Active
Company Information for VIRTUS INTERNATIONAL MANAGEMENT, LLP
5TH FLOOR, 48 DOVER STREET, LONDON, W1S 4FF,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
VIRTUS INTERNATIONAL MANAGEMENT, LLP | ||
Legal Registered Office | ||
5TH FLOOR 48 DOVER STREET LONDON W1S 4FF Other companies in W1S | ||
Previous Names | ||
|
Company Number | OC317789 | |
---|---|---|
Company ID Number | OC317789 | |
Date formed | 2006-02-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-12-05 05:55:05 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID GRIFFITHS |
||
CHETANA MUNOT |
||
DAVID JONATHAN SCOTT |
||
STONE HARBOR SERVICES (UK) LIMITED |
||
PAUL JOHN TIMLIN |
||
JEFFREY KACZMARSKI |
||
RICHARD LANGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGUS REX WILLIAM HALKETT |
Limited Liability Partnership (LLP) Member | ||
CHRISTOPHER WILDER |
Limited Liability Partnership (LLP) Member | ||
DAVID BILLINGS |
Limited Liability Partnership (LLP) Designated Member | ||
SIMON THOMAS |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONE HARBOR INVESTMENT PARTNERS (AIFM) LLP | Limited Liability Partnership (LLP) Designated Member | 2015-02-17 | CURRENT | 2015-02-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2024-11-19 | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Limited liability partnership termination of member Richard Lange on 2023-12-31 | ||
Limited liability partnership termination of member David Griffiths on 2023-12-31 | ||
Limited liability partnership termination of member Paul John Timlin on 2023-12-31 | ||
Limited liability partnership termination of member David Jonathan Scott on 2023-12-31 | ||
Limited liability partnership appointment of corporate member Virtus Investment Partners International Ltd. on 2023-12-31 as member | ||
Limited liability partnership termination of member Chetana Munot on 2023-12-31 | ||
LLP change of corporate member Stone Harbor Services (Uk) Limited on 2023-10-09 | ||
LLP Notification of change to Stone Harbor Services (Uk) Limited as a person with significant control on 2023-10-09 | ||
Confirmation statement with no updates made up to 2023-11-19 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Company name changed stone harbor investment partners (uk), LLP\certificate issued on 09/10/23 | ||
LLP. Notice of change of name | ||
Confirmation statement with no updates made up to 2022-11-19 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
LLTM01 | Limited liability partnership termination of member Jeffrey Kaczmarski on 2022-04-26 | |
LLCS01 | Confirmation statement with no updates made up to 2021-11-19 | |
LLCH01 | Change of partner details Mr Richard Lange on 2021-03-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-11-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-11-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
LLCS01 | Confirmation statement with no updates made up to 2018-11-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LLCH01 | Change of partner details Ms Chetana Munot on 2017-08-02 | |
LLCH02 | LLP change of corporate member Stone Harbor Services (Uk) Limited on 2016-03-20 | |
LLAD01 | Change of registered office address for limited liability partnership from 5th Floor 48 Dover Street London Uk W1S 4FF to 5th Floor 48 Dover Street London W1S 4FF | |
LLCH01 | Change of partner details Mr Paul John Timlin on 2017-08-03 | |
Change of registered office address for limited liability partnership from , 5th Floor 48 Dover Street, London, Uk, W1S 4FF to 5th Floor 48 Dover Street London W1S 4FF | ||
LLCH01 | Change of partner details Mr Paul John Timlin on 2017-08-02 | |
Change of partner details Mr Jeffrey Kaczmarski on 2017-08-02 | ||
Change of partner details Mr David Jonathan Scott on 2015-02-17 | ||
Change of partner details David Griffiths on 2017-08-02 | ||
Change of partner details Ms Chetana Munot on 2017-08-02 | ||
Change of partner details Mr Richard Lange on 2017-08-02 | ||
LLCS01 | Confirmation statement with no updates made up to 2017-11-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LLCS01 | Confirmation statement with no updates made up to 2016-11-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LLTM01 | Limited liability partnership termination of member Angus Rex William Halkett on 2015-12-31 | |
LLAR01 | LLP Annual return made up to 2015-11-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/11/14 | |
LLP Annual return made up to 2014-11-19 | ||
LLPAUD | AUDITORS RESIGNATION (LLP) | |
LLP. Resignation of auditor | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/11/13 | |
LLP Annual return made up to 2013-11-19 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WILDER | |
Limited liability partnership termination of member Christopher Wilder on 2013-01-03 | ||
LLAR01 | ANNUAL RETURN MADE UP TO 19/11/12 | |
LLP Annual return made up to 2012-11-19 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/11/11 | |
LLP Annual return made up to 2011-11-19 | ||
LLAP01 | LLP MEMBER APPOINTED MR ANGUS REX WILLIAM HALKETT | |
Limited liability partnership appointment of Mr Angus Rex William Halkett on 2011-10-17 as member | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 86 JERMYN STREET LONDON SW1Y 6JD | |
Change of registered office address for limited liability partnership from , 86 Jermyn Street, London, SW1Y 6JD on 2010-12-29 | ||
LLAR01 | ANNUAL RETURN MADE UP TO 19/11/10 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STONE HARBOR SERVICES (UK) LIMITED / 19/11/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JOHN TIMLIN / 19/11/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHETANA MUNOT / 19/11/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GRIFFITHS / 19/11/2010 | |
LLP Annual return made up to 2010-11-19 | ||
Change of partner details David Griffiths on 2010-11-19 | ||
Change of partner details Mr Paul John Timlin on 2010-11-19 | ||
LLP change of corporate member Stone Harbor Services (Uk) Limited on 2010-11-19 | ||
Change of partner details Chetana Munot on 2010-11-19 | ||
LLAP01 | LLP MEMBER APPOINTED MR JEFFREY KACZMARSKI | |
LLAP01 | LLP MEMBER APPOINTED MR RICHARD LANGE | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER WILDER | |
Limited liability partnership appointment of Mr Jeffrey Kaczmarski as member | ||
Limited liability partnership appointment of Mr Christopher Wilder as member | ||
Limited liability partnership appointment of Mr Richard Lange as member | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/11/09 | |
LLP Annual return made up to 2009-11-19 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
LLP363 | ANNUAL RETURN MADE UP TO 19/11/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 19/11/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW MEMBER APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
Accounting reference date shortened from 28/02/07 to 31/12/06 | ||
287 | REGISTERED OFFICE CHANGED ON 27/04/06 FROM: C/O AKIN GUMP STRAUSS HAUER & FELD, CITYPOINT LEVEL 32 ONE ROPEMAKER STREET LONDON EC2Y 9AW | |
Registered office changed on 27/04/06 from:\c/o akin gump strauss hauer &, feld, citypoint level 32, one ropemaker street, london EC2Y 9AW | ||
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as VIRTUS INTERNATIONAL MANAGEMENT, LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |