This company is commonly known as Deva Gp Limited. The company was founded 24 years ago and was given the registration number 03974958. The firm's registered office is in ECCLESTON. You can find them at Eaton Estate Office, Eccleston, Eccleston, Chester. This company's SIC code is 74990 - Non-trading company.
Name | : | DEVA GP LIMITED |
---|---|---|
Company Number | : | 03974958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eaton Estate Office, Eccleston, Eccleston, Chester, England, CH4 9ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Grosvenor Street, London, England, W1K 3JP | Secretary | 22 March 2022 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 12 June 2023 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 28 March 2022 | Active |
Eaton Estate Office, Eccleston, Eccleston, England, CH4 9ET | Director | 30 November 2017 | Active |
5 Langworthy, Royston Grove, Hatch End, HA5 4HE | Secretary | 26 May 2006 | Active |
Eaton Estate Office, Eccleston, Chester, England, CH4 9ET | Secretary | 30 November 2017 | Active |
The Quarry, Hill Road, Eccleston, Chester, England, CH4 9HQ | Secretary | 11 July 2013 | Active |
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN | Secretary | 26 April 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 April 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 April 2000 | Active |
Eaton Estate Office, Eccleston, Chester, England, CH4 9ET | Director | 29 August 2018 | Active |
4, Burfield Road, Chorleywood, WD3 5NS | Director | 02 March 2009 | Active |
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN | Director | 26 April 2000 | Active |
2 Kingswood Close, Tunbridge Wells, TN2 4XA | Director | 26 April 2000 | Active |
Priory House, 59 Station Road, Swavesey, CB4 5QJ | Director | 31 December 2008 | Active |
31 The Chase, London, SW4 0NP | Director | 26 May 2006 | Active |
6 Richbourne Court, 9 Harrowby Street, London, W1H 5PT | Director | 30 March 2004 | Active |
61 Palace Road, London, SW2 3LB | Director | 26 April 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 April 2000 | Active |
Deva Victrix Holdings Limited | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eaton Estate Office, Eaton Park, Chester, United Kingdom, CH4 9ET |
Nature of control | : |
|
Wheatsheaf Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Quarry, Hill Road, Chester, England, CH4 9HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Change person secretary company with change date. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination secretary company with name termination date. | Download |
2022-03-23 | Officers | Appoint person secretary company with name date. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2021-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-31 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.