Virtustream Uk Ltd was registered on 26 September 1995 and are based in Bracknell. Virtustream Uk Ltd has 14 directors. We don't know the number of employees at this business.
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 |
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 |
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 |