Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYVERN PARTNERS GROUP LIMITED
Company Information for

WYVERN PARTNERS GROUP LIMITED

BELGRAVE HOUSE, 39-43 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RN,
Company Registration Number
07268777
Private Limited Company
Active

Company Overview

About Wyvern Partners Group Ltd
WYVERN PARTNERS GROUP LIMITED was founded on 2010-06-01 and has its registered office in Weybridge. The organisation's status is listed as "Active". Wyvern Partners Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WYVERN PARTNERS GROUP LIMITED
 
Legal Registered Office
BELGRAVE HOUSE
39-43 MONUMENT HILL
WEYBRIDGE
SURREY
KT13 8RN
Other companies in W1J
 
Previous Names
WP MAYFAIR LIMITED20/01/2011
Filing Information
Company Number 07268777
Company ID Number 07268777
Date formed 2010-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB123374044  
Last Datalog update: 2023-12-06 10:48:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYVERN PARTNERS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   P J GRAINGER & CO LIMITED   WARD WILLIAMS BUSINESS ADVISERS LIMITED   WARD WILLIAMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WYVERN PARTNERS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BARNES
Director 2014-04-06
PETER DRUMMOND BOWMAN
Director 2010-06-01
ANTHONY JOSEPH GAHAN
Director 2010-06-01
MARTIN DAVID KITCATT
Director 2010-06-01
JONATHAN PETER SMITH
Director 2010-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BARNES WYVERN PARTNERS LIMITED Director 2014-04-06 CURRENT 2008-03-12 Active
MICHAEL JOHN BARNES ART THROB DEBT ADVICE LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
PETER DRUMMOND BOWMAN PARK STREET NOMINEES LIMITED Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2015-06-16
PETER DRUMMOND BOWMAN WYVERN PARTNERS LIMITED Director 2010-09-14 CURRENT 2008-03-12 Active
PETER DRUMMOND BOWMAN ALDFORD STREET NOMINEES LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
ANTHONY JOSEPH GAHAN MARU GROUP LIMITED Director 2016-02-08 CURRENT 2015-11-23 Active
ANTHONY JOSEPH GAHAN MARU GROUP FINANCE LIMITED Director 2016-02-08 CURRENT 2015-11-23 Liquidation
ANTHONY JOSEPH GAHAN MARU GROUP HOLDINGS LIMITED Director 2016-02-08 CURRENT 2015-11-23 Liquidation
ANTHONY JOSEPH GAHAN IPSX GROUP LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
ANTHONY JOSEPH GAHAN CAFE DU PALAIS LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active - Proposal to Strike off
ANTHONY JOSEPH GAHAN THE COLOSSEUM CLUB LIMITED Director 2011-05-09 CURRENT 2011-05-09 Dissolved 2014-09-23
ANTHONY JOSEPH GAHAN PARK STREET NOMINEES LIMITED Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2015-06-16
ANTHONY JOSEPH GAHAN RED 2 GOLD FINE WINE MANAGEMENT LIMITED Director 2008-02-01 CURRENT 2008-02-01 Dissolved 2017-04-04
ANTHONY JOSEPH GAHAN ALDFORD STREET NOMINEES LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
ANTHONY JOSEPH GAHAN GAHAN & CO. LIMITED Director 2002-10-04 CURRENT 2002-10-04 Active
MARTIN DAVID KITCATT OCCA HOUSE LIMITED Director 2013-01-31 CURRENT 1997-10-14 Active
MARTIN DAVID KITCATT PARK STREET NOMINEES LIMITED Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2015-06-16
MARTIN DAVID KITCATT WYVERN PARTNERS LIMITED Director 2010-09-14 CURRENT 2008-03-12 Active
JONATHAN PETER SMITH PARK STREET NOMINEES LIMITED Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2015-06-16
JONATHAN PETER SMITH WYVERN PARTNERS LIMITED Director 2010-09-14 CURRENT 2008-03-12 Active
JONATHAN PETER SMITH ALDFORD STREET NOMINEES LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM 29 Farm Street London W1J 5RL
2022-07-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-07-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-10-16SH10Particulars of variation of rights attached to shares
2020-10-16RES12Resolution of varying share rights or name
2020-10-16MEM/ARTSARTICLES OF ASSOCIATION
2020-10-16SH08Change of share class name or designation
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-03RES09Resolution of authority to purchase a number of shares
2020-07-29SH06Cancellation of shares. Statement of capital on 2020-04-30 GBP 60,000
2020-07-29SH03Purchase of own shares
2020-06-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BARNES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07CH01Director's details changed for Mr Jonathan Peter Smith on 2019-05-01
2019-05-07CH01Director's details changed for Mr Jonathan Peter Smith on 2019-05-01
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 66666
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-15AR0103/03/16 ANNUAL RETURN FULL LIST
2015-08-13RES01ADOPT ARTICLES 13/08/15
2015-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 66666
2015-07-10SH0129/06/15 STATEMENT OF CAPITAL GBP 66666
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 60000
2015-03-06AR0103/03/15 ANNUAL RETURN FULL LIST
2014-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN BARNES
2014-03-04AR0103/03/14 ANNUAL RETURN FULL LIST
2013-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-04AR0103/03/13 ANNUAL RETURN FULL LIST
2012-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/12 FROM 5 Aldford Street Mayfair London W1K 2AF United Kingdom
2012-03-20AR0103/03/12 ANNUAL RETURN FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-18AR0103/03/11 FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER SMITH / 01/03/2011
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH GAHAN / 01/03/2011
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID KITCATT / 01/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DRUMMOND BOWMAN / 01/03/2011
2011-01-26SH0111/01/11 STATEMENT OF CAPITAL GBP 60000
2011-01-26RES01ADOPT ARTICLES 11/01/2011
2011-01-26RES12VARYING SHARE RIGHTS AND NAMES
2011-01-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-25AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2011-01-20RES15CHANGE OF NAME 12/01/2011
2011-01-20CERTNMCOMPANY NAME CHANGED WP MAYFAIR LIMITED CERTIFICATE ISSUED ON 20/01/11
2011-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to WYVERN PARTNERS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WYVERN PARTNERS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WYVERN PARTNERS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WYVERN PARTNERS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WYVERN PARTNERS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYVERN PARTNERS GROUP LIMITED
Trademarks
We have not found any records of WYVERN PARTNERS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYVERN PARTNERS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as WYVERN PARTNERS GROUP LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where WYVERN PARTNERS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYVERN PARTNERS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WYVERN PARTNERS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.