UKBizDB.co.uk

RHJ DEVONSHIRE LIMITED

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

This company is commonly known as Rhj Devonshire Limited. The company was founded 5 years ago and was given the registration number 11613636. The firm's registered office is in LONDON. You can find them at 10 Devonshire Square, , London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:RHJ DEVONSHIRE LIMITED
Company Number:11613636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:10 Devonshire Square, London, United Kingdom, EC2M 4YP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Devonshire Square, Bishops Gate, England, EC2M 4PL

Director13 December 2023Active
8, Devonshire Square, Bishops Gate, England, EC2M 4PL

Director01 December 2018Active
18th & 19th Floors, 100 Bishopsgate, Bishopsgate, England, EC2N 4AG

Director30 October 2018Active
18th & 19th Floors, 100 Bishopsgate, Bishopsgate, England, EC2N 4AG

Director01 December 2018Active
9 The Shrubberies, George Lane, London, England, E18 1BD

Director09 October 2018Active

People with Significant Control

Miss Monique Sian Ramsey
Notified on:09 December 2019
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:8, Devonshire Square, Bishops Gate, England, EC2M 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Abbas Hanif
Notified on:30 October 2018
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:8, Devonshire Square, Bishops Gate, England, EC2M 4PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Pravin Jugdaohsingh
Notified on:09 October 2018
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:9 The Shrubberies, George Lane, London, England, E18 1BD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Appoint person director company with name date.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Capital

Capital allotment shares.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Address

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

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-11-26Address

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

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Address

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

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.