London
W1U 1QY
Secretary Name | Mr Christopher Arthur Bulger |
---|---|
Status | Current |
Appointed | 10 May 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Vitruvian Partners Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Vitruvian Directors I Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2008(8 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months |
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 2008(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Mr Robert James Sanderson |
---|---|
Status | Resigned |
Appointed | 18 January 2010(1 year, 11 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 |
Secretary Name | IPES Secretaries UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
6 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 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 | Appointment of Mr Christopher Arthur Bulger as a director on 10 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Robert James Sanderson as a secretary on 13 May 2019 (1 page) |
4 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
8 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
13 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 February 2012 | Director's details changed for Mr Robert James Sanderson on 7 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Mr Robert James Sanderson on 7 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Mr Robert James Sanderson on 7 February 2012 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
18 February 2010 | Appointment of Mr Robert James Sanderson as a secretary (1 page) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Appointment of Mr Robert James Sanderson as a secretary (1 page) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Termination of appointment of Ipes Secretaries Uk Limited as a secretary (1 page) |
17 February 2010 | Director's details changed for Vitruvian Directors I Limited on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Vitruvian Partners Limited on 16 February 2010 (1 page) |
17 February 2010 | Director's details changed for Vitruvian Partners Limited on 16 February 2010 (1 page) |
17 February 2010 | Director's details changed for Vitruvian Directors I Limited on 16 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of Ipes Secretaries Uk Limited as a secretary (1 page) |
30 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 February 2009 | Director's change of particulars / vitruvian partners LIMITED / 14/07/2008 (1 page) |
20 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
20 February 2009 | Director's change of particulars / robert sanderson / 29/09/2008 (1 page) |
20 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
20 February 2009 | Director's change of particulars / robert sanderson / 29/09/2008 (1 page) |
20 February 2009 | Director's change of particulars / vitruvian partners LIMITED / 14/07/2008 (1 page) |
13 October 2008 | Director appointed vitruvian directors I LIMITED (2 pages) |
13 October 2008 | Director appointed robert james sanderson (2 pages) |
13 October 2008 | Director appointed vitruvian directors I LIMITED (2 pages) |
13 October 2008 | Director appointed robert james sanderson (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 23 buckingham gate london SW1E 6LB (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 23 buckingham gate london SW1E 6LB (1 page) |
29 January 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
29 January 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
25 January 2008 | Incorporation (25 pages) |
25 January 2008 | Incorporation (25 pages) |