Devon Capital Advisors Limited LONDON


Devon Capital Advisors started in year 1999 as Private Limited Company with registration number 03892658. The Devon Capital Advisors company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 27/28 Eastcastle Street. Postal code: W1W 8DH. Since August 15, 2014 Devon Capital Advisors Limited is no longer carrying the name Rose Square Capital.

The company has one director. John P., appointed on 27 March 2000. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Devon Capital Advisors Limited Address / Contact

Office Address 27/28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03892658
Date of Incorporation Mon, 13th Dec 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 04 November 2015

John P.

Position: Director

Appointed: 27 March 2000

Ian P.

Position: Secretary

Appointed: 22 April 2014

Resigned: 04 November 2015

Apex Secretaries Llp

Position: Corporate Secretary

Appointed: 16 July 2007

Resigned: 22 April 2014

Throgmorton Uk Limited

Position: Corporate Secretary

Appointed: 20 October 2000

Resigned: 16 July 2007

John P.

Position: Secretary

Appointed: 20 October 2000

Resigned: 21 October 2005

John P.

Position: Secretary

Appointed: 27 March 2000

Resigned: 20 October 2000

Igor S.

Position: Director

Appointed: 13 December 1999

Resigned: 21 October 2005

Joseph D.

Position: Director

Appointed: 13 December 1999

Resigned: 27 March 2000

Joseph D.

Position: Secretary

Appointed: 13 December 1999

Resigned: 27 March 2000

Gerald K.

Position: Director

Appointed: 13 December 1999

Resigned: 21 October 2005

Raymond O.

Position: Director

Appointed: 13 December 1999

Resigned: 27 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1999

Resigned: 13 December 1999

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is John P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rose Square Capital August 15, 2014
Extrayield March 19, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, January 2024
Free Download (20 pages)

Company search

Advertisements