RICHARD COSTAIN LIMITED

RICHARD COSTAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRICHARD COSTAIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00274453
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RICHARD COSTAIN LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RICHARD COSTAIN LIMITED located?

    Registered Office Address
    Seventh Floor
    70 St Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RICHARD COSTAIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RICHARD COSTAIN LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for RICHARD COSTAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Registered office address changed from , Costain House Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on Aug 05, 2024

    1 pagesAD01

    Change of details for Costain Group Plc as a person with significant control on Aug 05, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Appointment of Ms Susannah Natalie Taylor as a director on May 03, 2024

    2 pagesAP01

    Termination of appointment of Warren John Clements as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 10, 2024 with updates

    3 pagesCS01

    Director's details changed for Ms Helen Margaret Willis on Aug 03, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jan 25, 2017

    7 pagesRP04CS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Appointment of Nicole Ann Geoghegan as a secretary on Jul 05, 2022

    2 pagesAP03

    Termination of appointment of Sharon Harris as a secretary on Jul 05, 2022

    1 pagesTM02

    Termination of appointment of Martin David Hunter as a director on Mar 18, 2022

    1 pagesTM01

    Appointment of Mr Warren John Clements as a director on Mar 18, 2022

    2 pagesAP01

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Jan 10, 2021 with updates

    5 pagesCS01

    Appointment of Ms Helen Margaret Willis as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Anthony Oliver Bickerstaff as a director on Nov 30, 2020

    1 pagesTM01

    Statement of capital on Jul 08, 2020

    • Capital: GBP 24,600,167.25
    4 pagesSH02

    Statement of capital following an allotment of shares on Oct 13, 2020

    • Capital: GBP 34,600,167.25
    4 pagesSH01

    Who are the officers of RICHARD COSTAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEOGHEGAN, Nicole Ann
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Secretary
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    298047520001
    TAYLOR, Susannah Natalie
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    EnglandBritish322753740001
    WILLIS, Helen Margaret
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritish277089380002
    FRANKS, Clive Leonard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British58221950001
    HARRIS, Sharon
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    273928610001
    RACE, Brian William
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    Secretary
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    British1308240001
    STARKEY, Paul Michael
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    172121420001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British160829010001
    ARMITT, John Alexander
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    Director
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    British52433440003
    BICKERSTAFF, Anthony Oliver
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish192694490001
    CAMPBELL, John Richmond
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    Director
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    British5137910001
    CLEMENTS, Warren John
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish267292310001
    COSTAIN, Peter John
    Heronden Smallhythe Road
    TN30 7LN Tenterden
    Kent
    Director
    Heronden Smallhythe Road
    TN30 7LN Tenterden
    Kent
    EnglandBritish45321580001
    DOUGHTY, Stuart John
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    Director
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    United KingdomBritish31394540001
    GERRETSEN, Wolbert
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    Director
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    Dutch44950250001
    HILL, Peter John
    Flat2
    2 Eaton Place
    SW1X 8AD London
    Director
    Flat2
    2 Eaton Place
    SW1X 8AD London
    British78894530001
    HUNTER, Martin David
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish5173500001
    LOVELL, Alan Charles
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    Director
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    EnglandBritish149625410001
    MCCOLE, Charles Joseph
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    EnglandBritish44623810003
    ROBERTS, Miles William
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    Director
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    British57880630002
    SMETHURST, Ronald
    Hunters Moon Ballfield Road
    GU7 2HA Godalming
    Surrey
    Director
    Hunters Moon Ballfield Road
    GU7 2HA Godalming
    Surrey
    British5137930001
    WYLLIE, Andrew
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish66477600003

    Who are the persons with significant control of RICHARD COSTAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Costain Group Plc
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Apr 06, 2016
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number1393773
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0