Background WavePink WaveYellow Wave

DEVA VICTRIX HOLDINGS LIMITED (08762354)

DEVA VICTRIX HOLDINGS LIMITED (08762354) is an active UK company. incorporated on 5 November 2013. with registered office in Eccleston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DEVA VICTRIX HOLDINGS LIMITED has been registered for 12 years. Current directors include FRADLEY, Catherine Susan, GILL, Rajul, PRESTON, Mark Robin.

Company Number
08762354
Status
active
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
Eaton Estate Office, Eccleston, CH4 9ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRADLEY, Catherine Susan, GILL, Rajul, PRESTON, Mark Robin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVA VICTRIX HOLDINGS LIMITED

DEVA VICTRIX HOLDINGS LIMITED is an active company incorporated on 5 November 2013 with the registered office located in Eccleston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DEVA VICTRIX HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08762354

LTD Company

Age

12 Years

Incorporated 5 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

GROSVENOR SEVENTY FOUR LIMITED
From: 5 November 2013To: 19 August 2014
Contact
Address

Eaton Estate Office Eccleston, CH4 9ET,

Previous Addresses

70 Grosvenor Street London W1K 3JP
From: 5 November 2013To: 5 September 2017
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Dec 14
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HOOTON, Judith Patricia

Active
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 22 Mar 2022

FRADLEY, Catherine Susan

Active
Eccleston, EcclestonCH4 9ET
Born September 1965
Director
Appointed 01 Aug 2018

GILL, Rajul

Active
Grosvenor Street, LondonW1K 3JP
Born October 1973
Director
Appointed 24 Oct 2024

PRESTON, Mark Robin

Active
Grosvenor Street, LondonW1K 3JP
Born January 1968
Director
Appointed 31 Dec 2016

CARSS, Sarah Helen

Resigned
Eccleston, ChesterCH4 9ET
Secretary
Appointed 08 Dec 2016
Resigned 22 Mar 2022

ROBINSON, Katharine

Resigned
Gipsy Hill, LondonSE19 1QL
Secretary
Appointed 05 Nov 2013
Resigned 05 Aug 2014

BLUNDELL, Roger Frederick Crawford

Resigned
Vineyard Hill Road, LondonSW19 7JL
Born August 1962
Director
Appointed 14 Nov 2013
Resigned 05 Aug 2014

DOYLE, Peter Lawrence

Resigned
Grosvenor Street, LondonW1K 3JP
Born September 1952
Director
Appointed 05 Aug 2014
Resigned 01 Aug 2018

JAQUISS, Helen Frances

Resigned
Eccleston, EcclestonCH4 9ET
Born October 1964
Director
Appointed 05 Aug 2014
Resigned 24 Oct 2024

MAIR, Ian Douglas

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1973
Director
Appointed 14 Nov 2013
Resigned 20 Jun 2014

NEWSUM, Jeremy Henry Moore

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1955
Director
Appointed 05 Aug 2014
Resigned 31 Dec 2016

SCHWARZ-RUNER, Ulrike

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1971
Director
Appointed 05 Nov 2013
Resigned 05 Aug 2014

VERNON, Peter Sean

Resigned
Liskeard Gardens, LondonSE3 0PE
Born July 1959
Director
Appointed 14 Nov 2013
Resigned 05 Aug 2014

Persons with significant control

5

3 Active
2 Ceased

Mr Mark Robin Preston

Active
Grosvenor Street, LondonW1K 3JP
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jan 2017

Mr Jeremy Henry Moore Newsum

Ceased
Grosvenor Street, LondonW1K 3JP
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Dec 2016

His Grace Gerald Cavendish The Duke Of Westminster

Ceased
EcclestonCH4 9ET
Born December 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 09 Aug 2016

Mr William Bruce Kendall

Active
Grosvenor Street, LondonW1K 3JP
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Michael George Alexander Mclintock

Active
Grosvenor Street, LondonW1K 3JP
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 October 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 December 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Certificate Change Of Name Company
19 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2013
NEWINCIncorporation