Advanced company searchLink opens in new window

VIRTUS INTERNATIONAL SERVICES LIMITED

Company number 05702769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 AUD Auditor's resignation
12 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
09 Oct 2023 CERTNM Company name changed stone harbor services (uk) LIMITED\certificate issued on 09/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-09
06 Oct 2023 AA Full accounts made up to 31 December 2022
21 Jul 2023 PSC07 Cessation of Peter Wilby as a person with significant control on 30 June 2023
21 Jul 2023 PSC02 Notification of Virtus Investment Partners International Ltd. as a person with significant control on 30 June 2023
01 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
01 Mar 2023 CH01 Director's details changed for Adam Shapiro on 1 January 2023
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
21 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
19 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
14 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
05 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
03 Aug 2018 CH01 Director's details changed for Adam Shapiro on 2 August 2017
03 Aug 2018 CH04 Secretary's details changed for Cargil Management Services Limited on 3 August 2017
03 Aug 2018 AD01 Registered office address changed from 5th Floor 48 Dover Street London Uk W1S 4FF to 5th Floor 48 Dover Street London Uk W1S 4FF on 3 August 2018
03 Aug 2018 CH01 Director's details changed for Peter Wilby on 3 August 2017
03 Aug 2018 CH01 Director's details changed for Mr Paul John Timlin on 3 August 2017
03 Aug 2018 PSC04 Change of details for Mr Peter Wilby as a person with significant control on 2 August 2017
02 Aug 2018 CH01 Director's details changed for Adam Shapiro on 2 August 2017
02 Aug 2018 CH01 Director's details changed for Peter Wilby on 2 August 2017