Company NameVitruvian Worldwide Limited
Company StatusActive
Company Number06520122
CategoryPrivate Limited Company
Incorporation Date1 March 2008(16 years, 2 months ago)
Previous NameDmwsl 599 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Arthur Bulger
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(11 years, 2 months after company formation)
Appointment Duration5 years
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Christopher Arthur Bulger
StatusCurrent
Appointed10 May 2019(11 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameVitruvian Directors I Limited (Corporation)
StatusCurrent
Appointed24 July 2008(4 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameVitruvian Directors Ii Limited (Corporation)
StatusCurrent
Appointed29 September 2008(7 months after company formation)
Appointment Duration15 years, 7 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(7 months 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, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 May 2019)
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameVitruvian Directors Ii Limited (Corporation)
StatusResigned
Appointed24 July 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2010)
Correspondence Address105 Wigmore Street
London
W1U 1QY

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, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week 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 31 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 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)
21 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 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)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • 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)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • 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)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • 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)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 March 2013Registered office address changed from 105 Wigmore Street London W1V 1QY on 26 March 2013 (1 page)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 March 2013Registered office address changed from 105 Wigmore Street London W1V 1QY on 26 March 2013 (1 page)
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)
9 March 2012Director's details changed for Mr Robert James Sanderson on 25 May 2011 (2 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Mr Robert James Sanderson on 25 May 2011 (2 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 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)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 March 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)
24 March 2010Director's details changed for Vitruvian Directors I Limited on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Vitruvian Directors Ii Limited on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Vitruvian Directors Ii Limited on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Vitruvian Directors I Limited on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Vitruvian Directors I Limited on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Vitruvian Directors Ii Limited on 1 March 2010 (2 pages)
16 February 2010Termination of appointment of Vitruvian Directors Ii Limited as a secretary (1 page)
16 February 2010Appointment of Mr Robert James Sanderson as a secretary (1 page)
16 February 2010Appointment of Mr Robert James Sanderson as a secretary (1 page)
16 February 2010Termination of appointment of Vitruvian Directors Ii Limited as a secretary (1 page)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
11 March 2009Director's change of particulars / robert sanderson / 29/09/2008 (1 page)
11 March 2009Director's change of particulars / robert sanderson / 29/09/2008 (1 page)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
13 October 2008Director appointed vitruvian directors ii LIMITED (2 pages)
13 October 2008Director appointed robert james sanderson (2 pages)
13 October 2008Director appointed robert james sanderson (2 pages)
13 October 2008Director appointed vitruvian directors ii LIMITED (2 pages)
13 August 2008Nc inc already adjusted 06/08/08 (1 page)
13 August 2008Nc inc already adjusted 06/08/08 (1 page)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2008Appointment terminate, secretary dm company services LIMITED logged form (1 page)
8 August 2008Appointment terminate, secretary dm company services LIMITED logged form (1 page)
8 August 2008Appointment terminate, director 25 nominees LIMITED logged form (1 page)
8 August 2008Appointment terminate, director 25 nominees LIMITED logged form (1 page)
7 August 2008Director appointed vitruvian directors I LIMITED logged form (2 pages)
7 August 2008Secretary appointed vitruvian directors ii LIMITED logged form (2 pages)
7 August 2008Secretary appointed vitruvian directors ii LIMITED logged form (2 pages)
7 August 2008Director appointed vitruvian directors I LIMITED logged form (2 pages)
5 August 2008Registered office changed on 05/08/2008 from 105 wigmore street london W1V 1QY (1 page)
5 August 2008Registered office changed on 05/08/2008 from 105 wigmore street london W1V 1QY (1 page)
4 August 2008Secretary appointed vitruvian directors ii LIMITED (2 pages)
4 August 2008Director appointed vitruvian directors I LIMITED (2 pages)
4 August 2008Appointment terminated secretary dm company services LIMITED (1 page)
4 August 2008Director appointed vitruvian directors I LIMITED (2 pages)
4 August 2008Appointment terminated director 25 nominees LIMITED (1 page)
4 August 2008Secretary appointed vitruvian directors ii LIMITED (2 pages)
4 August 2008Registered office changed on 04/08/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page)
4 August 2008Appointment terminated director 25 nominees LIMITED (1 page)
4 August 2008Registered office changed on 04/08/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page)
4 August 2008Appointment terminated secretary dm company services LIMITED (1 page)
25 July 2008Company name changed dmwsl 599 LIMITED\certificate issued on 25/07/08 (2 pages)
25 July 2008Company name changed dmwsl 599 LIMITED\certificate issued on 25/07/08 (2 pages)
1 March 2008Incorporation (32 pages)
1 March 2008Incorporation (32 pages)