DEVA GROUP LIMITED
Overview
Company Name | DEVA GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03671671 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DEVA GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DEVA GROUP LIMITED located?
Registered Office Address | 70 Grosvenor Street W1K 3JP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEVA GROUP LIMITED?
Company Name | From | Until |
---|---|---|
DEVA HOLDINGS LIMITED | Dec 01, 1998 | Dec 01, 1998 |
TRUSHELFCO (NO.2452) LIMITED | Nov 20, 1998 | Nov 20, 1998 |
What are the latest accounts for DEVA GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DEVA GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2026 |
---|---|
Next Confirmation Statement Due | Jun 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2025 |
Overdue | No |
What are the latest filings for DEVA GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from The Quarry Hill Road Eccleston Chester England CH4 9HQ to 70 Grosvenor Street London W1K 3JP on Jan 23, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Grosvenor Food & Agtech Limited as a person with significant control on Jan 19, 2023 | 2 pages | PSC05 | ||||||||||
Statement of capital on Dec 12, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Wheatsheaf Group Limited as a person with significant control on Jul 26, 2022 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of DEVA GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SORRELL, Lisa | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 294615370001 | |||||||
EMMETT, Fiona Jane | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 231995240002 | ||||
JAMES, Anthony William Searson | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 211548350001 | ||||
BALL, Judith Patricia | Secretary | 5 Langworthy Royston Grove HA5 4HE Hatch End Middlesex | British | 105346390002 | ||||||
CHADWICK, Geoffrey Murray | Secretary | Hill Road Eccleston CH4 9HQ Chester The Quarry England England | 179947080002 | |||||||
HAGGER, Jonathan Osborne | Secretary | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | British | 14156410001 | ||||||
HARGREAVES, Alison Ann | Secretary | 49 St Georges Avenue N7 0AJ London | British | 35895680001 | ||||||
TOLHURST, Caroline Mary | Secretary | First Floor 14 Oxberry Avenue SW6 5SS London | British | 65695810002 | ||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
BOWDEN, Brian Spencer | Director | Old Church Way Eaton Road Eccleston CH4 9HD Chester Cheshire | British | Land Agent | 3462650002 | |||||
BROADHURST, Robin Shedden | Director | 21 Addison Avenue W11 2QS London | England | British | Chartered Surveyor | 20089560003 | ||||
CAVENDISH, Gerald, His Grace The Duke Of Westminster | Director | Eaton Hall CH4 9ET Eccleston Cheshire | British | Company Director | 70818050001 | |||||
DAVIES, Hywel Lloyd | Director | 10 Nutwell Street SW17 9RS London | British | Solicitor | 60963160001 | |||||
DOYLE, Peter Lawrence | Director | Burfield Road WD3 5NS Chorleywood 4 Hertfordshire | United Kingdom | British | Accountant | 136813040001 | ||||
EVANS, Stuart | Director | Hill Road Eccleston CH4 9HQ Chester The Quarry England | United Kingdom | British | Accountant | 196885060001 | ||||
FEATHERBY, James Milton | Director | Copperdell 16 Nomansland AL4 8EJ Wheathampstead Hertfordshire | England | British | Solicitor | 4867190002 | ||||
HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | Chartered Accountant | 14156410001 | ||||
HOME, David Alexander Cospatrick, The Earl Of Home | Director | 99 Dovehouse Street SW3 6JZ London | United Kingdom | British | Banker | 46400001 | ||||
JAMES, John Nigel Courtenay, Sir | Director | West Bucknowle House Bucknowle BH20 5PQ Wareham Dorset | Dorset | British | Chartered Surveyor | 35255350002 | ||||
KNOX, Lesley Mary Samuel | Director | 141 Moorgate EC2M 6TX London | United Kingdom | British | Merchant Banker | 30063800004 | ||||
LOVEDAY, Mark Antony | Director | 42 Royal Avenue SW3 4QF London | England | British | Stockbroker | 141639980001 | ||||
MCLINTOCK, Michael George Alexander | Director | The Old Rectory Rectory Lane Longworth OX13 5DZ Abingdon | England | British | Company Director | 159540920001 | ||||
NEWSUM, Jeremy Henry Moore | Director | Priory House 59 Station Road CB4 5QJ Swavesey Cambridgeshire | England | British | Chartered Surveyor | 146823020001 | ||||
RAMSBOTTOM, Graham Paul | Director | Hill Road Eccleston CH4 9HQ Chester The Quarry England England | United Kingdom | British | Surveyor | 146571620002 | ||||
ROWE, Drusilla Charlotte Jane | Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | Solicitor | 77049790002 | |||||
SCLATER, John Richard | Director | Sutton Hall Barcombe BN8 5EB Lewes East Sussex | United Kingdom | British | Banker | 58987670002 | ||||
ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | Company | 61053330001 |
Who are the persons with significant control of DEVA GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grosvenor Food & Agtech Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0