Background WavePink WaveYellow Wave

VITRUVIAN PARTNERS LIMITED (05946871)

VITRUVIAN PARTNERS LIMITED (05946871) is an active UK company. incorporated on 26 September 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. VITRUVIAN PARTNERS LIMITED has been registered for 19 years. Current directors include FOXON, Edward James, VITRUVIAN DIRECTORS I LIMITED, VITRUVIAN PARTNERS LLP.

Company Number
05946871
Status
active
Type
ltd
Incorporated
26 September 2006
Age
19 years
Address
105 Wigmore Street, London, W1U 1QY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
FOXON, Edward James, VITRUVIAN DIRECTORS I LIMITED, VITRUVIAN PARTNERS LLP
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITRUVIAN PARTNERS LIMITED

VITRUVIAN PARTNERS LIMITED is an active company incorporated on 26 September 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. VITRUVIAN PARTNERS LIMITED was registered 19 years ago.(SIC: 66300)

Status

active

Active since 19 years ago

Company No

05946871

LTD Company

Age

19 Years

Incorporated 26 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

STEMDEW LIMITED
From: 26 September 2006To: 18 October 2006
Contact
Address

105 Wigmore Street London, W1U 1QY,

Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
May 19
Director Joined
May 19
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FOXON, Edward James

Active
Wigmore Street, LondonW1U 1QY
Born September 1989
Director
Appointed 31 Jul 2025

VITRUVIAN DIRECTORS I LIMITED

Active
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 29 Sept 2010

VITRUVIAN PARTNERS LLP

Active
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 06 Nov 2006

BULGER, Christopher Arthur

Resigned
Wigmore Street, LondonW1U 1QY
Secretary
Appointed 10 May 2019
Resigned 01 Aug 2025

SANDERSON, Robert James

Resigned
Wigmore Street, LondonW1U 1QY
Secretary
Appointed 18 Jan 2010
Resigned 13 May 2019

SANDERSON, Robert James

Resigned
Boundaries Road, LondonSW12 8HQ
Secretary
Appointed 30 Mar 2009
Resigned 30 Mar 2009

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 26 Sept 2006
Resigned 03 Apr 2007

IPES SECRETARIES (UK) LTD

Resigned
Buckingham Gate, LondonSW1E 6LB
Corporate secretary
Appointed 30 Mar 2009
Resigned 18 Jan 2010

IPES SECTRETARIES (UK) LIMITED

Resigned
23 Buckingham Gate, LondonSW1E 6LB
Corporate secretary
Appointed 03 Apr 2007
Resigned 30 Mar 2009

BULGER, Christopher Arthur

Resigned
Wigmore Street, LondonW1U 1QY
Born August 1982
Director
Appointed 10 May 2019
Resigned 01 Aug 2025

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 26 Sept 2006
Resigned 06 Nov 2006

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 26 Sept 2006
Resigned 06 Nov 2006

SANDERSON, Robert James

Resigned
Wigmore Street, LondonW1U 1QY
Born September 1978
Director
Appointed 29 Sept 2010
Resigned 13 May 2019

Persons with significant control

1

Wigmore Street, LondonW1U 1QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Corporate Director Company With Change Date
25 October 2010
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
11 October 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Legacy
21 July 2008
287Change of Registered Office
Legacy
13 June 2008
287Change of Registered Office
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 February 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
287Change of Registered Office
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
225Change of Accounting Reference Date
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2006
NEWINCIncorporation