UKBizDB.co.uk

DEVA PRIVATE EQUITY LP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deva Private Equity Lp. The company was founded 18 years ago and was given the registration number SL005694. The firm's registered office is in SUTHERLAND. You can find them at The Reay Forest Estate Office, Achfary, Sutherland, . This company's SIC code is None Supplied.

Company Information

Name:DEVA PRIVATE EQUITY LP
Company Number:SL005694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2006
Jurisdiction:Scotland
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Reay Forest Estate Office, Achfary, Sutherland, IV27 4PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

The Duke Of Westminster Hugh Richard Louis The Duke Of Westminster
Notified on:01 December 2021
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Part right to share surplus assets 25 to 50 percent as trust
Mr Mark Robin Preston
Notified on:23 April 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Voting rights 50 to 75 percent as trust
Dame Fiona Clarie Reynolds
Notified on:13 September 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Part right to share surplus assets 50 to 75 percent as trust
William Bruce Kendall
Notified on:26 June 2017
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Part right to share surplus assets 25 to 50 percent as trust
Mr Jeremy Henry Moore Newsum
Notified on:26 June 2017
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Part right to share surplus assets 50 to 75 percent as trust
Lesley Mary Samuel Knox
Notified on:26 June 2017
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Part right to share surplus assets 50 to 75 percent as trust
Michael George Alexander Mclintock
Notified on:26 June 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Part right to share surplus assets 75 to 100 percent as trust
Mr Francis Alexander Scott
Notified on:26 June 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Part right to share surplus assets 25 to 50 percent as trust
Deva General Partner Limited
Notified on:26 June 2017
Status:Active
Country of residence:United Kingdom
Address:The Reay Forest Estate Office, Achfary, United Kingdom, IV27 4PQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with made up date.

Download
2023-03-13Confirmation statement

Confirmation statement with made up date.

Download
2022-03-22Confirmation statement

Confirmation statement with made up date.

Download
2021-12-23Incorporation

Legacy.

Download
2021-12-16Persons with significant control

Notification of a person with significant control scottish limited partnership.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control scottish limited partnership.

Download
2021-03-31Confirmation statement

Confirmation statement with made up date.

Download
2020-05-11Incorporation

Legacy.

Download
2020-05-05Persons with significant control

Notification of a person with significant control scottish limited partnership.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control scottish limited partnership.

Download
2020-03-19Confirmation statement

Confirmation statement with made up date.

Download
2020-03-13Incorporation

Legacy.

Download
2020-03-11Persons with significant control

Notification of a person with significant control scottish limited partnership.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control scottish limited partnership.

Download
2019-03-12Confirmation statement

Confirmation statement with made up date.

Download
2018-03-19Confirmation statement

Confirmation statement with made up date.

Download
2018-01-08Incorporation

Legacy.

Download
2017-07-31Persons with significant control

Notification of a person with significant control scottish limited partnership.

Download
2017-07-31Persons with significant control

Notification of a person with significant control scottish limited partnership.

Download
2017-07-31Persons with significant control

Notification of a person with significant control scottish limited partnership.

Download
2017-07-31Persons with significant control

Notification of a person with significant control scottish limited partnership.

Download
2017-07-31Persons with significant control

Notification of a person with significant control scottish limited partnership.

Download
2017-07-31Persons with significant control

Notification of a person with significant control scottish limited partnership.

Download
2017-01-11Incorporation

Legacy.

Download
2012-03-27Incorporation

Legacy.

Download

Copyright © 2024. All rights reserved.