Background WavePink WaveYellow Wave

VESPA CAPITAL PARTNERS LIMITED (06049201)

VESPA CAPITAL PARTNERS LIMITED (06049201) is an active UK company. incorporated on 11 January 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VESPA CAPITAL PARTNERS LIMITED has been registered for 19 years. Current directors include HAMMOND, Nigel Derek.

Company Number
06049201
Status
active
Type
ltd
Incorporated
11 January 2007
Age
19 years
Address
3 St. James's Square, London, SW1Y 4JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMMOND, Nigel Derek
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESPA CAPITAL PARTNERS LIMITED

VESPA CAPITAL PARTNERS LIMITED is an active company incorporated on 11 January 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VESPA CAPITAL PARTNERS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06049201

LTD Company

Age

19 Years

Incorporated 11 January 2007

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

VESPA CAPITAL LIMITED
From: 11 January 2007To: 17 July 2008
Contact
Address

3 St. James's Square London, SW1Y 4JU,

Previous Addresses

North Cottage Langton Road Langton Green Tunbridge Wells Kent TN3 0BB
From: 11 January 2007To: 28 April 2023
Timeline

8 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Jan 16
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LESTER, Megan Howell

Active
Fairwarp, UckfieldTN22 3BJ
Secretary
Appointed 16 Oct 2008

HAMMOND, Nigel Derek

Active
Rust Hall, Tunbridge WellsTN3 0BB
Born June 1964
Director
Appointed 11 Jan 2007

HAMMOND, Sarah

Resigned
Rust Hall, Tunbridge WellsTN3 0BB
Secretary
Appointed 11 Jan 2007
Resigned 16 Oct 2008

CHALONER, Tom

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born April 1963
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2018

HAMMOND, Sarah

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born October 1965
Director
Appointed 16 Oct 2008
Resigned 06 Oct 2014

LESTER, Megan Howell

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born April 1976
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2018

LYONS, Matt

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born September 1971
Director
Appointed 01 Jan 2016
Resigned 31 Mar 2018

Persons with significant control

1

Mr Nigel Derek Hammond

Active
St. James's Square, LondonSW1Y 4JU
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
9 February 2009
363aAnnual Return
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Memorandum Articles
21 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2008
287Change of Registered Office
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
15 February 2007
225Change of Accounting Reference Date
Incorporation Company
11 January 2007
NEWINCIncorporation