CompanyTrack
V

VITRUVIAN PARTNERS LLP

Active London
121 employees Website
Financial services
V

VITRUVIAN PARTNERS LLP

Founded 22 May 2006 Active London, United Kingdom 121 employees vitruvianpartners.com
Financial services
Accounts Submitted 19 Dec 2024
Confirmation Statement Submitted 10 Feb 2025
Net assets £123.73M £49.40M 2023 year on year
Total assets £172.52M £78.64M 2023 year on year
Total Liabilities £48.78M £29.25M 2023 year on year
Charges 27
27 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

105 Wigmore Street London W1U 1QY

Telephone

+16502631183

Credit Report

Discover VITRUVIAN PARTNERS LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£146.66M

Increased by £79.35M (+118%)

Net Assets

£123.73M

Increased by £49.40M (+66%)

Total Liabilities

£48.78M

Increased by £29.25M (+150%)

Turnover

£209.77M

Increased by £82.01M (+64%)

Employees

121

Increased by 7 (+6%)

Debt Ratio

28%

Increased by 7 (+33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

17 active 3 resigned
Status
Andrew Tobias Michael WylesLlp-memberUnknownUnited Kingdom6522 May 2006Active
Benjamin Clark JohnsonLlp-memberUnknownUnited Kingdom501 Apr 2011Active
David Louis NahamaLlp-memberUnknownUnited Kingdom5722 May 2006Active
Fabian Tobias Friedrich Georg WasmusLlp-memberUnknownGermany5315 Jul 2019Active
Ian RileyLlp-memberUnknownEngland6222 May 2006Active
Jussi Tapio WuoristoLlp-memberUnknownUnited Kingdom4829 Dec 2017Active
Ketral AbCorporate-llp-memberSwedenUnknown20 Mar 2020Active
Luuk Christiaan RemmenLlp-memberUnknownUnited Kingdom411 Apr 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Michael Adam Risman

British,

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1968
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership

Group Structure

Group Structure

VITRUVIAN PARTNERS LLP Current Company
BLACKBUCK TOPCO LIMITED united kingdom appoint/remove directors
BRIGHT HEROES TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
CANNES TOPCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENERGY SERVICES TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
ETIHAD TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
FEATHERSTONE TOPCO LIMITED united kingdom significant influence or control
HALCYON TOPCO LIMITED united kingdom shares 75 to 100 percent as trust
LACROSSE INVESTMENTS LP united kingdom significant influence or control
MATCH TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OPUS TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIESTHOLM MIDCO LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
PRIESTHOLM TOPCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REVELSTOKE TOPCO LIMITED united kingdom significant influence or control
SILK TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIP I CF FEEDER L.P. united kingdom significant influence or control
VIP I CF SCOTCAR L.P. united kingdom significant influence or control
VIP III FEEDER LP united kingdom significant influence or control
VIP III NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIP II NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIP I NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIP IV FEEDER LP united kingdom significant influence or control
VIP IV NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIP SIV I FEEDER LP united kingdom significant influence or control
VIP V SCOTCAR LP united kingdom significant influence or control, part right to share surplus assets 25 to 50 percent
VITRUVIAN GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
VITRUVIAN PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VITRUVIAN SCOTCAR GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
VITRUVIAN SCOTCAR GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VITRUVIAN SCOTCAR II LIMITED PARTNERSHIP united kingdom significant influence or control
VITRUVIAN SCOTCAR LIMITED PARTNERSHIP united kingdom significant influence or control

Charges

Charges

27 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
18 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date Limited Liability PartnershipView(8 pages)
10 Mar 2025OfficersTermination of Joseph O'mara as director on 2025-02-28View(1 page)
10 Feb 2025Confirmation StatementConfirmation statement made on 2025-01-31 with no updatesView(3 pages)
19 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(28 pages)
6 Dec 2024OfficersTermination of Thomas Studd as director on 2024-11-30View(1 page)
18 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

10 Mar 2025 Officers

Termination of Joseph O'mara as director on 2025-02-28

10 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-01-31 with no updates

19 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

6 Dec 2024 Officers

Termination of Thomas Studd as director on 2024-11-30

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

6 months ago on 18 Aug 2025

Termination of Joseph O'mara as director on 2025-02-28

11 months ago on 10 Mar 2025

Confirmation statement made on 2025-01-31 with no updates

1 years ago on 10 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 19 Dec 2024

Termination of Thomas Studd as director on 2024-11-30

1 years ago on 6 Dec 2024