SHAFTESBURY COVENT GARDEN LIMITED

SHAFTESBURY COVENT GARDEN LIMITED

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

    Company NameSHAFTESBURY COVENT GARDEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03154145
    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 SHAFTESBURY COVENT GARDEN LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SHAFTESBURY COVENT GARDEN LIMITED located?

    Registered Office Address
    Regal House
    14 James Street
    WC2E 8BU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SHAFTESBURY COVENT GARDEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAFTESBURY (WEST END) LIMITEDApr 17, 1997Apr 17, 1997
    NOVYON (GLASGOW) NOMINEES LIMITEDJul 12, 1996Jul 12, 1996
    M M & S (2299) LIMITEDFeb 02, 1996Feb 02, 1996

    What are the latest accounts for SHAFTESBURY COVENT GARDEN 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 SHAFTESBURY COVENT GARDEN LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for SHAFTESBURY COVENT GARDEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Cessation of Capco Covent Garden Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Cessation of Shaftesbury Plc as a person with significant control on Mar 31, 2025

    3 pagesPSC07

    Notification of Capco Covent Garden Limited as a person with significant control on Mar 31, 2025

    4 pagesPSC02

    Notification of Covent Garden Real Estate Holdings Limited as a person with significant control on Mar 31, 2025

    4 pagesPSC02

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 671,031,579
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 14, 2025

    • Capital: GBP 453,631,579
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: director may authorise any matter which would result in a director infringing their duty re: conflict or interest 14/03/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 031541450029 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 031541450026 in full

    1 pagesMR04

    Satisfaction of charge 031541450028 in full

    1 pagesMR04

    Satisfaction of charge 031541450025 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Termination of appointment of Desna Lee Martin as a secretary on Sep 06, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Who are the officers of SHAFTESBURY COVENT GARDEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAVEY, Ruth Elizabeth
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    308243900001
    HAWKSWORTH, Ian David
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritishChartered Surveyor115713550003
    JOBANPUTRA, Situl Suryakant
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritishCompany Director220745230010
    MCGRATH, Michelle Veronica Athena
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritishDirector190359360018
    PRICE, Andrew James
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritishSurveyor306549910001
    BICKELL, Brian
    7a Sylvan Road
    E11 1QL London
    Secretary
    7a Sylvan Road
    E11 1QL London
    BritishChartered Accountant5672800001
    MARTIN, Desna Lee
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    267223030001
    THOMAS, Penelope Ruth
    Ganton Street
    Carnaby
    W1F 7FD London
    22
    Secretary
    Ganton Street
    Carnaby
    W1F 7FD London
    22
    British110881600002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BICKELL, Brian
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritishChartered Accountant5672800002
    LANE, Jonathan Stewart
    Pegasus House
    37/43 Sackville Street
    W1S 3DL London
    Director
    Pegasus House
    37/43 Sackville Street
    W1S 3DL London
    United KingdomBritishChartered Surveyor35700880002
    QUAYLE, Simon John
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritishChartered Surveyor5784680002
    WARD, Christopher Peter Alan
    37-43 Sackville Street
    W1S 3DL London
    Pegasus House
    United Kingdom
    Director
    37-43 Sackville Street
    W1S 3DL London
    Pegasus House
    United Kingdom
    United KingdomBritishFinance Director80990890001
    WELTON, Thomas James Chisnell
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritishChartered Surveyor55019170003
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of SHAFTESBURY COVENT GARDEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Mar 31, 2025
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06451207
    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.
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Mar 31, 2025
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    No
    Legal FormLimtied By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number16083517
    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.
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Jun 27, 2016
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1999238
    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