Advanced company searchLink opens in new window

DEVERE AND PARTNERS (UK) LIMITED

Company number 05260529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 05/02/2020.
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 2,534,510
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2020.
07 Sep 2018 TM01 Termination of appointment of Richard Jonathan Withers as a director on 7 September 2018
10 Aug 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 2,524,510
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2020.
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 2,324,510
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2020.
25 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 05/02/2020.
25 Oct 2017 PSC07 Cessation of Devere Group Limited Gmbh as a person with significant control on 6 April 2016
11 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 TM01 Termination of appointment of Maxine Mcintyre as a director on 14 July 2017
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 960,000
03 Apr 2017 AP01 Appointment of Mr Richard Jonathan Withers as a director on 28 March 2017
03 Apr 2017 TM01 Termination of appointment of Simon George Chrystal as a director on 22 March 2017
20 Mar 2017 AD01 Registered office address changed from 3rd Floor Peek House 20 Eastcheap London EC3M 1EB to I2 Business Park Offices 4-5, First Floor I2 Business Park Mansfield Nottinghamshire NG18 5FB on 20 March 2017
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 460,000
02 Mar 2017 TM01 Termination of appointment of Kevin David White as a director on 27 February 2017
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 460,000
03 Feb 2017 AP01 Appointment of Ms Maxine Mcintyre as a director on 27 January 2017
02 Feb 2017 AP01 Appointment of Mr Simon George Chrystal as a director on 27 January 2017
05 Jan 2017 TM01 Termination of appointment of Michael John Coady as a director on 30 November 2016
16 Dec 2016 CS01 Confirmation statement made on 15 October 2016 with updates
18 Nov 2016 AA Full accounts made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
31 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
07 Jul 2016 CH01 Director's details changed for Mr Nigel Dudley Smith on 27 June 2016