Background WavePink WaveYellow Wave

DE VERE PARTNERS LIMITED (08545983)

DE VERE PARTNERS LIMITED (08545983) is an active UK company. incorporated on 28 May 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DE VERE PARTNERS LIMITED has been registered for 12 years. Current directors include DE VERE, Kieron Michael.

Company Number
08545983
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE VERE, Kieron Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE VERE PARTNERS LIMITED

DE VERE PARTNERS LIMITED is an active company incorporated on 28 May 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DE VERE PARTNERS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08545983

LTD Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

, 4 Old Park Lane, Mayfair, London, W1K 1QW, England
From: 15 June 2022To: 11 June 2024
, 14 David Mews, London, W1U 6EQ, England
From: 30 September 2019To: 15 June 2022
, C/O Brosnans Birkby House, Birkby Lane, Brighouse, West Yorkshire, HD6 4JJ
From: 1 December 2014To: 30 September 2019
, 109 Lumley, Holbein Place Sloane Square, London, SW1W 8LU
From: 28 May 2013To: 1 December 2014
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Director Left
Oct 13
Director Joined
Sept 15
Director Left
Dec 15
Loan Secured
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DE VERE, Kieron Michael

Active
Bell Yard, LondonWC2A 2JR
Born February 1987
Director
Appointed 28 May 2013

DEMPSEY, Carly

Resigned
Lumley, LondonSW1W 8LU
Secretary
Appointed 28 May 2013
Resigned 01 Jul 2013

DE VERE, Carly

Resigned
Orme Court, LondonW2 4RL
Born October 1987
Director
Appointed 01 Jun 2015
Resigned 27 Nov 2015

DEMPSEY, Carly Jane

Resigned
Lumley, LondonSW1W 8LU
Born October 1987
Director
Appointed 28 May 2013
Resigned 01 Jul 2013

Persons with significant control

1

Mr Kieron De Vere

Active
Bell Yard, LondonWC2A 2JR
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Administrative Restoration Company
17 November 2025
RT01RT01
Gazette Dissolved Compulsory
4 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Incorporation Company
28 May 2013
NEWINCIncorporation