Company NameVirtalis Holdings Limited
DirectorsAndrew Hill and Barrie Hill
Company StatusActive
Company Number10782283
CategoryPrivate Limited Company
Incorporation Date22 May 2017(6 years, 11 months ago)
Previous NameArthur Vr Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrew Hill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1, 6th Floor Parsonage Chambers
3 Parsonage
Manchester
M3 2HW
Director NameBarrie Hill
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressOffice 1, 6th Floor Parsonage Chambers, 3 Parsonag
Manchester
M3 2HW
Director NameMrs Lisa Jane Shaw-Taylor
Date of BirthApril 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Director NameFlorian Thomas Strehle
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed22 June 2017(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 3, First Floor, Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameDavid Charles Cockburn-Price
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Director NameGlyn Fitzwalter Read
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 03 July 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Director NameMr Andrew Philip Connell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 2017(1 month, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Director NameChristian Von Stengel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2017(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 2023)
RoleSenior Executive, Mba
Country of ResidenceGermany
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Secretary NameMr David Charles Cockburn-Price
StatusResigned
Appointed15 August 2017(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 June 2018)
RoleCompany Director
Correspondence AddressChester House 79 Dane Road
Sale
Cheshire
M33 7BP
Director NameMr Guenter Dahm
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2018(10 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2020)
RoleChief Executive
Country of ResidenceGermany
Correspondence AddressUnit 3, First Floor, Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameAndrew Finn
StatusResigned
Appointed18 December 2018(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2020)
RoleCompany Director
Correspondence AddressUnit 3, First Floor, Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(3 years after company formation)
Appointment Duration2 months (resigned 20 August 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 3, First Floor, Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Robert Boers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed29 July 2020(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2023)
RoleChief Executive Office
Country of ResidenceNetherlands
Correspondence AddressUnit 3, First Floor Think Park
Mosley Road, Trafford Park
Manchester
M17 1FQ
Director NameMr Sanjay Verma
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2021(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3, First Floor, Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Daniel Loughney
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(3 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, First Floor, Think Park Mosley Road
Trafford Park
Manchester
M17 1FQ

Location

Registered AddressChester House 79 Dane Road
Sale
Manchester
M33 7BP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

28 June 2017Delivered on: 4 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

30 May 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
13 January 2023Notification of Ams Gb 1 Limited as a person with significant control on 11 January 2023 (2 pages)
13 January 2023Appointment of Andrew Hill as a director on 11 January 2023 (2 pages)
13 January 2023Change of details for Alpina Technology Fund I Gmbh & Co. Kg as a person with significant control on 11 January 2023 (2 pages)
13 January 2023Appointment of Barrie Hill as a director on 11 January 2023 (2 pages)
13 January 2023Termination of appointment of Robert Boers as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Florian Thomas Strehle as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Daniel Loughney as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Sanjay Verma as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Christian Von Stengel as a director on 11 January 2023 (1 page)
2 November 2022Group of companies' accounts made up to 30 June 2022 (24 pages)
21 September 2022Memorandum and Articles of Association (37 pages)
21 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2022Cessation of Alpina Partners (Scotgp) Lp as a person with significant control on 20 September 2022 (1 page)
20 September 2022Notification of Alpina Technology Fund I Gmbh & Co. Kg as a person with significant control on 20 September 2022 (2 pages)
12 May 2022Confirmation statement made on 10 May 2022 with updates (5 pages)
18 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2022Group of companies' accounts made up to 30 June 2021 (36 pages)
14 January 2022Statement of capital following an allotment of shares on 13 January 2022
  • GBP 77,612.83
(3 pages)
31 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2021Statement of capital following an allotment of shares on 15 July 2021
  • GBP 77,610.3
(3 pages)
2 August 2021Appointment of Mr Daniel Loughney as a director on 19 May 2021 (2 pages)
30 June 2021Group of companies' accounts made up to 30 June 2020 (36 pages)
10 May 2021Confirmation statement made on 10 May 2021 with updates (5 pages)
22 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2021Change of share class name or designation (2 pages)
9 March 2021Appointment of Mr Sanjay Verma as a director on 1 February 2021 (2 pages)
24 January 2021Previous accounting period extended from 28 February 2020 to 30 June 2020 (1 page)
24 December 2020Change of share class name or designation (2 pages)
27 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2020Termination of appointment of Andrew Patrick Finn as a director on 20 August 2020 (1 page)
20 August 2020Termination of appointment of Andrew Finn as a secretary on 20 August 2020 (1 page)
29 July 2020Appointment of Mr Robert Boers as a director on 29 July 2020 (2 pages)
27 July 2020Termination of appointment of Guenter Dahm as a director on 30 June 2020 (1 page)
10 July 2020Memorandum and Articles of Association (37 pages)
10 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 July 2020Change of share class name or designation (2 pages)
6 July 2020Second filing of a statement of capital following an allotment of shares on 13 January 2020
  • GBP 77,600.00
(7 pages)
23 June 2020Registered office address changed from C/O Virtalis Limited Unit 3,First Floor,Think Park Mosley Road Trafford Park Manchester M17 1FQ England to Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ on 23 June 2020 (1 page)
23 June 2020Appointment of Mr Andrew Patrick Finn as a director on 19 June 2020 (2 pages)
23 June 2020Registered office address changed from Chester House 79 Dane Road Sale Cheshire M33 7BP to C/O Virtalis Limited Unit 3,First Floor,Think Park Mosley Road Trafford Park Manchester M17 1FQ on 23 June 2020 (1 page)
28 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
7 April 2020Compulsory strike-off action has been discontinued (1 page)
6 April 2020Group of companies' accounts made up to 28 February 2019 (32 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
14 January 2020Statement of capital following an allotment of shares on 13 January 2020
  • GBP 77,600.01
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2020
(4 pages)
21 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
25 February 2019Group of companies' accounts made up to 28 February 2018 (30 pages)
20 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 February 2019Change of share class name or designation (2 pages)
10 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2019Appointment of Andrew Finn as a secretary on 18 December 2018 (2 pages)
10 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 76,100
(3 pages)
8 October 2018Termination of appointment of David Charles Cockburn-Price as a director on 29 June 2018 (1 page)
8 October 2018Termination of appointment of Andrew Philip Connell as a director on 22 June 2018 (1 page)
8 October 2018Termination of appointment of David Charles Cockburn-Price as a secretary on 29 June 2018 (1 page)
8 October 2018Termination of appointment of Glyn Fitzwalter Read as a director on 3 July 2018 (1 page)
25 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
3 May 2018Appointment of Mr Guenter Dahm as a director on 16 April 2018 (2 pages)
4 December 2017Appointment of Mr David Charles Cockburn-Price as a secretary on 15 August 2017 (2 pages)
4 December 2017Appointment of Mr David Charles Cockburn-Price as a secretary on 15 August 2017 (2 pages)
1 August 2017Registered office address changed from Niddry Lodge 51 Holland Street London W8 7JB United Kingdom to Chester House 79 Dane Road Sale Cheshire M33 7BP on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from Niddry Lodge 51 Holland Street London W8 7JB United Kingdom to Chester House 79 Dane Road Sale Cheshire M33 7BP on 1 August 2017 (2 pages)
20 July 2017Current accounting period shortened from 31 May 2018 to 28 February 2018 (3 pages)
20 July 2017Current accounting period shortened from 31 May 2018 to 28 February 2018 (3 pages)
20 July 2017Current accounting period shortened from 31 May 2018 to 28 February 2018 (5 pages)
18 July 2017Change of name notice (2 pages)
18 July 2017Change of name notice (2 pages)
18 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-07
(2 pages)
18 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-07
(2 pages)
14 July 2017Statement of capital following an allotment of shares on 25 June 2017
  • GBP 66,100
(11 pages)
14 July 2017Statement of capital following an allotment of shares on 25 June 2017
  • GBP 66,100
(11 pages)
13 July 2017Appointment of Mr Andrew Philip Connell as a director on 28 June 2017 (3 pages)
13 July 2017Appointment of Glyn Read as a director on 28 June 2017 (3 pages)
13 July 2017Termination of appointment of Lisa Jane Shaw-Taylor as a director on 28 June 2017 (2 pages)
13 July 2017Appointment of Christian Von Stengel as a director on 28 June 2017 (3 pages)
13 July 2017Change of share class name or designation (2 pages)
13 July 2017Change of share class name or designation (2 pages)
13 July 2017Appointment of Christian Von Stengel as a director on 28 June 2017 (3 pages)
13 July 2017Appointment of David Charles Cockburn-Price as a director on 28 June 2017 (3 pages)
13 July 2017Appointment of Glyn Read as a director on 28 June 2017 (3 pages)
13 July 2017Termination of appointment of Lisa Jane Shaw-Taylor as a director on 28 June 2017 (2 pages)
13 July 2017Appointment of Mr Andrew Philip Connell as a director on 28 June 2017 (3 pages)
13 July 2017Appointment of David Charles Cockburn-Price as a director on 28 June 2017 (3 pages)
10 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
10 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
4 July 2017Registration of charge 107822830001, created on 28 June 2017 (28 pages)
4 July 2017Registration of charge 107822830001, created on 28 June 2017 (28 pages)
28 June 2017Appointment of Florian Thomas Strehle as a director on 22 June 2017 (3 pages)
28 June 2017Appointment of Florian Thomas Strehle as a director on 22 June 2017 (3 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)