Background WavePink WaveYellow Wave

DERWENT VALLEY FINANCE LIMITED (05622597)

DERWENT VALLEY FINANCE LIMITED (05622597) is an active UK company. incorporated on 15 November 2005. with registered office in 25 Savile Row. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DERWENT VALLEY FINANCE LIMITED has been registered for 20 years. Current directors include GEORGE, Nigel Quentin, PRIDEAUX, Emily Joanna, WILLIAMS, Paul Malcolm and 1 others.

Company Number
05622597
Status
active
Type
ltd
Incorporated
15 November 2005
Age
20 years
Address
25 Savile Row, W1S 2ER
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GEORGE, Nigel Quentin, PRIDEAUX, Emily Joanna, WILLIAMS, Paul Malcolm, WISNIEWSKI, Damian Mark Alan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT VALLEY FINANCE LIMITED

DERWENT VALLEY FINANCE LIMITED is an active company incorporated on 15 November 2005 with the registered office located in 25 Savile Row. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DERWENT VALLEY FINANCE LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05622597

LTD Company

Age

20 Years

Incorporated 15 November 2005

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

LMS FINANCE (II) LIMITED
From: 5 January 2006To: 9 August 2007
IRISPLACE LIMITED
From: 15 November 2005To: 5 January 2006
Contact
Address

25 Savile Row London , W1S 2ER,

Timeline

9 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Feb 10
Funding Round
Feb 10
Director Left
Feb 10
Director Left
May 19
Loan Cleared
Jun 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Apr 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

LAWLER, David Andrew

Active
25 Savile RowW1S 2ER
Secretary
Appointed 02 Oct 2017

GEORGE, Nigel Quentin

Active
25 Savile RowW1S 2ER
Born May 1963
Director
Appointed 01 Feb 2007

PRIDEAUX, Emily Joanna

Active
25 Savile RowW1S 2ER
Born September 1979
Director
Appointed 01 Mar 2021

WILLIAMS, Paul Malcolm

Active
25 Savile RowW1S 2ER
Born March 1960
Director
Appointed 01 Feb 2007

WISNIEWSKI, Damian Mark Alan

Active
Savile Row, LondonW1S 2ER
Born June 1961
Director
Appointed 01 Feb 2010

KITE, Timothy James

Resigned
Arisaig, FleetGU51 4HP
Secretary
Appointed 01 Feb 2007
Resigned 02 Oct 2017

MITCHLEY, Simon Colin

Resigned
34 Harris Lane, RadlettWD7 9EG
Secretary
Appointed 23 Dec 2005
Resigned 01 Feb 2007

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 15 Nov 2005
Resigned 23 Dec 2005

BURNS, John David

Resigned
25 Savile RowW1S 2ER
Born May 1944
Director
Appointed 01 Feb 2007
Resigned 17 May 2019

FRIEDLOS, Nicholas Robert

Resigned
13 Alwyne Road, LondonN1 2HH
Born November 1957
Director
Appointed 23 Dec 2005
Resigned 18 Jul 2007

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 15 Nov 2005
Resigned 23 Dec 2005

ODOM, Christopher James

Resigned
19 Embercourt Road, Thames DittonKT7 0LH
Born February 1951
Director
Appointed 01 Feb 2007
Resigned 01 Feb 2010

PEXTON, Martin Andrew

Resigned
Little Kensham Farm, Sandhurst Lane, CranbrookTN17 4PH
Born September 1956
Director
Appointed 23 Dec 2005
Resigned 01 Feb 2007

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 15 Nov 2005
Resigned 23 Dec 2005

RAYNE, Robert Anthony, The Honourable

Resigned
37 Brunswick Gardens, LondonW8 4AW
Born January 1949
Director
Appointed 23 Dec 2005
Resigned 01 Feb 2007

SILVER, Simon Paul

Resigned
25 Savile RowW1S 2ER
Born November 1950
Director
Appointed 01 Feb 2007
Resigned 26 Feb 2021

SILVERMAN, David Gary

Resigned
25 Savile RowW1S 2ER
Born October 1969
Director
Appointed 16 Jun 2008
Resigned 14 Apr 2022

Persons with significant control

1

Savile Row, LondonW1S 2ER

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

109

Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
18 June 2024
PARENT_ACCPARENT_ACC
Legacy
18 June 2024
GUARANTEE2GUARANTEE2
Legacy
18 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Memorandum Articles
8 April 2022
MAMA
Resolution
8 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Miscellaneous
29 August 2014
MISCMISC
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Resolution
14 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Resolution
9 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
2 December 2007
AUDAUD
Legacy
15 November 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Legacy
21 September 2007
353353
Certificate Change Of Name Company
9 August 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
225Change of Accounting Reference Date
Legacy
19 April 2007
288cChange of Particulars
Legacy
12 April 2007
287Change of Registered Office
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
288cChange of Particulars
Resolution
17 February 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
225Change of Accounting Reference Date
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
287Change of Registered Office
Certificate Change Of Name Company
5 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 2005
NEWINCIncorporation