UKBizDB.co.uk

DEVA VICTRIX HOLDINGS LIMITED

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

This company is commonly known as Deva Victrix Holdings Limited. The company was founded 10 years ago and was given the registration number 08762354. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DEVA VICTRIX HOLDINGS LIMITED
Company Number:08762354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Eaton Estate Office, Eccleston, Eccleston, Chester, England, CH4 9ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Grosvenor Street, London, England, W1K 3JP

Secretary22 March 2022Active
Eaton Estate Office, Eccleston, Eccleston, England, CH4 9ET

Director01 August 2018Active
Eaton Estate Office, Eccleston, Eccleston, England, CH4 9ET

Director05 August 2014Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director31 December 2016Active
Eaton Estate Office, Eccleston, Chester, England, CH4 9ET

Secretary08 December 2016Active
85a, Gipsy Hill, London, United Kingdom, SE19 1QL

Secretary05 November 2013Active
61, Vineyard Hill Road, Wimbledon, London, United Kingdom, SW19 7JL

Director14 November 2013Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director05 August 2014Active
70, Grosvenor Street, London, England, W1K 3JP

Director14 November 2013Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director05 August 2014Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director05 November 2013Active
17, Liskeard Gardens, London, United Kingdom, SE3 0PE

Director14 November 2013Active

People with Significant Control

Mr Mark Robin Preston
Notified on:01 January 2017
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:
  • Ownership of shares 75 to 100 percent as trust
Mr Jeremy Henry Moore Newsum
Notified on:06 April 2016
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:
  • Ownership of shares 75 to 100 percent as trust
His Grace Gerald Cavendish The Duke Of Westminster
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Eaton Hall, Eccleston, United Kingdom, CH4 9ET
Nature of control:
  • Significant influence or control as trust
Mr William Bruce Kendall
Notified on:06 April 2016
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:
  • Ownership of shares 75 to 100 percent as trust
Mr Michael George Alexander Mclintock
Notified on:06 April 2016
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:
  • Ownership of shares 75 to 100 percent as trust

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
2024-02-16Officers

Change person director company with change date.

Download
2023-11-08Accounts

Accounts with accounts type group.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Change person secretary company with change date.

Download
2022-09-15Accounts

Accounts with accounts type group.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2022-03-23Officers

Appoint person secretary company with name date.

Download
2021-09-15Accounts

Accounts with accounts type group.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type group.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type group.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type group.

Download
2017-09-05Address

Change registered office address company with date old address new address.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2017-01-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.