Devon Nominees (no.1) Limited LONDON


Devon Nominees (no.1) started in year 2004 as Private Limited Company with registration number 05272320. The Devon Nominees (no.1) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 1 New Burlington Place. Postal code: W1S 2HR. Since Mon, 10th Jan 2005 Devon Nominees (no.1) Limited is no longer carrying the name Precis (2488).

The firm has 4 directors, namely Lawrence S., Stuart M. and Sean D. and others. Of them, James C. has been with the company the longest, being appointed on 16 March 2020 and Lawrence S. and Stuart M. and Sean D. have been with the company for the least time - from 31 December 2023. At present 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.

Devon Nominees (no.1) Limited Address / Contact

Office Address 1 New Burlington Place
Town London
Post code W1S 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05272320
Date of Incorporation Thu, 28th Oct 2004
Industry Dormant Company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Lawrence S.

Position: Director

Appointed: 31 December 2023

Stuart M.

Position: Director

Appointed: 31 December 2023

Sean D.

Position: Director

Appointed: 31 December 2023

James C.

Position: Director

Appointed: 16 March 2020

Julia F.

Position: Secretary

Appointed: 03 November 2021

Resigned: 23 May 2023

David P.

Position: Director

Appointed: 18 November 2020

Resigned: 31 December 2023

Ann P.

Position: Director

Appointed: 09 March 2017

Resigned: 31 December 2023

Gareth O.

Position: Director

Appointed: 09 March 2017

Resigned: 31 December 2019

Andrew P.

Position: Director

Appointed: 09 March 2017

Resigned: 31 December 2023

Simon P.

Position: Director

Appointed: 09 March 2017

Resigned: 16 March 2020

Elizabeth B.

Position: Secretary

Appointed: 09 March 2017

Resigned: 03 November 2021

Andrew G.

Position: Director

Appointed: 20 June 2012

Resigned: 09 March 2017

Alan H.

Position: Director

Appointed: 20 June 2012

Resigned: 30 June 2023

Simon C.

Position: Director

Appointed: 24 January 2011

Resigned: 20 June 2012

Philip R.

Position: Director

Appointed: 22 June 2010

Resigned: 20 June 2012

Vanessa S.

Position: Director

Appointed: 22 June 2010

Resigned: 24 January 2011

John H.

Position: Director

Appointed: 31 July 2009

Resigned: 22 June 2010

Stephen W.

Position: Director

Appointed: 31 July 2009

Resigned: 22 June 2010

John O.

Position: Director

Appointed: 23 February 2009

Resigned: 31 July 2009

Marcus S.

Position: Director

Appointed: 23 February 2009

Resigned: 11 February 2013

Andrew A.

Position: Director

Appointed: 16 July 2008

Resigned: 09 March 2017

Christopher L.

Position: Director

Appointed: 31 August 2007

Resigned: 02 March 2009

Anne C.

Position: Director

Appointed: 31 August 2007

Resigned: 03 March 2008

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 December 2006

Resigned: 09 March 2017

Duncan G.

Position: Director

Appointed: 20 November 2006

Resigned: 20 February 2009

Richard J.

Position: Director

Appointed: 14 July 2006

Resigned: 09 July 2007

Susan W.

Position: Secretary

Appointed: 01 June 2006

Resigned: 01 December 2006

Rachel R.

Position: Secretary

Appointed: 18 October 2005

Resigned: 01 June 2006

Philip C.

Position: Director

Appointed: 04 April 2005

Resigned: 09 July 2007

Roger S.

Position: Director

Appointed: 04 April 2005

Resigned: 14 July 2006

Robert H.

Position: Director

Appointed: 22 December 2004

Resigned: 31 July 2009

Maria L.

Position: Secretary

Appointed: 22 December 2004

Resigned: 18 October 2005

Michael T.

Position: Director

Appointed: 22 December 2004

Resigned: 20 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 2004

Resigned: 28 October 2004

Peregrine Secretarial Services Limited

Position: Director

Appointed: 28 October 2004

Resigned: 22 December 2004

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 28 October 2004

Resigned: 22 December 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Airport Property Gp (No. 2) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Airport Property Gp (No. 2) Limited

1 New Burlington Place, London, W1S 2HR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 05272514
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

Precis (2488) January 10, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, July 2023
Free Download (7 pages)

Company search