Background WavePink WaveYellow Wave

VEDRA PARTNERS LIMITED (09798466)

VEDRA PARTNERS LIMITED (09798466) is an active UK company. incorporated on 28 September 2015. 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.. VEDRA PARTNERS LIMITED has been registered for 10 years. Current directors include CHAMBERLAIN, Mark, GHALI, Patrick Daniel Karim, GOTTSCHALK, Joachim Walter and 1 others.

Company Number
09798466
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
21 Knightsbridge Knightsbridge, London, SW1X 7LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAMBERLAIN, Mark, GHALI, Patrick Daniel Karim, GOTTSCHALK, Joachim Walter, RONIGER, Timothy Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEDRA PARTNERS LIMITED

VEDRA PARTNERS LIMITED is an active company incorporated on 28 September 2015 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.. VEDRA PARTNERS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09798466

LTD Company

Age

10 Years

Incorporated 28 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

OLDENHORN PARTNERS LIMITED
From: 13 November 2015To: 18 October 2016
DMWSL 802 LIMITED
From: 28 September 2015To: 13 November 2015
Contact
Address

21 Knightsbridge Knightsbridge London, SW1X 7LY,

Previous Addresses

20 Wilton Place London SW1X 8RL
From: 11 December 2015To: 2 July 2019
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 28 September 2015To: 11 December 2015
Timeline

26 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Funding Round
Sept 16
Director Joined
Mar 17
Funding Round
Mar 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Joined
Jul 17
Funding Round
Jul 17
Owner Exit
Oct 17
New Owner
May 18
New Owner
May 18
Funding Round
Oct 18
Director Joined
Jan 19
Funding Round
Feb 19
Director Left
Jul 19
Funding Round
Nov 19
Director Joined
Sept 21
Funding Round
Nov 21
Director Left
Jan 23
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Jan 26
7
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CHAMBERLAIN, Mark

Active
Knightsbridge, LondonSW1X 7LY
Born April 1987
Director
Appointed 05 Nov 2025

GHALI, Patrick Daniel Karim

Active
Knightsbridge, LondonSW1X 7LY
Born December 1976
Director
Appointed 10 Jun 2017

GOTTSCHALK, Joachim Walter

Active
Knightsbridge, LondonSW1X 7LY
Born January 1947
Director
Appointed 02 Dec 2015

RONIGER, Timothy Stephen

Active
Knightsbridge, LondonSW1X 7LY
Born May 1961
Director
Appointed 18 Dec 2018

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
Broadgate Tower, LondonEC2A 2EW
Corporate secretary
Appointed 28 Sept 2015
Resigned 02 Dec 2015

GOTTSCHALK, Maximilian Alexander

Resigned
Knightsbridge, LondonSW1X 7LY
Born August 1972
Director
Appointed 15 Apr 2017
Resigned 22 Sept 2025

HUGHES, James Richard

Resigned
Knightsbridge, LondonSW1X 7LY
Born October 1976
Director
Appointed 26 Jun 2017
Resigned 31 Dec 2025

KEIJSERS, Andreas Ruben

Resigned
Knightsbridge Green, LondonSW1X 7NE
Born February 1966
Director
Appointed 10 Jan 2017
Resigned 31 Jul 2019

MCDONALD, Graham John

Resigned
Knightsbridge, LondonSW1X 7LY
Born May 1960
Director
Appointed 27 May 2021
Resigned 12 Dec 2022

MCNAIR, Martin James

Resigned
Broadgate Tower, LondonEC2A 2EW
Born November 1964
Director
Appointed 28 Sept 2015
Resigned 02 Dec 2015

NUTHALL, Andrew David

Resigned
20 Primrose Street, LondonEC2A 2EW
Born December 1970
Director
Appointed 12 Nov 2015
Resigned 02 Dec 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Joachim Gottschalk

Active
Knightsbridge, LondonSW1X 7LY
Born January 1947

Nature of Control

Significant influence or control
Notified 08 Jun 2017

Mr Max Gottschalk

Active
Knightsbridge, LondonSW1X 7LY
Born August 1972

Nature of Control

Significant influence or control
Notified 08 Jun 2017

Joachim Walter Gottschalk

Ceased
Wilton Place, LondonSW1X 8RL
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 January 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Legacy
25 January 2020
RP04CS01RP04CS01
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Confirmation Statement
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 July 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
18 October 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
13 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 December 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
13 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 September 2015
NEWINCIncorporation