Background WavePink WaveYellow Wave

VESTA (GENERAL PARTNER) LIMITED (09639967)

VESTA (GENERAL PARTNER) LIMITED (09639967) is an active UK company. incorporated on 15 June 2015. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VESTA (GENERAL PARTNER) LIMITED has been registered for 10 years. Current directors include BROOKLYN, Cze Wing Rachel, PRESCOTT, David, WARDEN, Louise Victoria.

Company Number
09639967
Status
active
Type
ltd
Incorporated
15 June 2015
Age
10 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKLYN, Cze Wing Rachel, PRESCOTT, David, WARDEN, Louise Victoria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTA (GENERAL PARTNER) LIMITED

VESTA (GENERAL PARTNER) LIMITED is an active company incorporated on 15 June 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VESTA (GENERAL PARTNER) LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09639967

LTD Company

Age

10 Years

Incorporated 15 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Citygate St. James Boulevard Newcastle Upon Tyne, NE1 4JE,

Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jul 17
Funding Round
Aug 17
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Left
Nov 21
Director Joined
Mar 22
Owner Exit
Sept 22
Director Joined
Oct 22
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Mar 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROOKLYN, Cze Wing Rachel

Active
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born August 1985
Director
Appointed 21 Oct 2022

PRESCOTT, David

Active
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born September 1981
Director
Appointed 26 Jun 2025

WARDEN, Louise Victoria

Active
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1980
Director
Appointed 27 Aug 2020

CHUNG, Trinh

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1974
Director
Appointed 15 Jun 2015
Resigned 26 Feb 2016

CLARK, Steven Ross

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1979
Director
Appointed 08 Mar 2022
Resigned 27 Feb 2026

DICKENS, Jayne

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1969
Director
Appointed 15 Jun 2015
Resigned 26 Jun 2025

DUHOT, Laure

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 15 Jun 2015
Resigned 30 Sept 2016

RULE, Christopher Paul

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1979
Director
Appointed 15 Jun 2015
Resigned 27 Aug 2020

SAUNDERSON, Andrew Philip

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born September 1975
Director
Appointed 15 Nov 2016
Resigned 26 Nov 2021

TOMLINSON, John Richard

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1960
Director
Appointed 14 Jul 2017
Resigned 31 Dec 2020

Persons with significant control

3

2 Active
1 Ceased
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Dec 2019
169 Union Street, LondonSE1 0LL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2019
St James' Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 March 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Legacy
18 October 2019
RP04CS01RP04CS01
Legacy
18 October 2019
RP04CS01RP04CS01
Confirmation Statement
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
9 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 July 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
9 July 2015
AA01Change of Accounting Reference Date
Resolution
9 July 2015
RESOLUTIONSResolutions
Incorporation Company
15 June 2015
NEWINCIncorporation