Weybridge
Surrey
KT13 8AH
LLP Designated Member Name | Ms Clare June Hyland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Status | Current |
Appointed | 21 March 2021(9 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
LLP Designated Member Name | Mrs Lisa Joanne Edwards |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
LLP Designated Member Name | Mrs Mairead Brigid Price |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Website | visperpartners.com |
---|---|
Telephone | 020 75209483 |
Telephone region | London |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Cash | £7,274 |
Current Liabilities | £35,760 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
24 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 May 2018 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 May 2018 (1 page) |
18 May 2018 | Registered office address changed from The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page) |
27 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 March 2016 | Annual return made up to 15 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 15 March 2016 (3 pages) |
1 April 2015 | Annual return made up to 15 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 15 March 2015 (3 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 15 March 2014 (3 pages) |
17 March 2014 | Member's details changed for Ms Lisa Joanne Edwards on 17 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 15 March 2014 (3 pages) |
17 March 2014 | Member's details changed for Ms Mairead Brigid Price on 17 March 2014 (2 pages) |
17 March 2014 | Member's details changed for Mr Roger Patrick Skinner on 17 March 2014 (2 pages) |
17 March 2014 | Member's details changed for Mr Roger Patrick Skinner on 17 March 2014 (2 pages) |
17 March 2014 | Member's details changed for Ms Lisa Joanne Edwards on 17 March 2014 (2 pages) |
17 March 2014 | Member's details changed for Ms Mairead Brigid Price on 17 March 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 15 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 15 March 2013 (4 pages) |
8 January 2013 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 8 January 2013 (1 page) |
28 September 2012 | Company name changed visper capital partners LLP\certificate issued on 28/09/12
|
28 September 2012 | Company name changed visper capital partners LLP\certificate issued on 28/09/12
|
29 August 2012 | Member's details changed for Ms Lisa Joanne Edwards on 29 August 2012 (2 pages) |
29 August 2012 | Member's details changed for Ms Lisa Joanne Edwards on 29 August 2012 (2 pages) |
15 March 2012 | Incorporation of a limited liability partnership (6 pages) |
15 March 2012 | Incorporation of a limited liability partnership (6 pages) |