About

Registered Number: 03106821
Date of Incorporation: 26/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Dell House, Cain Road, Bracknell, Berkshire, RG12 1LF,

 

Founded in 1995, Virtustream Uk Ltd have registered office in Bracknell in Berkshire. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Niall Patrick 28 August 2018 - 1
BAWCOM, Janet Merritt 28 December 2016 26 April 2019 1
BOX, Julian James 27 September 1995 30 September 2011 1
BREWER, Paula Denise 27 September 1995 01 September 2006 1
CANDELA, Vanessa Rachel 28 December 2016 02 March 2018 1
HENDY, Patrick 15 January 2009 31 October 2011 1
REID, Kevin 15 January 2009 11 May 2018 1
ROGERS, Rodney John 01 November 2011 11 May 2018 1
RYAN, Adam 01 March 2007 12 December 2008 1
Secretary Name Appointed Resigned Total Appointments
BOX, Julian 08 March 2010 27 November 2011 1
HAMON, Chris 01 September 2006 01 October 2007 1
PROVENZANO, Michael John 29 April 2013 04 February 2016 1
WAITE, Angela 28 April 2008 08 March 2010 1
WEBBER, Stephen John 04 February 2016 01 October 2016 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 27 September 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 24 September 2018
TM01 - Termination of appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
AD01 - Change of registered office address 30 May 2018
TM01 - Termination of appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
CH01 - Change of particulars for director 23 March 2018
CH01 - Change of particulars for director 22 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 19 December 2017
PSC05 - N/A 29 September 2017
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 18 May 2017
AP01 - Appointment of director 08 February 2017
TM02 - Termination of appointment of secretary 06 February 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
AA01 - Change of accounting reference date 03 February 2017
AD01 - Change of registered office address 14 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 13 October 2016
RESOLUTIONS - N/A 17 February 2016
TM02 - Termination of appointment of secretary 17 February 2016
AP03 - Appointment of secretary 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 13 July 2015
RESOLUTIONS - N/A 28 January 2015
CC04 - Statement of companies objects 28 January 2015
SH01 - Return of Allotment of shares 28 January 2015
MR01 - N/A 13 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 24 September 2013
AP03 - Appointment of secretary 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
RESOLUTIONS - N/A 03 April 2013
AP01 - Appointment of director 03 April 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 04 April 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AR01 - Annual Return 24 November 2011
AR01 - Annual Return 23 November 2011
AD01 - Change of registered office address 15 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 December 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2010
AP03 - Appointment of secretary 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
AR01 - Annual Return 28 October 2009
CERTNM - Change of name certificate 11 September 2009
AA - Annual Accounts 05 September 2009
225 - Change of Accounting Reference Date 03 September 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 22 October 2008
395 - Particulars of a mortgage or charge 30 July 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
169 - Return by a company purchasing its own shares 19 February 2008
CERTNM - Change of name certificate 13 February 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 28 November 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
CERTNM - Change of name certificate 12 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 14 October 2005
395 - Particulars of a mortgage or charge 30 June 2005
CERTNM - Change of name certificate 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2005
AA - Annual Accounts 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
363s - Annual Return 22 September 2004
363s - Annual Return 26 March 2004
RESOLUTIONS - N/A 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
RESOLUTIONS - N/A 12 May 2003
AA - Annual Accounts 21 January 2003
CERTNM - Change of name certificate 23 December 2002
363s - Annual Return 01 December 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 06 February 2001
RESOLUTIONS - N/A 05 February 2001
RESOLUTIONS - N/A 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
363s - Annual Return 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2000
395 - Particulars of a mortgage or charge 23 August 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 26 October 1999
RESOLUTIONS - N/A 12 October 1999
RESOLUTIONS - N/A 12 October 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 09 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1998
RESOLUTIONS - N/A 30 September 1998
RESOLUTIONS - N/A 30 September 1998
363s - Annual Return 18 November 1997
287 - Change in situation or address of Registered Office 18 November 1997
AA - Annual Accounts 17 November 1997
353 - Register of members 29 November 1996
363b - Annual Return 29 November 1996
363(353) - N/A 29 November 1996
AA - Annual Accounts 08 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1995
287 - Change in situation or address of Registered Office 06 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
287 - Change in situation or address of Registered Office 04 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
NEWINC - New incorporation documents 26 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2014 Outstanding

N/A

Debenture 15 March 2013 Outstanding

N/A

Supplemental charge 15 March 2013 Outstanding

N/A

Debenture 09 July 2010 Outstanding

N/A

Legal mortgage 29 July 2008 Fully Satisfied

N/A

Debenture 29 June 2005 Fully Satisfied

N/A

Legal mortgafe (own account) 16 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.