Advanced company searchLink opens in new window

DEVON EQUITY MANAGEMENT LIMITED

Company number 11939535

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
08 Apr 2024 AA Full accounts made up to 31 December 2023
14 Dec 2023 PSC04 Change of details for Mr Alexander Frederick Clifford Darwall as a person with significant control on 18 January 2022
27 Apr 2023 AA Full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
28 Apr 2022 AA Full accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
25 Jan 2022 MA Memorandum and Articles of Association
25 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 1,001,034.39
13 May 2021 AA Full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
24 Apr 2020 AA Full accounts made up to 31 December 2019
19 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
18 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2019 SH08 Change of share class name or designation
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 1,000,000
12 Oct 2019 AP01 Appointment of Mr Simon Richard Vivian Troughton as a director on 1 October 2019
19 Aug 2019 AD01 Registered office address changed from Level 1, Exchange House 12 Primrose Street London EC2A 2EG United Kingdom to 123 Victoria Street London SW1E 6DE on 19 August 2019
06 Jun 2019 PSC01 Notification of Alexander Frederick Clifford Darwall as a person with significant control on 6 June 2019
06 Jun 2019 PSC07 Cessation of Peregrine Secretarial Services Limited as a person with significant control on 6 June 2019
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 10
23 May 2019 TM01 Termination of appointment of Nigel Farr as a director on 9 May 2019
23 May 2019 AP01 Appointment of Mr Alexander Frederick Clifford Darwall as a director on 9 May 2019
23 May 2019 AP01 Appointment of Mr Richard Nicholas George Pavry as a director on 9 May 2019