Company NameVouvy Partners Limited
DirectorsMark William Opzoomer and Donna Leslie Opzoomer
Company StatusActive
Company Number05011027
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Previous NameHilvern Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark William Opzoomer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMrs Donna Leslie Opzoomer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMs Rosemary Blaire Leith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Street
London
SW1A 1RN
Secretary NameMs Rosemary Blaire Leith
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleInvestoi
Country of ResidenceUnited Kingdom
Correspondence Address51 Bradbourne Street
London
SW6 3TF
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1R 0BE
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Donna Leslie Hindson
50.00%
Ordinary A
2 at £1Mark William Opzoomer
50.00%
Ordinary

Financials

Year2014
Net Worth£124,457
Cash£27,935
Current Liabilities£20,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

29 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
17 June 2019Register inspection address has been changed from Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 Odx England to Elm Tree Handley Lane Handley Chesterfield Derbyshire S45 9AT (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (10 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (10 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Notification of Donna Leslie Opzoomer as a person with significant control on 29 August 2016 (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
26 June 2017Notification of Mark William Opzoomer as a person with significant control on 29 August 2016 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Notification of Mark William Opzoomer as a person with significant control on 29 August 2016 (2 pages)
26 June 2017Notification of Donna Leslie Opzoomer as a person with significant control on 29 August 2016 (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
16 June 2017Director's details changed for Mrs Donna Leslie Opzoomer on 14 June 2017 (2 pages)
16 June 2017Director's details changed for Mrs Donna Leslie Opzoomer on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mrs Donna Leslie Opzoomer on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Mark William Opzoomer on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Mark William Opzoomer on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mrs Donna Leslie Opzoomer on 14 June 2017 (2 pages)
28 March 2017Register inspection address has been changed from Elm Tree Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT England to Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 Odx (1 page)
28 March 2017Register(s) moved to registered inspection location Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 Odx (1 page)
28 March 2017Register(s) moved to registered inspection location Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 Odx (1 page)
28 March 2017Register inspection address has been changed from Elm Tree Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT England to Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 Odx (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(6 pages)
14 June 2016Register(s) moved to registered inspection location Elm Tree Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT (1 page)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(6 pages)
14 June 2016Register(s) moved to registered inspection location Elm Tree Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT (1 page)
10 June 2016Director's details changed for Donna Leslie Hindson on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Donna Leslie Hindson on 10 June 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Appointment of Donna Leslie Hindson as a director on 30 November 2015 (2 pages)
3 December 2015Appointment of Donna Leslie Hindson as a director on 30 November 2015 (2 pages)
5 August 2015Director's details changed for Mr Mark William Opzoomer on 4 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Mark William Opzoomer on 4 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Mark William Opzoomer on 4 August 2015 (2 pages)
9 July 2015Register inspection address has been changed to Elm Tree Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT (1 page)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(5 pages)
9 July 2015Register inspection address has been changed to Elm Tree Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT (1 page)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(4 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(4 pages)
19 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 4
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 4
(3 pages)
14 May 2015Company name changed hilvern management LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
14 May 2015Company name changed hilvern management LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
3 December 2013Termination of appointment of Hal Management Limited as a secretary (1 page)
3 December 2013Termination of appointment of Hal Management Limited as a secretary (1 page)
3 December 2013Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 3 December 2013 (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Termination of appointment of Rosemary Leith as a director (1 page)
28 March 2013Termination of appointment of Rosemary Leith as a director (1 page)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
21 January 2013Director's details changed for Ms Rosemary Blaire Leith on 9 January 2013 (2 pages)
21 January 2013Director's details changed for Ms Rosemary Blaire Leith on 9 January 2013 (2 pages)
21 January 2013Director's details changed for Ms Rosemary Blaire Leith on 9 January 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Director's details changed for Mark William Opzoomer on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Mark William Opzoomer on 25 April 2012 (2 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2009Return made up to 09/01/09; full list of members (7 pages)
9 April 2009Return made up to 09/01/09; full list of members (7 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 February 2008Return made up to 09/01/08; full list of members (5 pages)
25 February 2008Return made up to 09/01/08; full list of members (5 pages)
24 March 2007Return made up to 09/01/07; full list of members (5 pages)
24 March 2007Return made up to 09/01/07; full list of members (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2006Return made up to 09/01/06; full list of members (6 pages)
2 February 2006Return made up to 09/01/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 09/01/05; full list of members (5 pages)
30 March 2005Return made up to 09/01/05; full list of members (5 pages)
11 March 2005Registered office changed on 11/03/05 from: harbottle & lewis hanover house 14 hanover square london W1S 1HP (1 page)
11 March 2005Registered office changed on 11/03/05 from: harbottle & lewis hanover house 14 hanover square london W1S 1HP (1 page)
13 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
13 January 2005Secretary resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed;new director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004Incorporation (19 pages)
9 January 2004Incorporation (19 pages)