK LIMITED was incorporated 28 years ago on 26/09/1995 and has the registered number: 03106821. The accounts status is FULL and accounts are next due on 31/10/2024.
VIRTUSTREAM UK LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 03/02/2023 | 31/10/2024 |
Registered Office
1ST & 2ND FLOOR
LONDON
EC3A 5AF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
VIRTUALIZEIT UK LIMITED (until 14/09/2009)
VIRTUALIZEIT UK LIMITED (until 14/09/2009)
VIRTUALIZE IT LIMITED (until 13/02/2008)
J I CONSULTANCY LIMITED (until 12/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/09/2023 | 05/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIALL PATRICK MCCARTHY | May 1975 | Irish | Director | 2018-08-28 | CURRENT |
MR CHRISTOPHER ALAN GARCIA | Oct 1974 | American | Director | 2023-04-03 | CURRENT |
MR RODNEY JOHN ROGERS | Sep 1965 | American | Director | 2011-11-01 UNTIL 2018-05-11 | RESIGNED |
LUFMER LIMITED | Corporate Nominee Director | 1995-09-26 UNTIL 1995-09-27 | RESIGNED | ||
SEMKEN LIMITED | Corporate Nominee Secretary | 1995-09-26 UNTIL 1995-09-27 | RESIGNED | ||
MR JULIAN BOX | Secretary | 2010-03-08 UNTIL 2011-11-27 | RESIGNED | ||
PAULA DENISE BREWER | Jun 1970 | British | Secretary | 1996-09-27 UNTIL 2006-09-01 | RESIGNED |
CHRIS HAMON | Secretary | 2006-09-01 UNTIL 2007-10-01 | RESIGNED | ||
MICHAEL JOHN PROVENZANO | British | Secretary | 2013-04-29 UNTIL 2016-02-04 | RESIGNED | |
ANGELA WAITE | Secretary | 2008-04-28 UNTIL 2010-03-08 | RESIGNED | ||
STEPHEN JOHN WEBBER | Secretary | 2016-02-04 UNTIL 2016-10-01 | RESIGNED | ||
MR PAUL THOMAS DACIER | Dec 1957 | United States | Director | 2016-02-04 UNTIL 2016-09-07 | RESIGNED |
MR STEPHEN JOHN WEBBER | Apr 1970 | American | Director | 2016-02-04 UNTIL 2016-10-01 | RESIGNED |
ADAM RYAN | Jan 1970 | British | Director | 2007-03-01 UNTIL 2008-12-12 | RESIGNED |
COTTONS LIMITED | Corporate Secretary | 2007-10-01 UNTIL 2008-04-28 | RESIGNED | ||
KEVIN REID | Apr 1967 | American | Director | 2009-01-15 UNTIL 2018-05-11 | RESIGNED |
MR MICHAEL JOHN PROVENZANO | Nov 1969 | American | Director | 2013-03-13 UNTIL 2016-02-04 | RESIGNED |
MR ROBERT LINN POTTS | Mar 1973 | American | Director | 2019-05-01 UNTIL 2022-03-16 | RESIGNED |
PATRICK HENDY | Nov 1976 | Usa | Director | 2009-01-15 UNTIL 2011-10-31 | RESIGNED |
MR JULIAN JAMES BOX | Feb 1968 | British | Director | 1995-09-27 UNTIL 2011-09-30 | RESIGNED |
MS SHIRLEY ANN CREED | Dec 1957 | British | Director | 2018-05-11 UNTIL 2018-08-28 | RESIGNED |
MS VANESSA RACHEL CANDELA | Feb 1973 | American | Director | 2016-12-28 UNTIL 2018-03-02 | RESIGNED |
PAULA DENISE BREWER | Jun 1970 | British | Director | 1995-09-27 UNTIL 2006-09-01 | RESIGNED |
MS JANET MERRITT BAWCOM | Sep 1964 | American | Director | 2016-12-28 UNTIL 2019-04-26 | RESIGNED |
CAROL MICHELLE MANN ADAMS | Jul 1978 | American | Director | 2022-03-16 UNTIL 2023-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dell Technologies Inc | 2016-09-07 | Wilmington New Castle County |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |