Company NameDevonshire Place Investments Ltd
DirectorsAndrew Philip Bradshaw and James William Morris
Company StatusActive
Company Number06608438
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 11 months ago)
Previous NameHowper 670 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Philip Bradshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(4 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, The Malthouse 45 New Street
Henley-On-Thames
Oxfordshire
RG9 2BP
Secretary NameMr Andrew Philip Bradshaw
StatusCurrent
Appointed01 March 2010(1 year, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address23 Beaumont Mews
First Floor
London
W1G 6EN
Director NameMr James William Morris
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address23 Beaumont Mews
First Floor
London
W1G 6EN
Director NameMr Hugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Devonshire Place
London
W1G 6HU
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence AddressOxford House Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence AddressOxford House Cliftonville
Northampton
Northamptonshire
NN1 5PN

Contact

Websitesuncap.co.uk
Email address[email protected]
Telephone020 77250800
Telephone regionLondon

Location

Registered Address23 Beaumont Mews
First Floor
London
W1G 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Compound Management (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,805,327
Cash£13,060,082
Current Liabilities£2,455,477

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

24 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
26 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Hugh Edward Mark Osmond as a director on 31 October 2018 (1 page)
22 February 2019Appointment of Mr James William Morris as a director on 31 October 2018 (2 pages)
4 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
26 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
24 August 2017Registered office address changed from 4th Floor 54 Baker Street London W1U 7BU to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 4th Floor 54 Baker Street London W1U 7BU to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
18 September 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
18 September 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,000
(4 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,000
(4 pages)
4 September 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
4 September 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
24 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20,000
(4 pages)
24 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20,000
(4 pages)
24 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20,000
(4 pages)
9 April 2015Second filing of AR01 previously delivered to Companies House made up to 2 June 2014 (16 pages)
9 April 2015Second filing of AR01 previously delivered to Companies House made up to 2 June 2014 (16 pages)
9 April 2015Second filing of AR01 previously delivered to Companies House made up to 2 June 2014 (16 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
11 March 2015Statement of capital following an allotment of shares on 26 August 2013
  • GBP 19,999
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 26 August 2013
  • GBP 19,999
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 26 August 2013
  • GBP 19,999
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 26 August 2013
  • GBP 19,999
(3 pages)
31 August 2014Auditor's resignation (1 page)
31 August 2014Auditor's resignation (1 page)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5

Statement of capital on 2015-04-09
  • GBP 20,000
  • ANNOTATION Clarification a second filing AR01 was registered on 09/04/15.
(5 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5

Statement of capital on 2015-04-09
  • GBP 20,000
  • ANNOTATION Clarification a second filing AR01 was registered on 09/04/15.
(5 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5

Statement of capital on 2015-04-09
  • GBP 20,000
  • ANNOTATION Clarification a second filing AR01 was registered on 09/04/15.
(5 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
17 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 April 2013Full accounts made up to 30 June 2012 (12 pages)
5 April 2013Full accounts made up to 30 June 2012 (12 pages)
12 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
14 March 2012Statement of capital following an allotment of shares on 29 June 2011
  • GBP 5
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 29 June 2011
  • GBP 5
(4 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
30 March 2011Full accounts made up to 30 June 2010 (12 pages)
30 March 2011Full accounts made up to 30 June 2010 (12 pages)
7 March 2011Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1
(4 pages)
7 March 2011Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1
(4 pages)
10 September 2010Statement of capital following an allotment of shares on 6 August 2009
  • GBP 2
(2 pages)
10 September 2010Statement of capital following an allotment of shares on 6 August 2009
  • GBP 2
(2 pages)
10 September 2010Statement of capital following an allotment of shares on 6 August 2009
  • GBP 2
(2 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
16 March 2010Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page)
16 March 2010Termination of appointment of Hp Secretarial Services Limited as a secretary (1 page)
16 March 2010Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page)
16 March 2010Termination of appointment of Hp Secretarial Services Limited as a secretary (1 page)
2 March 2010Full accounts made up to 30 June 2009 (12 pages)
2 March 2010Full accounts made up to 30 June 2009 (12 pages)
10 January 2010Company name changed howper 670 LIMITED\certificate issued on 10/01/10
  • CONNOT ‐
(3 pages)
10 January 2010Company name changed howper 670 LIMITED\certificate issued on 10/01/10
  • CONNOT ‐
(3 pages)
20 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
(1 page)
20 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
(1 page)
18 June 2009Return made up to 02/06/09; full list of members (3 pages)
18 June 2009Return made up to 02/06/09; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from, oxford house cliftonville, northampton, northamptonshire, NN1 5PN (1 page)
9 March 2009Registered office changed on 09/03/2009 from, oxford house cliftonville, northampton, northamptonshire, NN1 5PN (1 page)
13 November 2008Appointment terminated director hp directors LIMITED (1 page)
13 November 2008Appointment terminated director hp directors LIMITED (1 page)
27 October 2008Director appointed mr andrew philip bradshaw (1 page)
27 October 2008Director appointed mr andrew philip bradshaw (1 page)
24 October 2008Director appointed mr hugh edward mark osmond (1 page)
24 October 2008Director appointed mr hugh edward mark osmond (1 page)
2 June 2008Incorporation (45 pages)
2 June 2008Incorporation (45 pages)