RICHARD COSTAIN LIMITED
Overview
| Company Name | RICHARD COSTAIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00274453 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RICHARD COSTAIN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RICHARD COSTAIN LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for RICHARD COSTAIN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Change of details for Costain Group Plc as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Appointment of Ms Susannah Natalie Taylor as a director on May 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Warren John Clements as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2024 with updates | 3 pages | CS01 | ||
Director's details changed for Ms Helen Margaret Willis on Aug 03, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Jan 25, 2017 | 7 pages | RP04CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Appointment of Nicole Ann Geoghegan as a secretary on Jul 05, 2022 | 2 pages | AP03 | ||
Termination of appointment of Sharon Harris as a secretary on Jul 05, 2022 | 1 pages | TM02 | ||
Termination of appointment of Martin David Hunter as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Warren John Clements as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Jan 10, 2021 with updates | 5 pages | CS01 | ||
Appointment of Ms Helen Margaret Willis as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Anthony Oliver Bickerstaff as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Statement of capital on Jul 08, 2020
| 4 pages | SH02 | ||
Statement of capital following an allotment of shares on Oct 13, 2020
| 4 pages | SH01 | ||
Who are the officers of RICHARD COSTAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEOGHEGAN, Nicole Ann | Secretary | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 298047520001 | |||||||
| TAYLOR, Susannah Natalie | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | 322753740001 | |||||
| WILLIS, Helen Margaret | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 277089380002 | |||||
| FRANKS, Clive Leonard | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 58221950001 | ||||||
| HARRIS, Sharon | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | 273928610001 | |||||||
| RACE, Brian William | Secretary | 53 Clarendon Way BR7 6RG Chislehurst Kent | British | 1308240001 | ||||||
| STARKEY, Paul Michael | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | 172121420001 | |||||||
| WOOD, Tracey Alison | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 160829010001 | ||||||
| ARMITT, John Alexander | Director | The Manor House The Lee HP16 9NA Great Missenden Buckinghamshire | British | 52433440003 | ||||||
| BICKERSTAFF, Anthony Oliver | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 192694490001 | |||||
| CAMPBELL, John Richmond | Director | 2 Sutton Avenue SL3 7AW Slough Berkshire | British | 5137910001 | ||||||
| CLEMENTS, Warren John | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | 267292310001 | |||||
| COSTAIN, Peter John | Director | Heronden Smallhythe Road TN30 7LN Tenterden Kent | England | British | 45321580001 | |||||
| DOUGHTY, Stuart John | Director | Bradley Farm House Kinlet DY12 3BU Bewdley Worcestershire | United Kingdom | British | 31394540001 | |||||
| GERRETSEN, Wolbert | Director | Stones Throw Pennypot Lane Chobham GU24 8DL Woking Surrey | Dutch | 44950250001 | ||||||
| HILL, Peter John | Director | Flat2 2 Eaton Place SW1X 8AD London | British | 78894530001 | ||||||
| HUNTER, Martin David | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 5173500001 | |||||
| LOVELL, Alan Charles | Director | The Palace House Bishops Lane SO32 1DP Bishops Waltham Hampshire | England | British | 149625410001 | |||||
| MCCOLE, Charles Joseph | Director | Chimneys 9 Woodcote Place SL5 7JT Ascot Berkshire | England | British | 44623810003 | |||||
| ROBERTS, Miles William | Director | 2 Grafton Place SG11 1LT Standon Hertfordshire | British | 57880630002 | ||||||
| SMETHURST, Ronald | Director | Hunters Moon Ballfield Road GU7 2HA Godalming Surrey | British | 5137930001 | ||||||
| WYLLIE, Andrew | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 66477600003 |
Who are the persons with significant control of RICHARD COSTAIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costain Group Plc | Apr 06, 2016 | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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