Company NameWY Partners Limited
DirectorWilliam Ritchie
Company StatusActive
Company Number09256701
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Ritchie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address119 Marylebone Road
London
NW1 5PU
Secretary NameMrs Katherine Esther Ritchie
StatusCurrent
Appointed13 October 2020(6 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address119 Marylebone Road London
NW1 5PU
Director NameMr Yannick Laniel
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Village 131-151 Great Titchfield Street
Suite 2.03
London
W1W 5BB

Location

Registered Address4-6 York Street
London
W1U 6QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
21 September 2023Registered office address changed from 119 Marylebone Road London NW1 5PU United Kingdom to 4-6 York Street London W1U 6QD on 21 September 2023 (1 page)
14 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
21 October 2022Change of details for Mr William Ritchie as a person with significant control on 13 October 2020 (2 pages)
21 October 2022Notification of Katherine Esther Ritchie as a person with significant control on 13 October 2020 (2 pages)
26 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 October 2020Appointment of Mrs Katherine Esther Ritchie as a secretary on 13 October 2020 (2 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
16 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 100
(3 pages)
6 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
21 June 2018Change of details for Mr William Ritchie as a person with significant control on 1 January 2017 (2 pages)
26 February 2018Registered office address changed from 119 119 Marylebone Road London NW1 5PU United Kingdom to 119 Marylebone Road London NW1 5PU on 26 February 2018 (1 page)
26 February 2018Registered office address changed from Media Village 131-151 Great Titchfield Street Suite 2.03 London W1W 5BB England to 119 119 Marylebone Road London NW1 5PU on 26 February 2018 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 October 2017Cessation of Yannick Laniel as a person with significant control on 9 October 2017 (1 page)
9 October 2017Cessation of Yannick Laniel as a person with significant control on 31 December 2016 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
20 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
3 February 2017Purchase of own shares. (3 pages)
3 February 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 1
(6 pages)
3 February 2017Purchase of own shares. (3 pages)
3 February 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 1
(6 pages)
13 January 2017Termination of appointment of Yannick Laniel as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Yannick Laniel as a director on 31 December 2016 (1 page)
17 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
4 February 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 February 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 January 2016Registered office address changed from 48 48 Warwick Street Suite 407 London W1B 5AW to Media Village 131-151 Great Titchfield Street Suite 2.03 London W1W 5BB on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 48 48 Warwick Street Suite 407 London W1B 5AW to Media Village 131-151 Great Titchfield Street Suite 2.03 London W1W 5BB on 20 January 2016 (1 page)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
7 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
7 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
20 March 2015Registered office address changed from Stanford House 27a Floral Street 4Th Floor London WC2E 9EZ United Kingdom to 48 48 Warwick Street Suite 407 London W1B 5AW on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Stanford House 27a Floral Street 4Th Floor London WC2E 9EZ United Kingdom to 48 48 Warwick Street Suite 407 London W1B 5AW on 20 March 2015 (1 page)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)