DERBY SPV HOLDINGS LIMITED
Get an alert when DERBY SPV HOLDINGS LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-10-14 (in 5mo)
Last made up 2025-09-30
Watchouts
None on the register
Cash
—
Latest balance sheet
Net assets
£820K
0% vs 2023
Employees
0
Average over period
Profit before tax
£2M
+49.1% vs 2023
Name history
Renamed 2 times since incorporation
- DERBY SPV HOLDINGS LIMITED 2000-09-27 → present
- SPV HOLDINGS LIMITED 1998-09-09 → 2000-09-27
- ST. VINCENT STREET (285) LIMITED 1998-08-11 → 1998-09-09
Net assets
2-year trend · vs Industrials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £0 | £0 | |
| Operating profit | £1,017,000 | £1,516,000 | |
| Profit before tax | £1,017,000 | £1,516,000 | |
| Net profit | £1,017,000 | £1,516,000 | |
| Cash | — | — | |
| Total assets less current liabilities | — | — | |
| Net assets | £820,000 | £820,000 | |
| Equity | £820,000 | £820,000 | |
| Average employees | 0 | 0 | |
| Wages | — | — |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“As a result, the Company therefore continues to adopt a going concern basis in preparing the financial statements.”
Group structure
- DERBY SPV HOLDINGS LIMITED · parent
- Derby SPV Limited 1%
Significant events
- “On 25 March 2025, Royal BAM Group N.V., sold its 50 per cent shareholding in Invesis Group B.V. to Stitching Depositary PGGM Infrastructure Funds, who now has 100 per cent ownership and control of Invesis Group B.V..”
- “On 1 March 2025, Invesis B.V. and Invesis Coöperatie changed its registered office address to Gebouw Avenue, Europalaan 40, 3526 KS te Utrecht.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 28 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| POWELL, Tanisha Juliette | Secretary | 2025-04-07 | — | — |
| HARRIS, Iain | Director | 2022-11-28 | Dec 1970 | British |
| MACKINTOSH, Stewart John | Director | 2021-06-08 | Jan 1977 | British |
| MCCLOSKEY, Matthew Henry | Director | 2025-07-10 | Oct 1995 | British |
Show 28 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CAMERON, Myra Stevenson | Secretary | 1999-02-26 | 2006-08-23 |
| DIPPENAAR, Sarah | Secretary | 2016-07-01 | 2017-10-16 |
| GILLESPIE, Michael John | Secretary | 2024-12-19 | 2025-04-07 |
| GILLESPIE, Michael John | Secretary | 2017-10-16 | 2024-06-03 |
| GILLESPIE, Michael John | Secretary | 2015-06-01 | 2016-07-01 |
| HALLETT, Anne-Marie | Secretary | 2024-06-03 | 2024-12-19 |
| MCATEER, Sarah | Secretary | 2008-10-31 | 2015-06-01 |
| MCATEER, Sarah | Secretary | 2006-08-23 | 2007-08-31 |
| STEWART, Wendy | Secretary | 2007-08-31 | 2008-10-31 |
| LYCIDAS SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-08-11 | 1999-02-26 |
| BROOKS, Peter Barry | Director | 2004-04-30 | 2005-06-17 |
| BROOKS, Peter Barry | Director | 2000-04-27 | 2002-08-08 |
| CAMERON, Myra Stevenson | Director | 2004-06-23 | 2005-06-17 |
| DUNCAN, Harry | Director | 2004-05-06 | 2012-03-01 |
| FIELDER, Richard John | Director | 2002-08-08 | 2008-01-01 |
| FRANKLIN, Adrian John Douglas | Director | 2000-04-27 | 2002-08-08 |
| GREGORY, Richard Alan | Director | 2004-04-30 | 2005-06-17 |
| HARKINS, William Duncan | Director | 2017-12-11 | 2021-06-08 |
| HESKETH, Tim | Director | 2018-08-13 | 2020-02-03 |
| LINNEY, Joseph Mark | Director | 1999-02-26 | 2002-08-08 |
| MAY, Brian Ward | Director | 2002-05-30 | 2004-04-30 |
| MCALPINE, Kenneth Hugh | Director | 1999-02-26 | 2000-04-27 |
| MEADE, Kieron Gerard | Director | 2008-01-01 | 2012-03-01 |
| MOORE, Nicholas William | Director | 2012-03-01 | 2022-11-28 |
| UNDERWOOD, Michael Anthony | Director | 1999-02-26 | 2002-12-31 |
| WHITE, Barry Edward | Director | 2008-01-01 | 2009-04-30 |
| YOUNG, Robert James | Director | 2012-03-01 | 2017-12-11 |
| LYCIDAS NOMINEES LIMITED | Corporate Nominee Director | 1998-08-11 | 1999-02-26 |
Ownership
Persons with significant control
Filing timeline
Last 20 of 147 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-10 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2026-03-10 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-09-30 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-07-21 | AP01 | officers | Appoint person director company with name date | |
| 2025-07-11 | AA | accounts | Accounts with accounts type full | |
| 2025-04-07 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-04-07 | AP03 | officers | Appoint person secretary company with name date | |
| 2024-12-23 | AP03 | officers | Appoint person secretary company with name date | |
| 2024-12-19 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-08-19 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-06-11 | AP03 | officers | Appoint person secretary company with name date | |
| 2024-06-11 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-04-08 | AA | accounts | Accounts with accounts type full | |
| 2023-10-13 | AAMD | accounts | Accounts amended with accounts type full | |
| 2023-08-15 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-05-18 | AA | accounts | Accounts with accounts type total exemption full | |
| 2022-11-28 | AP01 | officers | Appoint person director company with name date | |
| 2022-11-28 | TM01 | officers | Termination director company with name termination date | |
| 2022-08-17 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2022-04-14 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Turnover
—
Not reported
-
Cash
—
Not reported
-
Net assets
0%
£820,000 £820,000
-
Employees
—
Not reported
-
Operating profit
+49.1%
£1,017,000 £1,516,000
-
Profit before tax
+49.1%
£1,017,000 £1,516,000
Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers