Background WavePink WaveYellow Wave

WYVERN PARTNERS GROUP LIMITED (07268777)

WYVERN PARTNERS GROUP LIMITED (07268777) is an active UK company. incorporated on 1 June 2010. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. WYVERN PARTNERS GROUP LIMITED has been registered for 15 years. Current directors include GAHAN, Anthony Joseph, SMITH, Jonathan Peter.

Company Number
07268777
Status
active
Type
ltd
Incorporated
1 June 2010
Age
15 years
Address
Belgrave House, Weybridge, KT13 8RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
GAHAN, Anthony Joseph, SMITH, Jonathan Peter
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYVERN PARTNERS GROUP LIMITED

WYVERN PARTNERS GROUP LIMITED is an active company incorporated on 1 June 2010 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 GROUP LIMITED was registered 15 years ago.(SIC: 70221)

Status

active

Active since 15 years ago

Company No

07268777

LTD Company

Age

15 Years

Incorporated 1 June 2010

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

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

WP MAYFAIR LIMITED
From: 1 June 2010To: 20 January 2011
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 United Kingdom
From: 1 June 2010To: 19 July 2012
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Funding Round
Jan 11
Director Joined
Apr 14
Funding Round
Jul 15
Director Left
Apr 20
Capital Reduction
Jul 20
Share Buyback
Jul 20
Director Left
Apr 25
Director Left
Apr 25
Share Buyback
May 25
New Owner
Oct 25
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GAHAN, Anthony Joseph

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born June 1966
Director
Appointed 01 Jun 2010

SMITH, Jonathan Peter

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born December 1961
Director
Appointed 01 Jun 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 01 Jun 2010
Resigned 31 Mar 2025

KITCATT, Martin David

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born October 1963
Director
Appointed 01 Jun 2010
Resigned 31 Mar 2025

Persons with significant control

1

Mr Anthony Joseph Gahan

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
28 May 2025
SH03Return of Purchase of Own Shares
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
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
16 October 2020
SH10Notice of Particulars of Variation
Resolution
16 October 2020
RESOLUTIONSResolutions
Memorandum Articles
16 October 2020
MAMA
Capital Name Of Class Of Shares
16 October 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Resolution
3 August 2020
RESOLUTIONSResolutions
Resolution
3 August 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
29 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 July 2020
SH03Return of Purchase of Own Shares
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
30 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Resolution
13 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 July 2015
AAAnnual Accounts
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type 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
4 March 2014
AR01AR01
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Small
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 Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Resolution
26 January 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2011
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
25 January 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2011
CONNOTConfirmation Statement Notification
Incorporation Company
1 June 2010
NEWINCIncorporation