Company NameVitruvian Directors I Limited
Company StatusActive
Company Number06484566
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Arthur Bulger
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Christopher Arthur Bulger
StatusCurrent
Appointed10 May 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameVitruvian Partners Limited (Corporation)
StatusCurrent
Appointed25 January 2008(same day as company formation)
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameVitruvian Directors Ii Limited (Corporation)
StatusCurrent
Appointed29 September 2008(8 months, 1 week after company formation)
Appointment Duration15 years, 6 months
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Robert James Sanderson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(8 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 13 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Robert James Sanderson
StatusResigned
Appointed18 January 2010(1 year, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 May 2019)
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameIPES Secretaries UK Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

29 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
22 May 2019Appointment of Mr Christopher Arthur Bulger as a director 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 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 secretary on 13 May 2019 (1 page)
4 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
8 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
13 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Mr Robert James Sanderson on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Robert James Sanderson on 7 February 2012 (2 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Mr Robert James Sanderson on 7 February 2012 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
18 February 2010Appointment of Mr Robert James Sanderson as a secretary (1 page)
18 February 2010Appointment of Mr Robert James Sanderson as a secretary (1 page)
17 February 2010Termination of appointment of Ipes Secretaries Uk Limited as a secretary (1 page)
17 February 2010Termination of appointment of Ipes Secretaries Uk Limited as a secretary (1 page)
17 February 2010Director's details changed for Vitruvian Directors Ii Limited on 15 February 2010 (2 pages)
17 February 2010Director's details changed for Vitruvian Partners Limited on 15 February 2010 (1 page)
17 February 2010Director's details changed for Vitruvian Directors Ii Limited on 15 February 2010 (2 pages)
17 February 2010Director's details changed for Vitruvian Partners Limited on 15 February 2010 (1 page)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 25/01/09; full list of members (4 pages)
2 March 2009Return made up to 25/01/09; full list of members (4 pages)
20 February 2009Director's change of particulars / robert sanderson / 29/09/2008 (1 page)
20 February 2009Director's change of particulars / vitruvian partners LIMITED / 14/07/2008 (1 page)
20 February 2009Director's change of particulars / robert sanderson / 29/09/2008 (1 page)
20 February 2009Director's change of particulars / vitruvian partners LIMITED / 14/07/2008 (1 page)
13 October 2008Director appointed robert james sanderson (2 pages)
13 October 2008Director appointed vitruvian directors ii LIMITED (2 pages)
13 October 2008Director appointed robert james sanderson (2 pages)
13 October 2008Director appointed vitruvian directors ii LIMITED (2 pages)
21 July 2008Registered office changed on 21/07/2008 from 23 buckingham gate london SW1E 6LB (1 page)
21 July 2008Registered office changed on 21/07/2008 from 23 buckingham gate london SW1E 6LB (1 page)
29 January 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
29 January 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
25 January 2008Incorporation (24 pages)
25 January 2008Incorporation (24 pages)