G. COSTA (HOLDINGS) LIMITED

G. COSTA (HOLDINGS) LIMITED

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

    Company NameG. COSTA (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03679738
    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 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 AddressNo

    What were the previous names of G. COSTA (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    G. COSTA HOLDINGS LIMITEDJul 17, 2008Jul 17, 2008
    COSTA HOLDINGS LIMITEDJul 10, 2008Jul 10, 2008
    G. COSTA (HOLDINGS) LIMITEDDec 16, 1998Dec 16, 1998
    BLAKEDEW ONE HUNDRED AND THIRTY TWO LIMITEDDec 07, 1998Dec 07, 1998

    What are the latest accounts for G. COSTA (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 15, 2026
    Next Accounts Due OnJun 15, 2027
    Last Accounts
    Last Accounts Made Up ToSep 13, 2025

    What is the status of the latest confirmation statement for G. COSTA (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for G. COSTA (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Sep 13, 2025

    17 pagesAA

    legacy

    235 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Kean Foong Kee as a director on Jun 30, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 14, 2024

    17 pagesAA

    legacy

    221 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 16, 2023

    17 pagesAA

    legacy

    205 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 17, 2022

    16 pagesAA

    legacy

    183 pagesPARENT_ACC

    legacy

    66 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Aug 31, 2022 to Sep 15, 2022

    1 pagesAA01

    Termination of appointment of Paul Michael Wildman as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Mr Adrian Kean Foong Kee as a director on Aug 31, 2022

    2 pagesAP01

    Full accounts made up to Aug 28, 2021

    21 pagesAA

    Who are the officers of G. COSTA (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    283710680001
    HENDERSON, Stephen
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish65495270003
    MAYHEW, Andrew James
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish106617810002
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SMITH, Simon Joseph
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    Secretary
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    British92994020001
    WILLIAMS, Nicholas Clyde
    4 Rivermead
    St Marys Island
    ME4 3JT Chatham
    Kent
    Secretary
    4 Rivermead
    St Marys Island
    ME4 3JT Chatham
    Kent
    British34944340005
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    BARLOW, Timothy John
    6 Greatwood
    BR7 5HU Chislehurst
    Kent
    Director
    6 Greatwood
    BR7 5HU Chislehurst
    Kent
    British10665010001
    BOURNE, Adrian Terence
    45 Upland Road
    SM2 5HW Sutton
    Surrey
    Director
    45 Upland Road
    SM2 5HW Sutton
    Surrey
    EnglandBritish28186600001
    KEE, Adrian Kean Foong
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    EnglandBritish219180140001
    MCCORMICK, Iain Neil
    The Old Railway Inn
    Station Road, Gilwern
    NP7 0HN Abergavenny
    Director
    The Old Railway Inn
    Station Road, Gilwern
    NP7 0HN Abergavenny
    WalesBritish116178880001
    MINER, Anthony Raymond
    8 Rosewood
    Wilmington
    DA2 7NH Dartford
    Kent
    Director
    8 Rosewood
    Wilmington
    DA2 7NH Dartford
    Kent
    British28912590002
    PALMER, Geoffrey
    79 Maes Y Coed Road
    CF4 4HD Cardiff
    South Glamorgan
    Director
    79 Maes Y Coed Road
    CF4 4HD Cardiff
    South Glamorgan
    British28707090001
    SOUTHGATE, Robin Geoffrey
    4 Oundle Drive
    Wollaton Park
    NG8 1BN Nottingham
    Director
    4 Oundle Drive
    Wollaton Park
    NG8 1BN Nottingham
    United KingdomBritish36262730001
    STRAUB, Sven
    4 Greensleeves Way
    Kings Hill
    ME19 4BJ West Malling
    Kent
    Director
    4 Greensleeves Way
    Kings Hill
    ME19 4BJ West Malling
    Kent
    German106618010002
    WHITE, Simon Paul
    Cassiobury Drive
    WD17 3AH Watford
    109
    Hertfordshire
    United Kingdom
    Director
    Cassiobury Drive
    WD17 3AH Watford
    109
    Hertfordshire
    United Kingdom
    United KingdomBritish132025110002
    WILDMAN, Paul Michael
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United KingdomBritish104682980001
    WILLIAMS, Nicholas Clyde
    Power House
    The Street
    TN17 2JL Sissinghurst
    Director
    Power House
    The Street
    TN17 2JL Sissinghurst
    British34944340006
    BLAKELAW DIRECTOR SERVICES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06300517
    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