Background WavePink WaveYellow Wave

WYVERN PARTNERS LIMITED (06531531)

WYVERN PARTNERS LIMITED (06531531) is an active UK company. incorporated on 12 March 2008. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. WYVERN PARTNERS LIMITED has been registered for 18 years. Current directors include GAHAN, Anthony Joseph, MOORE, Francis Otho, SMITH, Jonathan Peter.

Company Number
06531531
Status
active
Type
ltd
Incorporated
12 March 2008
Age
18 years
Address
Belgrave House, Weybridge, KT13 8RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
GAHAN, Anthony Joseph, MOORE, Francis Otho, SMITH, Jonathan Peter
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYVERN PARTNERS LIMITED

WYVERN PARTNERS LIMITED is an active company incorporated on 12 March 2008 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. WYVERN PARTNERS LIMITED was registered 18 years ago.(SIC: 70221)

Status

active

Active since 18 years ago

Company No

06531531

LTD Company

Age

18 Years

Incorporated 12 March 2008

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 12 June 2025 (10 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Belgrave House 39-43 Monument Hill Weybridge, KT13 8RN,

Previous Addresses

29 Farm Street London W1J 5RL
From: 19 July 2012To: 6 June 2023
5 Aldford Street Mayfair London W1K 2AF
From: 12 March 2008To: 19 July 2012
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Jul 11
Director Joined
Apr 14
Director Left
Apr 20
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GAHAN, Anthony Joseph

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Secretary
Appointed 12 Mar 2008

GAHAN, Anthony Joseph

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born June 1966
Director
Appointed 12 Mar 2008

MOORE, Francis Otho

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born September 1979
Director
Appointed 27 Feb 2025

SMITH, Jonathan Peter

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born December 1961
Director
Appointed 14 Sept 2010

BARNES, Michael John

Resigned
Farm Street, LondonW1J 5RL
Born August 1968
Director
Appointed 06 Apr 2014
Resigned 30 Apr 2020

BOWMAN, Peter Drummond

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born August 1961
Director
Appointed 14 Sept 2010
Resigned 31 Mar 2025

KITCATT, Martin David

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born October 1963
Director
Appointed 14 Sept 2010
Resigned 31 Mar 2025

LEWIS, Mark John

Resigned
Aldford Street, LondonW1K 2AF
Born March 1970
Director
Appointed 12 Mar 2008
Resigned 07 Sept 2010

Persons with significant control

1

39-43 Monument Hill, WeybridgeKT13 8RN

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

57

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
20 March 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Memorandum Articles
14 July 2011
MEM/ARTSMEM/ARTS
Resolution
14 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Secretary Company With Change Date
15 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Legacy
16 March 2009
363aAnnual Return
Incorporation Company
12 March 2008
NEWINCIncorporation