Company NameOneness Capital Partners Ltd
DirectorJohn Edward Purkiss
Company StatusActive
Company Number02526415
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Edward Purkiss
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Gloucester Road
Room 254
London
SW7 4UB
Secretary NameMr Roger Clive Purkiss
StatusCurrent
Appointed14 July 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address56 Gloucester Road
Room 254
London
SW7 4UB
Director NameMr Derek Miles
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration11 months (resigned 30 June 1992)
RoleIndependent Financial Adviser
Correspondence AddressGarden Reach Elston Lane
Shrewton
Wiltshire
SP3 4HQ
Secretary NameMr John Edward Purkiss
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address12 Queens Gate Place
London
SW7 5NX
Director NameMr Kenneth Henry Purkiss
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years after company formation)
Appointment Duration11 months (resigned 30 June 1993)
RoleRetired
Correspondence Address11 Rock Lane
Warminster
Wiltshire
BA12 9JZ
Director NameMr Kenneth Henry Purkiss
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 January 1997)
RoleRetired
Correspondence Address11 Rock Lane
Warminster
Wiltshire
BA12 9JZ
Secretary NameMr Kenneth Henry Purkiss
NationalityBritish
StatusResigned
Appointed30 June 1994(3 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 October 2005)
RoleCompany Director
Correspondence Address11 Rock Lane
Warminster
Wiltshire
BA12 9JZ
Director NameMrs Margaret Anne Purkiss
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(7 years, 10 months after company formation)
Appointment Duration24 years, 5 months (resigned 23 November 2022)
RoleRetired Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address56 Gloucester Road
Room 254
London
SW7 4UB
Secretary NameMr John Edward Purkiss
NationalityBritish
StatusResigned
Appointed27 January 2006(15 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 June 2006)
RoleExecutive Search Consultant
Correspondence AddressFlat 6 36 Queens Gate Terrace
London
SW7 5PH
Secretary NameMrs Margaret Anne Purkiss
NationalityBritish
StatusResigned
Appointed04 June 2006(15 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 November 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Gloucester Road
Room 254
London
SW7 4UB

Contact

Websitewww.venipartners.com/
Telephone020 75891940
Telephone regionLondon

Location

Registered Address56 Gloucester Road
Room 254
London
SW7 4UB
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Patricia Vaughan Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£152,782
Cash£4,078
Current Liabilities£6,727

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Charges

22 June 1999Delivered on: 28 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 5 April 2020 (12 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 5 April 2019 (11 pages)
2 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 5 April 2018 (10 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 5 April 2017 (11 pages)
2 January 2018Total exemption full accounts made up to 5 April 2017 (11 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
27 July 2015Registered office address changed from 56 Room 254 56 Gloucester Road London SW7 4UB England to 56 Gloucester Road Room 254 London SW7 4UB on 27 July 2015 (1 page)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Registered office address changed from 56 Room 254 56 Gloucester Road London SW7 4UB England to 56 Gloucester Road Room 254 London SW7 4UB on 27 July 2015 (1 page)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
24 April 2015Registered office address changed from Po Box 254 56 Gloucester Road London SW7 4UB England to 56 Room 254 56 Gloucester Road London SW7 4UB on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Po Box 254 56 Gloucester Road London SW7 4UB England to 56 Room 254 56 Gloucester Road London SW7 4UB on 24 April 2015 (1 page)
23 April 2015Registered office address changed from C/O Veni Partners Llp, Third Floor 25 North Row London W1K 6DJ to Po Box 254 56 Gloucester Road London SW7 4UB on 23 April 2015 (1 page)
23 April 2015Registered office address changed from C/O Veni Partners Llp, Third Floor 25 North Row London W1K 6DJ to Po Box 254 56 Gloucester Road London SW7 4UB on 23 April 2015 (1 page)
1 April 2015Company name changed vp executives LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
1 April 2015Company name changed vp executives LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
20 June 2014Director's details changed for Mr John Edward Purkiss on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from C/O John Purkiss Flat 3 9 Queen's Gate Terrace London SW7 5PE United Kingdom on 20 June 2014 (1 page)
20 June 2014Registered office address changed from C/O John Purkiss Flat 3 9 Queen's Gate Terrace London SW7 5PE United Kingdom on 20 June 2014 (1 page)
20 June 2014Director's details changed for Mr John Edward Purkiss on 20 June 2014 (2 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
14 March 2013Company name changed purkiss & company LTD\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Company name changed purkiss & company LTD\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (9 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (9 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (9 pages)
17 July 2012Director's details changed for Mr John Edward Purkiss on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr John Edward Purkiss on 16 July 2012 (2 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 April 2012Company name changed purkiss & partners LTD\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
(2 pages)
14 April 2012Company name changed purkiss & partners LTD\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
(2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Change of name notice (2 pages)
2 April 2012Registered office address changed from C/O C/O Purkiss, Mwb 1 Berkeley Street (Second Floor) London W1J 8DJ England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from C/O C/O Purkiss, Mwb 1 Berkeley Street (Second Floor) London W1J 8DJ England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from C/O C/O Purkiss, Mwb 1 Berkeley Street (Second Floor) London W1J 8DJ England on 2 April 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (8 pages)
8 December 2011Registered office address changed from Purkiss & Company 1 Berkeley Street London W1J 8DJ England on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Purkiss & Company 1 Berkeley Street London W1J 8DJ England on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Purkiss & Company 1 Berkeley Street London W1J 8DJ England on 8 December 2011 (1 page)
29 November 2011Registered office address changed from Flat 3 9 Queen's Gate Terrace South Kensington London SW7 5PE United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Flat 3 9 Queen's Gate Terrace South Kensington London SW7 5PE United Kingdom on 29 November 2011 (1 page)
29 November 2011Director's details changed for Mr John Edward Purkiss on 28 November 2011 (2 pages)
29 November 2011Director's details changed for Mr John Edward Purkiss on 28 November 2011 (2 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
18 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-06
(1 page)
18 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-06
(1 page)
11 May 2011Change of name notice (2 pages)
11 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-06
(1 page)
11 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-06
(1 page)
11 May 2011Change of name notice (2 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 November 2010Registered office address changed from 11 Rock Lane Warminster Wiltshire BA12 9JZ on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 11 Rock Lane Warminster Wiltshire BA12 9JZ on 23 November 2010 (1 page)
12 July 2010Director's details changed for Mr John Edward Purkiss on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Mrs Margaret Anne Purkiss on 30 June 2010 (2 pages)
12 July 2010Secretary's details changed for Margaret Anne Purkiss on 30 June 2010 (1 page)
12 July 2010Director's details changed for Mrs Margaret Anne Purkiss on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Mr John Edward Purkiss on 30 June 2010 (2 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Margaret Anne Purkiss on 30 June 2010 (1 page)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 September 2009Return made up to 30/06/09; no change of members (4 pages)
4 September 2009Return made up to 30/06/09; no change of members (4 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 September 2008Return made up to 30/06/08; full list of members
  • 363(287) ‐ Registered office changed on 02/09/08
(7 pages)
2 September 2008Director's change of particulars / john purkiss / 28/08/2008 (1 page)
2 September 2008Return made up to 30/06/08; full list of members
  • 363(287) ‐ Registered office changed on 02/09/08
(7 pages)
2 September 2008Director's change of particulars / john purkiss / 28/08/2008 (1 page)
15 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 October 2007Registered office changed on 01/10/07 from: flat 6 36 queens gate terrace london SW7 5PH (1 page)
1 October 2007Registered office changed on 01/10/07 from: flat 6 36 queens gate terrace london SW7 5PH (1 page)
26 July 2007Return made up to 30/06/07; no change of members (7 pages)
26 July 2007Return made up to 30/06/07; no change of members (7 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
29 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006New secretary appointed (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
3 August 2005Return made up to 30/06/05; full list of members (2 pages)
3 August 2005Return made up to 30/06/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
22 July 2002Return made up to 30/06/02; full list of members (7 pages)
22 July 2002Return made up to 30/06/02; full list of members (7 pages)
4 April 2002Company name changed wyggeston associates LTD\certificate issued on 04/04/02 (2 pages)
4 April 2002Company name changed wyggeston associates LTD\certificate issued on 04/04/02 (2 pages)
15 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
23 July 2001Return made up to 30/06/01; full list of members (6 pages)
23 July 2001Return made up to 30/06/01; full list of members (6 pages)
1 June 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
1 June 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 November 1999Company name changed john purkiss LIMITED\certificate issued on 02/11/99 (2 pages)
1 November 1999Company name changed john purkiss LIMITED\certificate issued on 02/11/99 (2 pages)
2 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 July 1998Return made up to 30/06/98; full list of members (6 pages)
23 July 1998Return made up to 30/06/98; full list of members (6 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: 11 rock lane warminster wiltshire BA12 9JZ (1 page)
22 May 1998Registered office changed on 22/05/98 from: 11 rock lane warminster wiltshire BA12 9JZ (1 page)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 July 1997Return made up to 30/06/97; no change of members (4 pages)
1 July 1997Return made up to 30/06/97; no change of members (4 pages)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Return made up to 30/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1997Return made up to 30/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1997Company name changed\certificate issued on 14/01/97 (3 pages)
14 January 1997Company name changed\certificate issued on 14/01/97 (3 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
7 January 1997Compulsory strike-off action has been discontinued (1 page)
7 January 1997Withdrawal of application for striking off (1 page)
7 January 1997Withdrawal of application for striking off (1 page)
7 January 1997Compulsory strike-off action has been discontinued (1 page)
24 September 1996First Gazette notice for voluntary strike-off (1 page)
24 September 1996First Gazette notice for voluntary strike-off (1 page)
12 March 1996Voluntary strike-off action has been suspended (1 page)
12 March 1996Voluntary strike-off action has been suspended (1 page)
16 February 1996Application for striking-off (1 page)
16 February 1996Application for striking-off (1 page)