Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Devcap Partnership 2 Nominee Limited
Devcap Partnership 2 Nominee Limited is a dissolved company incorporated on 22 September 2006 with the registered office located in London, Greater London. Devcap Partnership 2 Nominee Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 August 2016
(9 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05944261
Private limited company
Age
18 years
Incorporated
22 September 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Devcap Partnership 2 Nominee Limited
Contact
Address
50 New Bond Street
London
W1S 1BJ
Same address for the past
10 years
Companies in W1S 1BJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Philip Alexander Jeremy Leech
Director • Managing Director • British • Lives in England • Born in Mar 1963
Jonathan Martin Austen
Director • Finance Director • British • Lives in UK • Born in Jun 1956
Nicholas Paul Sinfield
Director • Surveyor • British • Lives in England • Born in Feb 1973
Urban&Civic (Secretaries) Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Urban&Civic Middlehaven Limited
Philip Alexander Jeremy Leech and Urban&Civic (Secretaries) Limited are mutual people.
Active
Urban&Civic Princess Street Limited
Philip Alexander Jeremy Leech and Urban&Civic (Secretaries) Limited are mutual people.
Active
Urban&Civic Middlehaven Properties Limited
Philip Alexander Jeremy Leech and Urban&Civic (Secretaries) Limited are mutual people.
Active
Manhattan Gate Management Company Limited
Philip Alexander Jeremy Leech and Urban&Civic (Secretaries) Limited are mutual people.
Active
Iii Acre Site Management Company Ltd
Philip Alexander Jeremy Leech and Urban&Civic (Secretaries) Limited are mutual people.
Active
Urban&Civic (Manchester New Square) Limited
Philip Alexander Jeremy Leech and Urban&Civic (Secretaries) Limited are mutual people.
Active
Manchester New Square (General Partner) Limited
Philip Alexander Jeremy Leech and Urban&Civic (Secretaries) Limited are mutual people.
Active
Manchester New Square Nominee Limited
Philip Alexander Jeremy Leech and Urban&Civic (Secretaries) Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 16 Aug 2016
Voluntary Gazette Notice
9 Years Ago on 31 May 2016
Application To Strike Off
9 Years Ago on 24 May 2016
Terrace Hill (Secretaries) Limited Details Changed
9 Years Ago on 28 Oct 2015
Mr Philip Alexander Jeremy Leech Details Changed
9 Years Ago on 22 Sep 2015
Terrace Hill (Secretaries) Limited Details Changed
9 Years Ago on 22 Sep 2015
Confirmation Submitted
9 Years Ago on 22 Sep 2015
Dormant Accounts Submitted
9 Years Ago on 15 Sep 2015
Registered Address Changed
10 Years Ago on 8 Jun 2015
Mr Jonathan Martin Austen Details Changed
10 Years Ago on 8 Jun 2015
Get Alerts
Get Credit Report
Discover Devcap Partnership 2 Nominee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Aug 2016
First Gazette notice for voluntary strike-off
Submitted on 31 May 2016
Application to strike the company off the register
Submitted on 24 May 2016
Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015
Submitted on 28 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Submitted on 22 Sep 2015
Secretary's details changed for Terrace Hill (Secretaries) Limited on 22 September 2015
Submitted on 22 Sep 2015
Director's details changed for Mr Philip Alexander Jeremy Leech on 22 September 2015
Submitted on 22 Sep 2015
Accounts for a dormant company made up to 31 March 2015
Submitted on 15 Sep 2015
Director's details changed for Mr Jonathan Martin Austen on 8 June 2015
Submitted on 8 Jun 2015
Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on 8 June 2015
Submitted on 8 Jun 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs