About

Registered Number: 05210127
Date of Incorporation: 19/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 1 Callaghan Square, Cardiff, CF10 5BT

 

Virtusa Uk Ltd was established in 2004, it's status in the Companies House registry is set to "Active". This company has 11 directors listed as Tutun, Paul D, Eversecretary Limited, Canekeratne, Kris, Holler, Thomas, Jayawardena, Shanaka, Bak, Kim Kristensen, Greenan, Paul, Holcombe, Adrian Keith, Locke, Clayton, Suppiah, Ashok, Everdirector Limited. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANEKERATNE, Kris 25 October 2004 - 1
HOLLER, Thomas 25 October 2004 - 1
JAYAWARDENA, Shanaka 16 September 2010 - 1
BAK, Kim Kristensen 16 March 2009 02 September 2010 1
GREENAN, Paul 29 August 2008 26 December 2008 1
HOLCOMBE, Adrian Keith 25 October 2004 31 March 2008 1
LOCKE, Clayton 29 August 2008 31 August 2011 1
SUPPIAH, Ashok 19 October 2007 29 August 2008 1
EVERDIRECTOR LIMITED 19 August 2004 25 October 2004 1
Secretary Name Appointed Resigned Total Appointments
TUTUN, Paul D 24 February 2005 - 1
EVERSECRETARY LIMITED 19 August 2004 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 August 2020
CS01 - N/A 07 August 2020
PSC05 - N/A 09 July 2020
CH01 - Change of particulars for director 09 July 2020
CH01 - Change of particulars for director 09 July 2020
CH01 - Change of particulars for director 08 July 2020
CH01 - Change of particulars for director 08 July 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 06 July 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 August 2014
OC - Order of Court 17 January 2014
SH01 - Return of Allotment of shares 17 January 2014
MR04 - N/A 16 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 04 September 2013
RESOLUTIONS - N/A 18 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 21 August 2012
AA - Annual Accounts 08 January 2012
TM01 - Termination of appointment of director 11 November 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 14 January 2011
AP01 - Appointment of director 24 September 2010
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 01 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 19 August 2009
395 - Particulars of a mortgage or charge 29 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 22 November 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 10 April 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
363s - Annual Return 01 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 May 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
287 - Change in situation or address of Registered Office 06 December 2004
225 - Change of Accounting Reference Date 19 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
MEM/ARTS - N/A 08 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
123 - Notice of increase in nominal capital 08 November 2004
CERTNM - Change of name certificate 25 October 2004
NEWINC - New incorporation documents 19 August 2004

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 24 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.