Company NameVittoria And Partners Llp
Company StatusActive
Company NumberOC400454
CategoryLimited Liability Partnership
Incorporation Date20 June 2015(8 years, 10 months ago)
Previous NameQuay Partners Investments (UK) Llp

Directors

LLP Designated Member NameMr Joseph Hugo Vittoria
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed31 January 2023(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St James's Square St James'S
London
SW1Y 4JS
LLP Designated Member NameMrs Sarah Webster
Date of BirthJune 1972 (Born 51 years ago)
StatusCurrent
Appointed31 January 2023(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St James's Square St James'S
London
SW1Y 4JS
LLP Designated Member NameCavidomo Ltd (Corporation)
StatusCurrent
Appointed31 January 2023(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address20 - 22 Wenlock Road
London
N1 7GU
LLP Designated Member NameMr Clive Fortescue Underwood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hursley Road
Chandler's Ford
Eastleigh
Hampshire
SO53 2FW
LLP Designated Member NameMiss Lina Zubaite
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityLithuanian
StatusResigned
Appointed20 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Street
London
W1J 5PA
LLP Designated Member NameMr Tikiri Supun Wijesinghe Ekanayake
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(3 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Street
London
W1J 5PA
LLP Designated Member NameQuay Partners (UK) Ltd (Corporation)
StatusResigned
Appointed15 July 2015(3 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2023)
Correspondence Address3 Queen Street
London
W1J 5PA

Location

Registered Address10 Stanford Road
London
W8 5QJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

17 January 2024Full accounts made up to 31 March 2023 (21 pages)
12 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
3 February 2023Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 10 Stanford Road London W8 5QJ on 3 February 2023 (1 page)
2 February 2023Appointment of Mr Joseph Hugo Vittoria as a member on 31 January 2023 (2 pages)
2 February 2023Termination of appointment of Tikiri Supun Wijesinghe Ekanayake as a member on 31 January 2023 (1 page)
2 February 2023Cessation of Lina Zubaite as a person with significant control on 31 January 2023 (1 page)
2 February 2023Termination of appointment of Lina Zubaite as a member on 31 January 2023 (1 page)
2 February 2023Notification of Cavidomo Ltd as a person with significant control on 31 January 2023 (2 pages)
2 February 2023Termination of appointment of Quay Partners (Uk) Ltd as a member on 31 January 2023 (1 page)
2 February 2023Cessation of Tikiri Supun Wijesinghe Ekanayake as a person with significant control on 31 January 2023 (1 page)
2 February 2023Appointment of Cavidomo Ltd as a member on 31 January 2023 (2 pages)
2 February 2023Registered office address changed from 3 Queen Street London W1J 5PA England to 20-22 Wenlock Road London N1 7GU on 2 February 2023 (1 page)
2 February 2023Appointment of Mrs Sarah Webster as a member on 31 January 2023 (2 pages)
2 February 2023Change of name notice (2 pages)
5 January 2023Full accounts made up to 31 March 2022 (19 pages)
8 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
1 February 2022Member's details changed for Quay Partners (Uk) Ltd on 13 January 2022 (1 page)
1 February 2022Change of details for Miss Lina Zubaite as a person with significant control on 13 January 2022 (2 pages)
1 February 2022Member's details changed for Miss Lina Zubaite on 13 January 2022 (2 pages)
19 January 2022Member's details changed for Mr Tikiri Supun Wijesinghe Ekanayake on 13 January 2022 (2 pages)
19 January 2022Registered office address changed from 21 Knightsbridge Belgravia London SW1X 7LY to 3 Queen Street London W1J 5PA on 19 January 2022 (1 page)
19 January 2022Change of details for Mr Tikiri Supun Wijesinghe Ekanayake as a person with significant control on 13 January 2022 (2 pages)
16 December 2021Full accounts made up to 31 March 2021 (20 pages)
14 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 March 2020 (20 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
18 December 2019Amended full accounts made up to 31 March 2019 (18 pages)
12 December 2019Full accounts made up to 31 March 2019 (21 pages)
14 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 31 March 2018 (25 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (16 pages)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 June 2017Notification of Lina Zubaite as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Tikiri Supun Wijesinghe Ekanayake as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 June 2017Notification of Lina Zubaite as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Tikiri Supun Wijesinghe Ekanayake as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 June 2016Annual return made up to 20 June 2016 (4 pages)
24 June 2016Annual return made up to 20 June 2016 (4 pages)
10 June 2016Appointment of Quay Partners (Uk) Ltd as a member on 15 July 2015 (2 pages)
10 June 2016Appointment of Quay Partners (Uk) Ltd as a member on 15 July 2015 (2 pages)
26 May 2016Appointment of Mr Tikiri Supun Wijesinghe Ekanayake as a member on 14 July 2015 (2 pages)
26 May 2016Appointment of Mr Tikiri Supun Wijesinghe Ekanayake as a member on 14 July 2015 (2 pages)
26 May 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
26 May 2016Termination of appointment of Clive Fortescue Underwood as a member on 14 July 2015 (1 page)
26 May 2016Termination of appointment of Clive Fortescue Underwood as a member on 14 July 2015 (1 page)
26 May 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
20 June 2015Incorporation of a limited liability partnership (9 pages)
20 June 2015Incorporation of a limited liability partnership (9 pages)