DEVON NOMINEES (NO.2) LIMITED - LONDON


Company Profile Company Filings

Overview

DEVON NOMINEES (NO.2) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
DEVON NOMINEES (NO.2) LIMITED was incorporated 19 years ago on 28/10/2004 and has the registered number: 05272296. The accounts status is DORMANT and accounts are next due on 30/09/2024.

DEVON NOMINEES (NO.2) LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 NEW BURLINGTON PLACE
LONDON
W1S 2HR
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
PRECIS (2489) LIMITED (until 10/01/2005)

Confirmation Statements

Last Statement Next Statement Due
28/10/2023 11/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LAWRENCE ELLIOT SIMPSON Sep 1974 British Director 2023-12-31 CURRENT
MR STUART EDWARD JOSEPH MCCALLION Sep 1974 British Director 2023-12-31 CURRENT
MR SEAN PATRICK DOHERTY Aug 1987 British Director 2023-12-31 CURRENT
MR JAMES WILLIAM ALECK CRADDOCK Jan 1980 British Director 2020-03-16 CURRENT
MARIA BERNADETTE LEWIS May 1955 British Secretary 2004-12-22 UNTIL 2005-10-18 RESIGNED
MR ANDREW JOHN PILSWORTH Nov 1974 British Director 2017-03-09 UNTIL 2023-12-31 RESIGNED
MS ANN OCTAVIA PETERS Feb 1969 British Director 2017-03-09 UNTIL 2023-12-31 RESIGNED
GARETH JOHN OSBORN Aug 1962 British Director 2017-03-09 UNTIL 2019-12-31 RESIGNED
MR JOHN STEPHEN O'HALLORAN Jan 1952 Irish Director 2009-02-23 UNTIL 2009-07-31 RESIGNED
MR SIMON CHRISTIAN PURSEY Jul 1975 British Director 2017-03-09 UNTIL 2020-03-16 RESIGNED
SUSAN WELCH Secretary 2006-06-01 UNTIL 2006-12-01 RESIGNED
RACHEL ROWSON Apr 1955 British Secretary 2005-10-18 UNTIL 2006-06-01 RESIGNED
VANESSA KATE SIMMS Aug 1975 British Director 2010-06-22 UNTIL 2011-01-24 RESIGNED
MISS JULIA FOO Secretary 2021-11-03 UNTIL 2023-05-23 RESIGNED
ELIZABETH BLEASE Secretary 2017-03-09 UNTIL 2021-11-03 RESIGNED
OFFICE ORGANIZATION & SERVICES LIMITED Corporate Secretary 2004-10-28 UNTIL 2004-12-22 RESIGNED
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2006-12-01 UNTIL 2017-03-09 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2004-10-28 UNTIL 2004-10-28 RESIGNED
PEREGRINE SECRETARIAL SERVICES LIMITED Corporate Director 2004-10-28 UNTIL 2004-12-22 RESIGNED
MR ROBERT DAVID HERGA Jan 1958 British Director 2004-12-22 UNTIL 2009-07-31 RESIGNED
MR ANDREW CHARLES APPLEYARD Sep 1965 British Director 2008-07-16 UNTIL 2017-03-09 RESIGNED
MR SIMON ANDREW CARLYON Jul 1973 Australian Director 2011-01-24 UNTIL 2012-06-20 RESIGNED
PHILIP JOHN CLARK Feb 1965 British Director 2005-04-04 UNTIL 2007-07-09 RESIGNED
ANNE MARIE COPELAND Mar 1973 British Director 2007-08-31 UNTIL 2008-06-03 RESIGNED
DR DUNCAN STEVEN GARROOD Nov 1958 British Director 2006-11-20 UNTIL 2009-02-20 RESIGNED
MR ANDREW STEPHEN GULLIFORD Nov 1962 British Director 2012-06-20 UNTIL 2017-03-09 RESIGNED
MR ALAN MICHAEL HOLLAND Jan 1974 British Director 2012-06-20 UNTIL 2023-06-30 RESIGNED
MR JOHN WILLIAM HOLLAND-KAYE Mar 1965 British Director 2009-07-31 UNTIL 2010-06-22 RESIGNED
MR DAVID RICHARD PROCTOR Sep 1973 British Director 2020-11-18 UNTIL 2023-12-31 RESIGNED
MR CHRISTOPHER JAMES WENTWORTH LAXTON Jul 1960 British Director 2007-08-31 UNTIL 2009-03-02 RESIGNED
MR STEPHEN WILKINSON Sep 1958 British Director 2009-07-31 UNTIL 2010-06-22 RESIGNED
MICHAEL RODNEY TOMS Jul 1953 British Director 2004-12-22 UNTIL 2006-11-20 RESIGNED
ROGER CHARLES SPORLE Jan 1961 British Director 2005-04-04 UNTIL 2006-07-14 RESIGNED
MR RICHARD PETER JONES Mar 1961 British Director 2006-07-14 UNTIL 2007-07-09 RESIGNED
MR MARCUS OWEN SHEPHERD Dec 1965 British Director 2009-02-23 UNTIL 2013-02-11 RESIGNED
MR PHILIP ANTHONY REDDING Dec 1968 British Director 2010-06-22 UNTIL 2012-06-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Devon Nominees (No. 1) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BILTON LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO INVESTMENTS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SLOUGH TRADING ESTATE LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BRIXTON PENSION TRUSTEES LIMITED LONDON Dissolved... DORMANT 65300 - Pension funding
BRIXTON (HATTON CROSS) 1 LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
AIRPORT PROPERTY GP (NO.2) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
DEVON NOMINEES (NO.3) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SEGRO CHUSA LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
AIRPORT PROPERTY H1 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
SEGRO PENSION SCHEME TRUSTEES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 65300 - Pension funding
SEGRO (BRACKNELL) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO (225 BATH ROAD) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO (HATTON FARM SITE A) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO (HATTON FARM SITE B) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO (HATTON FARM SITE C) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO (BA WORLD CARGO) LIMITED LONDON UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
SEGRO (STANSTED FEDEX) LIMITED LONDON UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
SEGRO (STANSTED CARGO) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SEGRO (THE PORTAL) LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HIKMA PHARMACEUTICALS INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
SEGRO (BA WORLD CARGO) LIMITED LONDON UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
SEGRO (GATWICK) LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
SEGRO (FAGGS ROAD) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SEGRO (HEATHROW PARK) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SEGRO (BONDED STORES) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SEGRO (HEATHROW CARGO AREA) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SEGRO (COLNBROOK) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SEGRO (HEATHROW INTERNATIONAL) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SEGRO (EMG RAIL FREIGHT TERMINAL) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate