Company NameVitruvian Partners Limited
Company StatusActive
Company Number05946871
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 6 months ago)
Previous NameStemdew Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Christopher Arthur Bulger
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Christopher Arthur Bulger
StatusCurrent
Appointed10 May 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameVitruvian Partners Llp (Corporation)
StatusCurrent
Appointed06 November 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameVitruvian Directors I Limited (Corporation)
StatusCurrent
Appointed29 September 2010(4 years after company formation)
Appointment Duration13 years, 6 months
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Secretary NameMr Robert James Sanderson
NationalityBritish
StatusResigned
Appointed30 March 2009(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Boundaries Road
London
SW12 8HQ
Secretary NameMr Robert James Sanderson
StatusResigned
Appointed18 January 2010(3 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 May 2019)
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Robert James Sanderson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 13 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameIPES Sectretaries (UK) Limited (Corporation)
StatusResigned
Appointed03 April 2007(6 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2009)
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Secretary NameIPES Secretaries (UK) Ltd (Corporation)
StatusResigned
Appointed30 March 2009(2 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2010)
Correspondence Address23 Buckingham Gate
London
SW1E 6LB

Contact

Websitewww.vitruvianpartners.com/
Telephone020 75182800
Telephone regionLondon

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£7,229,018
Net Worth£2,778,176
Cash£1,195,848
Current Liabilities£1,310,195

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

14 April 2008Delivered on: 19 April 2008
Persons entitled: Ericsson Limited

Classification: Rent deposit deed
Secured details: £461,416.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £461,416.00 see image for full details.
Outstanding

Filing History

29 December 2020Full accounts made up to 31 March 2020 (19 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (17 pages)
22 May 2019Appointment of Mr Christopher Arthur Bulger as a director on 10 May 2019 (2 pages)
22 May 2019Appointment of Mr Christopher Arthur Bulger as a secretary on 10 May 2019 (2 pages)
22 May 2019Termination of appointment of Robert James Sanderson as a director on 13 May 2019 (1 page)
22 May 2019Termination of appointment of Robert James Sanderson as a secretary on 13 May 2019 (1 page)
20 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (41 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (17 pages)
19 December 2017Full accounts made up to 31 March 2017 (17 pages)
10 October 2017Change of details for Vitruvian Partners Llp as a person with significant control on 6 April 2017 (2 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Change of details for Vitruvian Partners Llp as a person with significant control on 6 April 2017 (2 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 31 March 2016 (17 pages)
21 December 2016Full accounts made up to 31 March 2016 (17 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
22 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (15 pages)
23 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
17 December 2013Full accounts made up to 31 March 2013 (14 pages)
17 December 2013Full accounts made up to 31 March 2013 (14 pages)
18 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
24 December 2012Full accounts made up to 31 March 2012 (14 pages)
24 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
28 December 2011Full accounts made up to 31 March 2011 (14 pages)
28 December 2011Full accounts made up to 31 March 2011 (14 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
25 October 2010Director's details changed for Vitruvian Partners Llp on 26 September 2010 (1 page)
25 October 2010Director's details changed for Vitruvian Partners Llp on 26 September 2010 (1 page)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
11 October 2010Appointment of Vitruvian Directors I Limited as a director (2 pages)
11 October 2010Appointment of Vitruvian Directors I Limited as a director (2 pages)
11 October 2010Appointment of Mr Robert James Sanderson as a director (2 pages)
11 October 2010Appointment of Mr Robert James Sanderson as a director (2 pages)
16 February 2010Appointment of Mr Robert James Sanderson as a secretary (1 page)
16 February 2010Termination of appointment of Ipes Secretaries (Uk) Ltd as a secretary (1 page)
16 February 2010Appointment of Mr Robert James Sanderson as a secretary (1 page)
16 February 2010Termination of appointment of Ipes Secretaries (Uk) Ltd as a secretary (1 page)
30 November 2009Full accounts made up to 31 March 2009 (13 pages)
30 November 2009Full accounts made up to 31 March 2009 (13 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
31 March 2009Secretary appointed ipes secretaries (uk) LTD (1 page)
31 March 2009Appointment terminated secretary ipes sectretaries (uk) LIMITED (1 page)
31 March 2009Appointment terminated secretary robert sanderson (1 page)
31 March 2009Secretary appointed ipes secretaries (uk) LTD (1 page)
31 March 2009Secretary appointed mr robert james sanderson (1 page)
31 March 2009Secretary appointed mr robert james sanderson (1 page)
31 March 2009Appointment terminated secretary ipes sectretaries (uk) LIMITED (1 page)
31 March 2009Appointment terminated secretary robert sanderson (1 page)
9 January 2009Full accounts made up to 31 March 2008 (13 pages)
9 January 2009Full accounts made up to 31 March 2008 (13 pages)
10 October 2008Return made up to 26/09/08; full list of members (3 pages)
10 October 2008Director's change of particulars / vitruvian partners LLP / 14/07/2008 (1 page)
10 October 2008Director's change of particulars / vitruvian partners LLP / 14/07/2008 (1 page)
10 October 2008Return made up to 26/09/08; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from c/o ipes (uk) LIMITED 23 buckingham gate london SW1E 6LB (1 page)
21 July 2008Registered office changed on 21/07/2008 from c/o ipes (uk) LIMITED 23 buckingham gate london SW1E 6LB (1 page)
13 June 2008Registered office changed on 13/06/2008 from c/o ipes uk LTD buckingham gate london SW1E 6LB (1 page)
13 June 2008Registered office changed on 13/06/2008 from c/o ipes uk LTD buckingham gate london SW1E 6LB (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Return made up to 26/09/07; full list of members (2 pages)
17 October 2007Return made up to 26/09/07; full list of members (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 10 upper bank street london E14 5JJ (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 10 upper bank street london E14 5JJ (1 page)
3 February 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
3 February 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
24 October 2006Memorandum and Articles of Association (19 pages)
24 October 2006Memorandum and Articles of Association (19 pages)
18 October 2006Company name changed stemdew LIMITED\certificate issued on 18/10/06 (2 pages)
18 October 2006Company name changed stemdew LIMITED\certificate issued on 18/10/06 (2 pages)
26 September 2006Incorporation (25 pages)
26 September 2006Incorporation (25 pages)