AVANTA DEVONSHIRE SQUARE LIMITED

Register to unlock more data on OkredoRegister

AVANTA DEVONSHIRE SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07100714

Incorporation date

10/12/2009

Size

Full

Contacts

Registered address

Registered address

6th Floor, 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2009)
dot icon31/03/2026
Termination of appointment of Gavin Steven Phillips as a director on 2026-03-23
dot icon31/03/2026
Appointment of Ms. Natalie Marshall as a director on 2026-03-23
dot icon22/12/2025
Full accounts made up to 2024-12-31
dot icon06/11/2025
Change of details for Iwg Plc as a person with significant control on 2024-05-31
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon29/10/2025
Appointment of Ms. Joanne Constance Bushell as a director on 2025-10-17
dot icon06/10/2025
Termination of appointment of Wayne David Berger as a director on 2025-10-03
dot icon02/12/2024
Full accounts made up to 2023-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon07/06/2024
Termination of appointment of Richard Morris as a director on 2024-05-31
dot icon07/06/2024
Appointment of Mr. Wayne David Berger as a director on 2024-05-31
dot icon07/06/2024
Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31
dot icon10/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon14/08/2023
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-14
dot icon15/05/2023
Termination of appointment of Simon Oliver Loh as a director on 2023-05-12
dot icon30/03/2023
Full accounts made up to 2021-12-31
dot icon27/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon03/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Registration of charge 071007140005, created on 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon13/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon28/09/2017
Second filing of Confirmation Statement dated 10/12/2016
dot icon17/08/2017
Cessation of Avanta Managed Offices Limited as a person with significant control on 2016-10-31
dot icon25/07/2017
Notification of Avanta Managed Offices Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Iwg Plc as a person with significant control on 2016-12-19
dot icon29/06/2017
Cessation of Regus Plc as a person with significant control on 2016-12-19
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon13/10/2016
Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 2016-10-13
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Termination of appointment of Alan Douglas Pepper as a director on 2016-09-09
dot icon19/04/2016
Auditor's resignation
dot icon11/04/2016
Satisfaction of charge 071007140003 in full
dot icon23/03/2016
Registration of charge 071007140004, created on 2016-03-11
dot icon18/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Termination of appointment of Paul Andrew Alexander as a director on 2015-05-31
dot icon20/04/2015
Termination of appointment of David James Kinnaird as a director on 2015-04-10
dot icon20/04/2015
Termination of appointment of Geraint Wyn Evans as a director on 2015-04-10
dot icon20/04/2015
Appointment of Mr Peter David Edward Gibson as a director on 2015-04-10
dot icon20/04/2015
Appointment of Mr Richard Morris as a director on 2015-04-10
dot icon20/04/2015
Termination of appointment of Geraint Wyn Evans as a director on 2015-04-10
dot icon20/04/2015
Termination of appointment of David James Kinnaird as a director on 2015-04-10
dot icon20/04/2015
Termination of appointment of Marie Elizabeth Edwards as a secretary on 2015-04-10
dot icon20/04/2015
Registered office address changed from , 22 Long Acre, London, WC2E 9LY to 268 Bath Road Slough SL1 4DX on 2015-04-20
dot icon12/02/2015
Termination of appointment of Daniel James Breden Taylor as a director on 2015-02-12
dot icon12/02/2015
Termination of appointment of Michael James Kingshott as a director on 2015-02-12
dot icon02/02/2015
Termination of appointment of Andrew Michael Bourne as a director on 2015-01-20
dot icon15/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon15/12/2014
Register inspection address has been changed from C/O Rooks Rider Solicitors Llp Challoner House 19 Clerkenwell Close London EC1R 0RR United Kingdom to 20 Hanover Square London W1S 1JY
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Miscellaneous
dot icon25/02/2014
Appointment of Mrs Marie Elizabeth Edwards as a secretary
dot icon25/02/2014
Termination of appointment of Paul Alexander as a secretary
dot icon16/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon18/12/2013
Register(s) moved to registered office address
dot icon20/11/2013
Termination of appointment of Elizabeth Scannell as a director
dot icon20/11/2013
Appointment of Mr Paul Alexander as a secretary
dot icon20/11/2013
Termination of appointment of Elizabeth Scannell as a secretary
dot icon20/08/2013
Resolutions
dot icon14/08/2013
Registration of charge 071007140003
dot icon13/08/2013
Appointment of Mr Andrew Michael Bourne as a director
dot icon13/08/2013
Appointment of Mr Daniel James Breden Taylor as a director
dot icon13/08/2013
Termination of appointment of Robert Brook as a director
dot icon13/08/2013
Appointment of Mr Michael James Kingshott as a director
dot icon13/08/2013
Registered office address changed from , 1 Lyric Square, London, W6 0NB, United Kingdom on 2013-08-13
dot icon13/08/2013
Appointment of Mrs Elizabeth Jane Scannell as a director
dot icon13/08/2013
Termination of appointment of David Alberto as a director
dot icon13/08/2013
Appointment of Mrs Elizabeth Jane Scannell as a secretary
dot icon13/08/2013
Termination of appointment of R.B.S. Nominees Limited as a secretary
dot icon13/08/2013
Termination of appointment of Paul Alexander as a secretary
dot icon31/07/2013
Satisfaction of charge 2 in full
dot icon31/07/2013
Satisfaction of charge 1 in full
dot icon19/07/2013
Full accounts made up to 2013-03-31
dot icon04/02/2013
Full accounts made up to 2012-03-31
dot icon04/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon21/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon21/12/2011
Register(s) moved to registered inspection location
dot icon21/12/2011
Register inspection address has been changed
dot icon21/12/2011
Appointment of Mr Robert William Middleton Brook as a director
dot icon03/10/2011
Appointment of Mr Paul Alexander as a director
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon13/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon04/03/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon22/01/2010
Appointment of Paul Alexander as a secretary
dot icon22/01/2010
Appointment of Geraint Evans as a director
dot icon22/01/2010
Appointment of David James Kinnaird as a director
dot icon10/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loh, Simon Oliver
Director
06/02/2020 - 12/05/2023
564
Pepper, Alan Douglas
Director
10/12/2009 - 09/09/2016
50
Bourne, Andrew Michael
Director
29/07/2013 - 20/01/2015
35
Alberto, David Arthur Vere
Director
10/12/2009 - 29/07/2013
57
Brook, Robert William Middleton
Director
13/01/2010 - 29/07/2013
131

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANTA DEVONSHIRE SQUARE LIMITED

AVANTA DEVONSHIRE SQUARE LIMITED is an(a) Active company incorporated on 10/12/2009 with the registered office located at 6th Floor, 2 Kingdom Street, London W2 6BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTA DEVONSHIRE SQUARE LIMITED?

toggle

AVANTA DEVONSHIRE SQUARE LIMITED is currently Active. It was registered on 10/12/2009 .

Where is AVANTA DEVONSHIRE SQUARE LIMITED located?

toggle

AVANTA DEVONSHIRE SQUARE LIMITED is registered at 6th Floor, 2 Kingdom Street, London W2 6BD.

What does AVANTA DEVONSHIRE SQUARE LIMITED do?

toggle

AVANTA DEVONSHIRE SQUARE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVANTA DEVONSHIRE SQUARE LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Gavin Steven Phillips as a director on 2026-03-23.