London
W1U 1QY
Secretary Name | Mr Christopher Arthur Bulger |
---|---|
Status | Current |
Appointed | 10 May 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Vitruvian Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Vitruvian Directors I Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2010(4 years after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Secretary Name | Mr Robert James Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Boundaries Road London SW12 8HQ |
Secretary Name | Mr Robert James Sanderson |
---|---|
Status | Resigned |
Appointed | 18 January 2010(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 May 2019) |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Robert James Sanderson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(4 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | IPES Sectretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2009) |
Correspondence Address | 23 Buckingham Gate London SW1E 6LB |
Secretary Name | IPES Secretaries (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 2010) |
Correspondence Address | 23 Buckingham Gate London SW1E 6LB |
Website | www.vitruvianpartners.com/ |
---|---|
Telephone | 020 75182800 |
Telephone region | London |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,229,018 |
Net Worth | £2,778,176 |
Cash | £1,195,848 |
Current Liabilities | £1,310,195 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
14 April 2008 | Delivered 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 |
---|
29 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
---|---|
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (17 pages) |
22 May 2019 | Appointment of Mr Christopher Arthur Bulger as a director on 10 May 2019 (2 pages) |
22 May 2019 | Appointment of Mr Christopher Arthur Bulger as a secretary on 10 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Robert James Sanderson as a director on 13 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Robert James Sanderson as a secretary on 13 May 2019 (1 page) |
20 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (41 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
10 October 2017 | Change of details for Vitruvian Partners Llp as a person with significant control on 6 April 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 October 2017 | Change of details for Vitruvian Partners Llp as a person with significant control on 6 April 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
22 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
17 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
24 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
25 October 2010 | Director's details changed for Vitruvian Partners Llp on 26 September 2010 (1 page) |
25 October 2010 | Director's details changed for Vitruvian Partners Llp on 26 September 2010 (1 page) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Appointment of Vitruvian Directors I Limited as a director (2 pages) |
11 October 2010 | Appointment of Vitruvian Directors I Limited as a director (2 pages) |
11 October 2010 | Appointment of Mr Robert James Sanderson as a director (2 pages) |
11 October 2010 | Appointment of Mr Robert James Sanderson as a director (2 pages) |
16 February 2010 | Appointment of Mr Robert James Sanderson as a secretary (1 page) |
16 February 2010 | Termination of appointment of Ipes Secretaries (Uk) Ltd as a secretary (1 page) |
16 February 2010 | Appointment of Mr Robert James Sanderson as a secretary (1 page) |
16 February 2010 | Termination of appointment of Ipes Secretaries (Uk) Ltd as a secretary (1 page) |
30 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
31 March 2009 | Secretary appointed ipes secretaries (uk) LTD (1 page) |
31 March 2009 | Appointment terminated secretary ipes sectretaries (uk) LIMITED (1 page) |
31 March 2009 | Appointment terminated secretary robert sanderson (1 page) |
31 March 2009 | Secretary appointed ipes secretaries (uk) LTD (1 page) |
31 March 2009 | Secretary appointed mr robert james sanderson (1 page) |
31 March 2009 | Secretary appointed mr robert james sanderson (1 page) |
31 March 2009 | Appointment terminated secretary ipes sectretaries (uk) LIMITED (1 page) |
31 March 2009 | Appointment terminated secretary robert sanderson (1 page) |
9 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
10 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
10 October 2008 | Director's change of particulars / vitruvian partners LLP / 14/07/2008 (1 page) |
10 October 2008 | Director's change of particulars / vitruvian partners LLP / 14/07/2008 (1 page) |
10 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o ipes (uk) LIMITED 23 buckingham gate london SW1E 6LB (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o ipes (uk) LIMITED 23 buckingham gate london SW1E 6LB (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from c/o ipes uk LTD buckingham gate london SW1E 6LB (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from c/o ipes uk LTD buckingham gate london SW1E 6LB (1 page) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 10 upper bank street london E14 5JJ (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 10 upper bank street london E14 5JJ (1 page) |
3 February 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
3 February 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
24 October 2006 | Memorandum and Articles of Association (19 pages) |
24 October 2006 | Memorandum and Articles of Association (19 pages) |
18 October 2006 | Company name changed stemdew LIMITED\certificate issued on 18/10/06 (2 pages) |
18 October 2006 | Company name changed stemdew LIMITED\certificate issued on 18/10/06 (2 pages) |
26 September 2006 | Incorporation (25 pages) |
26 September 2006 | Incorporation (25 pages) |