DEVONSHIRE UW TOPCO LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from The Northern & Shell Building Lower Thames Street London EC3R 6AF England to Suite 8.16, the Northern & Shell Building Lower Thames Street London EC3R 6AF on 2025-06-10

View Document

22/05/2522 May 2025 Termination of appointment of Oliver Charles James Bogue as a secretary on 2025-05-22

View Document

22/05/2522 May 2025 Appointment of Pro Mga Solutions Ltd as a secretary on 2025-05-22

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Appointment of Mr Oliver Charles James Bogue as a secretary on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Julie Anne Bignell as a secretary on 2025-01-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

04/12/244 December 2024 Appointment of Mrs Julie Anne Bignell as a secretary on 2024-11-29

View Document

04/12/244 December 2024 Termination of appointment of Sinead Catherine O'haire as a secretary on 2024-11-29

View Document

02/07/242 July 2024 Registered office address changed from The Northern & Shell Building No.10 Lower Thames Street London EC3R 6EN England to The Northern & Shell Building Lower Thames Street London EC3R 6AF on 2024-07-02

View Document

13/06/2413 June 2024 Termination of appointment of James Smillie as a secretary on 2024-06-12

View Document

13/06/2413 June 2024 Appointment of Ms Sinead Catherine O'haire as a secretary on 2024-06-12

View Document

22/05/2422 May 2024 Registered office address changed from Suite 4.14 Northern & Shell Building 10 Lower Thames Street London EC3R 6AF United Kingdom to The Northern & Shell Building No.10 Lower Thames Street London EC3R 6EN on 2024-05-22

View Document

15/05/2415 May 2024 Appointment of Colin William Spreckley as a director on 2024-05-07

View Document

15/05/2415 May 2024 Appointment of James Smillie as a secretary on 2024-05-07

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

03/04/243 April 2024 Particulars of variation of rights attached to shares

View Document

28/03/2428 March 2024 Registration of charge 153248290001, created on 2024-03-27

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of Mr Oliver Charles James Bogue as a director on 2024-03-27

View Document

27/03/2427 March 2024 Notification of B.P. Marsh & Company Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Cessation of James Fletcher as a person with significant control on 2024-03-27

View Document

09/02/249 February 2024 Appointment of Charles William John Turnham as a director on 2024-02-05

View Document

09/02/249 February 2024 Appointment of Natasha Aarti Attray as a director on 2024-02-05

View Document

09/02/249 February 2024 Appointment of James Alexander Guilford Dodd as a director on 2024-02-05

View Document

26/01/2426 January 2024 Registered office address changed from 17 C/O Pro Mga Solutions Ltd One America Square, 17 Croswall London England EC3N 2LB England to Suite 4.14 Northern & Shell Building 10 Lower Thames Street London EC3R 6AF on 2024-01-26

View Document

03/12/233 December 2023 Incorporation

View Document


More Company Information