Deva Gp Limited ECCLESTON


Founded in 2000, Deva Gp, classified under reg no. 03974958 is an active company. Currently registered at Eaton Estate Office CH4 9ET, Eccleston the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2000/05/05 Deva Gp Limited is no longer carrying the name Fortena.

Currently there are 3 directors in the the firm, namely Rajul G., Henrietta G. and Helen J.. In addition one secretary - Judith H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Deva Gp Limited Address / Contact

Office Address Eaton Estate Office
Office Address2 Eccleston
Town Eccleston
Post code CH4 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03974958
Date of Incorporation Mon, 17th Apr 2000
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Rajul G.

Position: Director

Appointed: 12 June 2023

Henrietta G.

Position: Director

Appointed: 28 March 2022

Judith H.

Position: Secretary

Appointed: 22 March 2022

Helen J.

Position: Director

Appointed: 30 November 2017

Sarah D.

Position: Director

Appointed: 29 August 2018

Resigned: 12 June 2023

Sarah C.

Position: Secretary

Appointed: 30 November 2017

Resigned: 22 March 2022

Geoffrey C.

Position: Secretary

Appointed: 11 July 2013

Resigned: 30 November 2017

Peter D.

Position: Director

Appointed: 02 March 2009

Resigned: 29 August 2018

Jeremy N.

Position: Director

Appointed: 31 December 2008

Resigned: 31 December 2016

Judith B.

Position: Secretary

Appointed: 26 May 2006

Resigned: 11 July 2013

Ian P.

Position: Director

Appointed: 26 May 2006

Resigned: 28 March 2022

Colin R.

Position: Director

Appointed: 30 March 2004

Resigned: 26 May 2006

Jonathan H.

Position: Secretary

Appointed: 26 April 2000

Resigned: 26 May 2006

Jonathan H.

Position: Director

Appointed: 26 April 2000

Resigned: 31 December 2008

Andrew M.

Position: Director

Appointed: 26 April 2000

Resigned: 09 April 2004

Edward S.

Position: Director

Appointed: 26 April 2000

Resigned: 25 September 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 April 2000

Resigned: 26 April 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 17 April 2000

Resigned: 26 April 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2000

Resigned: 26 April 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Deva Victrix Holdings Limited from Chester, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Wheatsheaf Group Limited that entered Chester, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Deva Victrix Holdings Limited

Eaton Estate Office Eaton Park, Eccleston, Chester, CH4 9ET, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 8762354
Notified on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wheatsheaf Group Limited

The Quarry Hill Road, Eccleston, Chester, England, CH4 9HQ, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3221116
Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fortena May 5, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 13th, October 2023
Free Download (8 pages)

Company search

Advertisements