VIRTUS RISK MANAGEMENT LIMITED - History of Changes


DateDescription
2022-06-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-09-07 delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 9DQ
2021-09-07 insert address 14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW
2021-09-07 update registered_address
2021-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2021 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-06-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD MOREY / 07/10/2019
2019-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRANK EDWARD MOREY / 07/10/2019
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL VIOLLIS
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-30 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-30 => 2016-03-30
2017-02-10 update accounts_next_due_date 2016-12-30 => 2017-12-30
2017-01-07 update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL
2016-09-08 delete address 14TH FLOOR 88 WOOD STREET LONDON EC2V 7RS
2016-09-08 insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 9DQ
2016-09-08 update registered_address
2016-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 14TH FLOOR 88 WOOD STREET LONDON EC2V 7RS
2016-06-08 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-05-14 update account_category null => TOTAL EXEMPTION SMALL
2016-05-14 update accounts_last_madeup_date 2014-03-30 => 2015-03-30
2016-05-14 update accounts_next_due_date 2015-12-30 => 2016-12-30
2016-05-10 update statutory_documents 31/03/16 FULL LIST
2016-04-18 update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL
2016-03-09 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-08 update statutory_documents FIRST GAZETTE
2015-08-13 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-07-20 update statutory_documents 31/03/15 FULL LIST
2015-01-29 update statutory_documents DIRECTOR APPOINTED PAUL MICHAEL VIOLLIS
2015-01-07 update account_category TOTAL EXEMPTION SMALL => null
2015-01-07 update accounts_last_madeup_date 2012-09-30 => 2014-03-30
2015-01-07 update accounts_next_due_date 2014-12-30 => 2015-12-30
2014-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/14
2014-07-07 update account_ref_month 9 => 3
2014-07-07 update accounts_next_due_date 2014-06-30 => 2014-12-30
2014-06-27 update statutory_documents PREVEXT FROM 30/09/2013 TO 30/03/2014
2014-05-07 update company_status Active - Proposal to Strike off => Active
2014-05-07 update returns_last_madeup_date 2012-09-14 => 2014-03-31
2014-05-07 update returns_next_due_date 2013-10-12 => 2015-04-28
2014-04-07 update company_status Active => Active - Proposal to Strike off
2014-04-05 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-04 update statutory_documents 31/03/14 FULL LIST
2014-03-11 update statutory_documents FIRST GAZETTE
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2012-09-30
2014-01-07 update accounts_next_due_date 2013-06-14 => 2014-06-30
2014-01-07 update company_status Active - Proposal to Strike off => Active
2013-12-21 update statutory_documents DISS40 (DISS40(SOAD))
2013-12-18 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-10-07 update company_status Active => Active - Proposal to Strike off
2013-09-17 update statutory_documents FIRST GAZETTE
2013-07-02 insert sic_code 80100 - Private security activities
2013-07-02 update returns_last_madeup_date null => 2012-09-14
2013-07-02 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-06-25 delete address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND W1J 6BD
2013-06-25 insert address 14TH FLOOR 88 WOOD STREET LONDON EC2V 7RS
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update reg_address_care_of GARETH NETHERWOOD => null
2013-06-25 update registered_address
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-17 update statutory_documents 14/09/12 FULL LIST
2013-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH NETHERWOOD
2013-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH NETHERWOOD
2013-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2013 FROM C/O GARETH NETHERWOOD BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD ENGLAND
2013-03-02 update statutory_documents DISS40 (DISS40(SOAD))
2013-02-20 update statutory_documents DIRECTOR APPOINTED MR FRANK EDWARD MOREY
2013-01-15 update statutory_documents FIRST GAZETTE
2011-09-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION