Background WavePink WaveYellow Wave

DEVON NOMINEES (NO.2) LIMITED (05272296)

DEVON NOMINEES (NO.2) LIMITED (05272296) is an active UK company. incorporated on 28 October 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEVON NOMINEES (NO.2) LIMITED has been registered for 21 years. Current directors include BOND, Anna Clare, CRADDOCK, James William Aleck, DOHERTY, Sean Patrick and 2 others.

Company Number
05272296
Status
active
Type
ltd
Incorporated
28 October 2004
Age
21 years
Address
1 New Burlington Place, London, W1S 2HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOND, Anna Clare, CRADDOCK, James William Aleck, DOHERTY, Sean Patrick, MCCALLION, Stuart Edward Joseph, SIMPSON, Lawrence Elliot
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVON NOMINEES (NO.2) LIMITED

DEVON NOMINEES (NO.2) LIMITED is an active company incorporated on 28 October 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEVON NOMINEES (NO.2) LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05272296

LTD Company

Age

21 Years

Incorporated 28 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

PRECIS (2489) LIMITED
From: 28 October 2004To: 10 January 2005
Contact
Address

1 New Burlington Place London, W1S 2HR,

Previous Addresses

Cunard House 15 Regent Street London SW1Y 4LR England
From: 16 March 2017To: 12 November 2019
St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 10 January 2017To: 16 March 2017
No 1 Poultry London EC2R 8EJ
From: 28 October 2004To: 10 January 2017
Timeline

49 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Feb 13
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Left
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BOND, Anna Clare

Active
New Burlington Place, LondonW1S 2HR
Born May 1981
Director
Appointed 16 Sept 2024

CRADDOCK, James William Aleck

Active
New Burlington Place, LondonW1S 2HR
Born January 1980
Director
Appointed 16 Mar 2020

DOHERTY, Sean Patrick

Active
New Burlington Place, LondonW1S 2HR
Born August 1987
Director
Appointed 31 Dec 2023

MCCALLION, Stuart Edward Joseph

Active
New Burlington Place, LondonW1S 2HR
Born September 1974
Director
Appointed 31 Dec 2023

SIMPSON, Lawrence Elliot

Active
New Burlington Place, LondonW1S 2HR
Born September 1974
Director
Appointed 31 Dec 2023

BLEASE, Elizabeth

Resigned
15 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 09 Mar 2017
Resigned 03 Nov 2021

FOO, Julia

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 03 Nov 2021
Resigned 23 May 2023

LEWIS, Maria Bernadette

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 22 Dec 2004
Resigned 18 Oct 2005

ROWSON, Rachel

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 18 Oct 2005
Resigned 01 Jun 2006

WELCH, Susan

Resigned
Belgrave House, LondonSW1W 9TQ
Secretary
Appointed 01 Jun 2006
Resigned 01 Dec 2006

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 01 Dec 2006
Resigned 09 Mar 2017

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 28 Oct 2004
Resigned 22 Dec 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Oct 2004
Resigned 28 Oct 2004

APPLEYARD, Andrew Charles

Resigned
15 Regent Street, LondonSW1Y 4LR
Born September 1965
Director
Appointed 16 Jul 2008
Resigned 09 Mar 2017

CARLYON, Simon Andrew

Resigned
15, LondonSW1Y 4LR
Born July 1973
Director
Appointed 24 Jan 2011
Resigned 20 Jun 2012

CLARK, Philip John

Resigned
26 Bourne Avenue, LondonN14 6PD
Born February 1965
Director
Appointed 04 Apr 2005
Resigned 09 Jul 2007

COPELAND, Anne Marie

Resigned
3 The Manor House, WrittleCM1 3RY
Born March 1973
Director
Appointed 31 Aug 2007
Resigned 03 Jun 2008

GARROOD, Duncan Steven, Dr

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born November 1958
Director
Appointed 20 Nov 2006
Resigned 20 Feb 2009

GULLIFORD, Andrew Stephen

Resigned
15 Regent Street, LondonSW1Y 4LR
Born November 1962
Director
Appointed 20 Jun 2012
Resigned 09 Mar 2017

HERGA, Robert David

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born January 1958
Director
Appointed 22 Dec 2004
Resigned 31 Jul 2009

HOLLAND, Alan Michael

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1974
Director
Appointed 20 Jun 2012
Resigned 30 Jun 2023

HOLLAND-KAYE, John William

Resigned
No 1 PoultryEC2R 8EJ
Born March 1965
Director
Appointed 31 Jul 2009
Resigned 22 Jun 2010

JONES, Richard Peter

Resigned
Tudor House, StanstedCM24 8LN
Born March 1961
Director
Appointed 14 Jul 2006
Resigned 09 Jul 2007

LAXTON, Christopher James Wentworth, Mr

Resigned
High House Ranworth Road, NorwichNR13 4PJ
Born July 1960
Director
Appointed 31 Aug 2007
Resigned 02 Mar 2009

O'HALLORAN, John Stephen

Resigned
Chacombe Place, BeaconsfieldHP9 2WS
Born January 1952
Director
Appointed 23 Feb 2009
Resigned 31 Jul 2009

OSBORN, Gareth John

Resigned
Bath Road, SloughSL1 4DX
Born August 1962
Director
Appointed 09 Mar 2017
Resigned 31 Dec 2019

PETERS, Ann Octavia

Resigned
New Burlington Place, LondonW1S 2HR
Born February 1969
Director
Appointed 09 Mar 2017
Resigned 31 Dec 2023

PILSWORTH, Andrew John

Resigned
New Burlington Place, LondonW1S 2HR
Born November 1974
Director
Appointed 09 Mar 2017
Resigned 31 Dec 2023

PROCTOR, David Richard

Resigned
New Burlington Place, LondonW1S 2HR
Born September 1973
Director
Appointed 18 Nov 2020
Resigned 31 Dec 2023

PURSEY, Simon Christian

Resigned
Bath Road, SloughSL1 4DX
Born July 1975
Director
Appointed 09 Mar 2017
Resigned 16 Mar 2020

REDDING, Philip Anthony

Resigned
Bath Road, SloughSL1 4EE
Born December 1968
Director
Appointed 22 Jun 2010
Resigned 20 Jun 2012

SHEPHERD, Marcus Owen

Resigned
No 1 PoultryEC2R 8EJ
Born December 1965
Director
Appointed 23 Feb 2009
Resigned 11 Feb 2013

SIMMS, Vanessa Kate

Resigned
Bath Road, SloughSL1 4EE
Born August 1975
Director
Appointed 22 Jun 2010
Resigned 24 Jan 2011

SPORLE, Roger Charles

Resigned
7 Ponds Cross Farm, NewportSW1A 1RD
Born January 1961
Director
Appointed 04 Apr 2005
Resigned 14 Jul 2006

TOMS, Michael Rodney

Resigned
Belgrave House, LondonSW1W 9TQ
Born July 1953
Director
Appointed 22 Dec 2004
Resigned 20 Nov 2006

Persons with significant control

1

New Burlington Place, LondonW1S 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 October 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Sail Address Company With Old Address
20 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
20 November 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Sail Address Company With Old Address
21 November 2012
AD02Notification of Single Alternative Inspection Location
Legacy
7 November 2012
MG01MG01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Legacy
3 September 2011
MG01MG01
Legacy
3 September 2011
MG01MG01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Miscellaneous
8 March 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Resolution
5 July 2010
RESOLUTIONSResolutions
Legacy
2 July 2010
MG01MG01
Legacy
2 July 2010
MG01MG01
Legacy
2 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
24 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
18 November 2009
MG01MG01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Legacy
23 September 2008
403b403b
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
9 April 2008
288cChange of Particulars
Legacy
9 April 2008
288cChange of Particulars
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
287Change of Registered Office
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
26 October 2006
287Change of Registered Office
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
288cChange of Particulars
Legacy
6 December 2005
363aAnnual Return
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
287Change of Registered Office
Legacy
20 October 2005
225Change of Accounting Reference Date
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
287Change of Registered Office
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Resolution
4 March 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
225Change of Accounting Reference Date
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
287Change of Registered Office
Memorandum Articles
13 January 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2004
288bResignation of Director or Secretary
Incorporation Company
28 October 2004
NEWINCIncorporation