G. COSTA (HOLDINGS) LIMITED
Overview
| Company Name | G. COSTA (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03679738 |
| 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 G. COSTA (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is G. COSTA (HOLDINGS) LIMITED located?
| Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G. COSTA (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| G. COSTA HOLDINGS LIMITED | Jul 17, 2008 | Jul 17, 2008 |
| COSTA HOLDINGS LIMITED | Jul 10, 2008 | Jul 10, 2008 |
| G. COSTA (HOLDINGS) LIMITED | Dec 16, 1998 | Dec 16, 1998 |
| BLAKEDEW ONE HUNDRED AND THIRTY TWO LIMITED | Dec 07, 1998 | Dec 07, 1998 |
What are the latest accounts for G. COSTA (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 15, 2026 |
| Next Accounts Due On | Jun 15, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 13, 2025 |
What is the status of the latest confirmation statement for G. COSTA (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Dec 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2025 |
| Overdue | No |
What are the latest filings for G. COSTA (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 13, 2025 | 17 pages | AA | ||
legacy | 235 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adrian Kean Foong Kee as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 14, 2024 | 17 pages | AA | ||
legacy | 221 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 16, 2023 | 17 pages | AA | ||
legacy | 205 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 17, 2022 | 16 pages | AA | ||
legacy | 183 pages | PARENT_ACC | ||
legacy | 66 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Aug 31, 2022 to Sep 15, 2022 | 1 pages | AA01 | ||
Termination of appointment of Paul Michael Wildman as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Adrian Kean Foong Kee as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Full accounts made up to Aug 28, 2021 | 21 pages | AA | ||
Who are the officers of G. COSTA (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 283710680001 | |||||||
| HENDERSON, Stephen | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 65495270003 | |||||
| MAYHEW, Andrew James | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 106617810002 | |||||
| SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
| SMITH, Simon Joseph | Secretary | 34 Winkworth Road SM7 2QL Banstead Surrey | British | 92994020001 | ||||||
| WILLIAMS, Nicholas Clyde | Secretary | 4 Rivermead St Marys Island ME4 3JT Chatham Kent | British | 34944340005 | ||||||
| BLAKELAW SECRETARIES LIMITED | Nominee Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001990001 | |||||||
| BARLOW, Timothy John | Director | 6 Greatwood BR7 5HU Chislehurst Kent | British | 10665010001 | ||||||
| BOURNE, Adrian Terence | Director | 45 Upland Road SM2 5HW Sutton Surrey | England | British | 28186600001 | |||||
| KEE, Adrian Kean Foong | Director | 10 Grosvenor Street W1K 4QY London Weston Centre | England | British | 219180140001 | |||||
| MCCORMICK, Iain Neil | Director | The Old Railway Inn Station Road, Gilwern NP7 0HN Abergavenny | Wales | British | 116178880001 | |||||
| MINER, Anthony Raymond | Director | 8 Rosewood Wilmington DA2 7NH Dartford Kent | British | 28912590002 | ||||||
| PALMER, Geoffrey | Director | 79 Maes Y Coed Road CF4 4HD Cardiff South Glamorgan | British | 28707090001 | ||||||
| SOUTHGATE, Robin Geoffrey | Director | 4 Oundle Drive Wollaton Park NG8 1BN Nottingham | United Kingdom | British | 36262730001 | |||||
| STRAUB, Sven | Director | 4 Greensleeves Way Kings Hill ME19 4BJ West Malling Kent | German | 106618010002 | ||||||
| WHITE, Simon Paul | Director | Cassiobury Drive WD17 3AH Watford 109 Hertfordshire United Kingdom | United Kingdom | British | 132025110002 | |||||
| WILDMAN, Paul Michael | Director | 10 Grosvenor Street W1K 4QY London Weston Centre | United Kingdom | British | 104682980001 | |||||
| WILLIAMS, Nicholas Clyde | Director | Power House The Street TN17 2JL Sissinghurst | British | 34944340006 | ||||||
| BLAKELAW DIRECTOR SERVICES LIMITED | Nominee Director | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001980001 |
Who are the persons with significant control of G. COSTA (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ab World Foods (Holdings) Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre 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