Company NameDeva Victrix Holdings Limited
Company StatusActive
Company Number08762354
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Previous NameGrosvenor Seventy Four Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Helen Frances Jaquiss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(9 months after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Eccleston
Chester
CH4 9ET
Wales
Director NameMr Mark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Catherine Susan Fradley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Eccleston
Chester
CH4 9ET
Wales
Secretary NameJudith Patricia Ball
StatusCurrent
Appointed22 March 2022(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMs Ulrike Schwarz-Runer
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameKatharine Robinson
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address85a Gipsy Hill
London
SE19 1QL
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(1 week, 2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameMr Peter Sean Vernon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(1 week, 2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 August 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Liskeard Gardens
London
SE3 0PE
Director NameDr Ian Douglas Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(1 week, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 20 June 2014)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Jeremy Henry Moore Newsum
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(9 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMrs Sarah Helen Carss
StatusResigned
Appointed08 December 2016(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 2022)
RoleCompany Director
Correspondence AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales

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

5m at £1J.h.m. Newsum & M.g.a. Mclintock & W.b. Kendall
100.00%
Ordinary

Financials

Year2014
Turnover£4,441,000
Gross Profit£2,502,000
Net Worth-£8,393,000
Cash£5,246,000
Current Liabilities£9,780,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

16 February 2024Director's details changed for Mrs Catherine Susan Fradley on 16 February 2024 (2 pages)
8 November 2023Group of companies' accounts made up to 31 March 2023 (34 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
4 April 2023Secretary's details changed for Judith Patricia Ball on 3 April 2023 (1 page)
15 September 2022Group of companies' accounts made up to 31 March 2022 (34 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
23 March 2022Appointment of Judith Patricia Ball as a secretary on 22 March 2022 (2 pages)
23 March 2022Termination of appointment of Sarah Helen Carss as a secretary on 22 March 2022 (1 page)
15 September 2021Group of companies' accounts made up to 31 March 2021 (34 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
8 January 2021Group of companies' accounts made up to 31 March 2020 (35 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
29 August 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
25 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
26 September 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
10 August 2018Director's details changed for Mrs Helen Frances Jaquiss on 9 August 2018 (2 pages)
3 August 2018Appointment of Mrs Catherine Susan Fradley as a director on 1 August 2018 (2 pages)
3 August 2018Termination of appointment of Peter Lawrence Doyle as a director on 1 August 2018 (1 page)
21 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
27 November 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
27 November 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
5 September 2017Registered office address changed from 70 Grosvenor Street London W1K 3JP to Eaton Estate Office Eccleston Eccleston Chester CH4 9ET on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 70 Grosvenor Street London W1K 3JP to Eaton Estate Office Eccleston Eccleston Chester CH4 9ET on 5 September 2017 (1 page)
20 June 2017Confirmation statement made on 19 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (8 pages)
9 January 2017Appointment of Mark Robin Preston as a director on 31 December 2016 (2 pages)
9 January 2017Appointment of Mark Robin Preston as a director on 31 December 2016 (2 pages)
9 January 2017Appointment of Mrs Sarah Helen Carss as a secretary on 8 December 2016 (2 pages)
9 January 2017Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Mrs Sarah Helen Carss as a secretary on 8 December 2016 (2 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (9 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (9 pages)
14 September 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
14 September 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000,001
(5 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000,001
(5 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000,001
(5 pages)
29 July 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
29 July 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
11 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
11 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 5,000,001
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 5,000,001
(3 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
28 August 2014Termination of appointment of Katharine Robinson as a secretary on 5 August 2014 (1 page)
28 August 2014Termination of appointment of Ulrike Schwarz-Runer as a director on 5 August 2014 (1 page)
28 August 2014Termination of appointment of Ulrike Schwarz-Runer as a director on 5 August 2014 (1 page)
28 August 2014Termination of appointment of Peter Sean Vernon as a director on 5 August 2014 (1 page)
28 August 2014Termination of appointment of Peter Sean Vernon as a director on 5 August 2014 (1 page)
28 August 2014Termination of appointment of Roger Frederick Crawford Blundell as a director on 5 August 2014 (1 page)
28 August 2014Termination of appointment of Roger Frederick Crawford Blundell as a director on 5 August 2014 (1 page)
28 August 2014Termination of appointment of Peter Sean Vernon as a director on 5 August 2014 (1 page)
28 August 2014Termination of appointment of Katharine Robinson as a secretary on 5 August 2014 (1 page)
28 August 2014Termination of appointment of Roger Frederick Crawford Blundell as a director on 5 August 2014 (1 page)
28 August 2014Termination of appointment of Ulrike Schwarz-Runer as a director on 5 August 2014 (1 page)
28 August 2014Termination of appointment of Katharine Robinson as a secretary on 5 August 2014 (1 page)
19 August 2014Company name changed grosvenor seventy four LIMITED\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2014-08-05
(2 pages)
19 August 2014Change of name notice (2 pages)
19 August 2014Change of name notice (2 pages)
19 August 2014Company name changed grosvenor seventy four LIMITED\certificate issued on 19/08/14 (2 pages)
13 August 2014Appointment of Helen Frances Jaquiss as a director on 5 August 2014 (2 pages)
13 August 2014Appointment of Helen Frances Jaquiss as a director on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Peter Lawrence Doyle as a director on 5 August 2014 (2 pages)
13 August 2014Appointment of Jeremy Henry Moore Newsum as a director on 5 August 2014 (2 pages)
13 August 2014Appointment of Helen Frances Jaquiss as a director on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Peter Lawrence Doyle as a director on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Peter Lawrence Doyle as a director on 5 August 2014 (2 pages)
13 August 2014Appointment of Jeremy Henry Moore Newsum as a director on 5 August 2014 (2 pages)
13 August 2014Appointment of Jeremy Henry Moore Newsum as a director on 5 August 2014 (2 pages)
23 June 2014Termination of appointment of Ian Mair as a director (1 page)
23 June 2014Termination of appointment of Ian Mair as a director (1 page)
15 November 2013Appointment of Peter Sean Vernon as a director (2 pages)
15 November 2013Appointment of Peter Sean Vernon as a director (2 pages)
15 November 2013Appointment of Roger Frederick Crawford Blundell as a director (2 pages)
15 November 2013Appointment of Dr Ian Douglas Mair as a director (2 pages)
15 November 2013Appointment of Roger Frederick Crawford Blundell as a director (2 pages)
15 November 2013Appointment of Dr Ian Douglas Mair as a director (2 pages)
14 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
14 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
(40 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
(40 pages)