Company NameVitruvian Directors Iii Limited
Company StatusActive
Company Number08593545
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 10 months ago)
Previous NameDmwsl 731 Limited

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(5 years, 10 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(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameVitruvian Partners Limited (Corporation)
StatusCurrent
Appointed22 July 2013(2 weeks, 6 days after company formation)
Appointment Duration10 years, 9 months
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameVitruvian Directors I Limited (Corporation)
StatusCurrent
Appointed22 July 2013(2 weeks, 6 days after company formation)
Appointment Duration10 years, 9 months
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Robert James Sanderson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameRobert James Sanderson
NationalityBritish
StatusResigned
Appointed22 July 2013(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 2019)
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed02 July 2013(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

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, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 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 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 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 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 secretary on 13 May 2019 (1 page)
21 February 2019Confirmation statement made on 8 February 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 8 February 2018 with no updates (3 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)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 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)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
10 January 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
10 January 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
1 August 2013Appointment of Robert James Sanderson as a secretary (3 pages)
1 August 2013Appointment of Robert James Sanderson as a secretary (3 pages)
26 July 2013Appointment of Vitruvian Partners Limited as a director (3 pages)
26 July 2013Appointment of Vitruvian Directors I Limited as a director (3 pages)
26 July 2013Appointment of Vitruvian Directors I Limited as a director (3 pages)
26 July 2013Appointment of Mr Robert James Sanderson as a director (3 pages)
26 July 2013Appointment of Mr Robert James Sanderson as a director (3 pages)
26 July 2013Appointment of Vitruvian Partners Limited as a director (3 pages)
25 July 2013Termination of appointment of Martin Mcnair as a director (2 pages)
25 July 2013Termination of appointment of Martin Mcnair as a director (2 pages)
25 July 2013Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
25 July 2013Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 25 July 2013 (2 pages)
25 July 2013Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
24 July 2013Company name changed dmwsl 731 LIMITED\certificate issued on 24/07/13
  • CONNOT ‐
(3 pages)
24 July 2013Company name changed dmwsl 731 LIMITED\certificate issued on 24/07/13
  • CONNOT ‐
(3 pages)
2 July 2013Incorporation (27 pages)
2 July 2013Incorporation (27 pages)