Company NameDeva Gp Limited
Company StatusActive
Company Number03974958
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Previous NameFortena Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Helen Frances Jaquiss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Sarah Helen Dean
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
Secretary NameJudith Patricia Ball
StatusCurrent
Appointed22 March 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Henrietta Gourlay
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Jonathan Osborne Hagger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 week, 2 days after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameAndrew Donald McIntyre
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2004)
RoleCompany Director
Correspondence Address2 Kingswood Close
Tunbridge Wells
Kent
TN2 4XA
Director NameEdward Wilfrid Stephenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2002)
RoleCorporate Finance Director
Correspondence Address61 Palace Road
London
SW2 3LB
Secretary NameMr Jonathan Osborne Hagger
NationalityBritish
StatusResigned
Appointed26 April 2000(1 week, 2 days after company formation)
Appointment Duration6 years, 1 month (resigned 26 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameMr Colin John Redman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Richbourne Court
9 Harrowby Street
London
W1H 5PT
Director NameMr Ian Richard Scott Prideaux
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(6 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 28 March 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 The Chase
London
SW4 0NP
Secretary NameJudith Patricia Ball
NationalityBritish
StatusResigned
Appointed26 May 2006(6 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 11 July 2013)
RoleCompany Director
Correspondence Address5 Langworthy
Royston Grove
Hatch End
Middlesex
HA5 4HE
Director NameMr Jeremy Henry Moore Newsum
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(8 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPriory House
59 Station Road
Swavesey
Cambridgeshire
CB4 5QJ
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Burfield Road
Chorleywood
Hertfordshire
WD3 5NS
Secretary NameGeoffrey Murray Chadwick
StatusResigned
Appointed11 July 2013(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressThe Quarry Hill Road
Eccleston
Chester
CH4 9HQ
Wales
Secretary NameMrs Sarah Helen Carss
StatusResigned
Appointed30 November 2017(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2022)
RoleCompany Director
Correspondence AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewheatsheafinvestments.com

Location

Registered AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Wheatsheaf Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

8 January 2021Accounts for a dormant company made up to 31 December 2019 (19 pages)
16 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (18 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (18 pages)
31 August 2018Termination of appointment of Peter Lawrence Doyle as a director on 29 August 2018 (1 page)
31 August 2018Appointment of Mrs Sarah Helen Dean as a director on 29 August 2018 (2 pages)
10 August 2018Director's details changed for Mrs Helen Frances Jaquiss on 9 August 2018 (2 pages)
18 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
11 December 2017Notification of Deva Victrix Holdings Limited as a person with significant control on 30 November 2017 (2 pages)
8 December 2017Cessation of Wheatsheaf Group Limited as a person with significant control on 30 November 2017 (1 page)
8 December 2017Cessation of Wheatsheaf Group Limited as a person with significant control on 30 November 2017 (1 page)
8 December 2017Notification of Deva Victrix Holdings Limited as a person with significant control on 30 November 2017 (2 pages)
8 December 2017Notification of Deva Victrix Holdings Limited as a person with significant control on 30 November 2017 (2 pages)
7 December 2017Appointment of Mrs Helen Frances Jaquiss as a director on 30 November 2017 (2 pages)
7 December 2017Appointment of Mrs Helen Frances Jaquiss as a director on 30 November 2017 (2 pages)
7 December 2017Appointment of Mrs Sarah Helen Carss as a secretary on 30 November 2017 (2 pages)
7 December 2017Registered office address changed from The Quarry Hill Road Eccleston Chester England CH4 9HQ to Eaton Estate Office Eccleston Eccleston Chester CH4 9ET on 7 December 2017 (1 page)
7 December 2017Registered office address changed from The Quarry Hill Road Eccleston Chester England CH4 9HQ to Eaton Estate Office Eccleston Eccleston Chester CH4 9ET on 7 December 2017 (1 page)
7 December 2017Appointment of Mrs Sarah Helen Carss as a secretary on 30 November 2017 (2 pages)
7 December 2017Termination of appointment of Geoffrey Murray Chadwick as a secretary on 30 November 2017 (1 page)
7 December 2017Termination of appointment of Geoffrey Murray Chadwick as a secretary on 30 November 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (19 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (19 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
5 January 2017Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (32 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (32 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(6 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(6 pages)
31 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (18 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (18 pages)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(6 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(6 pages)
6 September 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
6 September 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
2 August 2013Registered office address changed from 70 Grosvenor Street London W1K 3JP on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 70 Grosvenor Street London W1K 3JP on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 70 Grosvenor Street London W1K 3JP on 2 August 2013 (1 page)
25 July 2013Secretary's details changed for Geoff Chadwick on 11 July 2013 (1 page)
25 July 2013Secretary's details changed for Geoff Chadwick on 11 July 2013 (1 page)
19 July 2013Appointment of Geoff Chadwick as a secretary (2 pages)
19 July 2013Appointment of Geoff Chadwick as a secretary (2 pages)
19 July 2013Termination of appointment of Judith Ball as a secretary (1 page)
19 July 2013Termination of appointment of Judith Ball as a secretary (1 page)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
23 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
23 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
1 May 2009Return made up to 17/04/09; full list of members (4 pages)
1 May 2009Return made up to 17/04/09; full list of members (4 pages)
9 March 2009Director appointed peter lawrence doyle (3 pages)
9 March 2009Director appointed peter lawrence doyle (3 pages)
16 January 2009Director appointed jeremy henry moore newsum (4 pages)
16 January 2009Appointment terminated director jonathan hagger (1 page)
16 January 2009Director appointed jeremy henry moore newsum (4 pages)
16 January 2009Appointment terminated director jonathan hagger (1 page)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
23 April 2008Return made up to 17/04/08; full list of members (3 pages)
23 April 2008Return made up to 17/04/08; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
13 July 2007Return made up to 17/04/07; no change of members (4 pages)
13 July 2007Return made up to 17/04/07; no change of members (4 pages)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
5 September 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
5 September 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (2 pages)
16 May 2006Return made up to 17/04/06; no change of members (4 pages)
16 May 2006Return made up to 17/04/06; no change of members (4 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
11 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
25 April 2005Return made up to 17/04/05; full list of members (5 pages)
25 April 2005Return made up to 17/04/05; full list of members (5 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
28 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (3 pages)
19 April 2004New director appointed (3 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
13 May 2003Return made up to 17/04/03; full list of members (7 pages)
13 May 2003Return made up to 17/04/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
17 June 2002Return made up to 17/04/02; full list of members (6 pages)
17 June 2002Return made up to 17/04/02; full list of members (6 pages)
1 November 2001Accounts made up to 31 December 2000 (7 pages)
1 November 2001Accounts made up to 31 December 2000 (7 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
17 May 2001Return made up to 17/04/01; full list of members (6 pages)
17 May 2001Return made up to 17/04/01; full list of members (6 pages)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
21 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (5 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 May 2000Secretary resigned;director resigned (1 page)
16 May 2000Registered office changed on 16/05/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed;new director appointed (5 pages)
16 May 2000Secretary resigned;director resigned (1 page)
16 May 2000Director resigned (1 page)
4 May 2000Company name changed fortena LIMITED\certificate issued on 05/05/00 (2 pages)
4 May 2000Company name changed fortena LIMITED\certificate issued on 05/05/00 (2 pages)
17 April 2000Incorporation (18 pages)
17 April 2000Incorporation (18 pages)