COSTA BEIJING LIMITED

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

    Company NameCOSTA BEIJING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06190419
    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 COSTA BEIJING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COSTA BEIJING LIMITED located?

    Registered Office Address
    3 Knaves Beech Business Centre Davies Way
    Loudwater
    HP10 9QR High Wycombe
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COSTA BEIJING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITBREAD PUB RESTAURANTS HOLDING COMPANY LIMITEDMar 28, 2007Mar 28, 2007

    What are the latest accounts for COSTA BEIJING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COSTA BEIJING LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for COSTA BEIJING LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Suzanne Werner as a secretary

    3 pagesRP04AP03

    Appointment of Suzanne Werner as a secretary on Jun 30, 2025

    3 pagesAP03
    Annotations
    DateAnnotation
    Jul 21, 2025Clarification A second filed AP03 was registered on 21/07/2025.

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Sunita Savjani as a secretary on Nov 29, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2023

    22 pagesAA

    Director's details changed for Mr Mounsef Otarid on Jul 01, 2023

    2 pagesCH01

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Ernest Cook as a director on Oct 20, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    24 pagesAA

    Appointment of Philippe Dirk M. Schaillee as a director on Apr 11, 2023

    2 pagesAP01

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe HP10 9QR

    1 pagesAD02

    Appointment of Mr Mounsef Otarid as a director on Feb 13, 2023

    2 pagesAP01

    Appointment of Mr Adrian Ernest Cook as a director on Feb 13, 2023

    2 pagesAP01

    Registered office address changed from Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG England to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR on Jan 10, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Termination of appointment of Gillian Clare Mcdonald as a director on Jul 31, 2022

    1 pagesTM01

    Confirmation statement made on Apr 03, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 09, 2021

    • Capital: GBP 51,275,365
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Termination of appointment of Bryan Keith Treadway as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Russell William Fairhurst as a secretary on May 14, 2021

    1 pagesTM02

    Appointment of Ms Sunita Savjani as a secretary on Apr 23, 2021

    2 pagesAP03

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Bryan Keith Treadway as a director on Mar 25, 2021

    2 pagesAP01

    Who are the officers of COSTA BEIJING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WERNER, Suzanne
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Secretary
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    337540370001
    CROOKALL, Jonathan Mark
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Director
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    EnglandBritishChief People Officer132778420001
    OTARID, Mounsef
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Director
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    EnglandAmericanDirector298905630002
    SCHAILLEE, Philippe Dirk M.
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Director
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    NetherlandsBelgianDirector308680130001
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Secretary
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    British44556020003
    LOWRY, Darren Clive
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Secretary
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    197724200001
    SAVJANI, Sunita
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Secretary
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    282623220001
    BARRATT, Simon Charles
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    EnglandBritishCompany Secretary14044440005
    COOK, Adrian Ernest
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Director
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    EnglandBritishDirector291137910001
    DERKACH, John
    Albert Terrace Mews
    NW1 7TA London
    20
    Director
    Albert Terrace Mews
    NW1 7TA London
    20
    United KingdomBritishManaging Director113885080002
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Director
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    EnglandBritishSolicitor44556020003
    HIGHFIELD, Sarah Louise
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Director
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    United KingdomBritishFinance Director197724250001
    MARSHALL, Andrew John
    Yew Lodge
    Perryfield Road Southgate
    RH11 8AA Crawley
    West Sussex
    Director
    Yew Lodge
    Perryfield Road Southgate
    RH11 8AA Crawley
    West Sussex
    United KingdomBritishDirector109616510001
    MCDONALD, Gillian Clare
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Director
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    EnglandBritishDirector265351430001
    PAUL, Dominic James
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Director
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    EnglandBritishManaging Director269740810001
    PRICE, Matthew John
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    United KingdomBritishCompany Director136221640001
    ROGERS, Christopher Charles Bevan
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    United KingdomBritishDirector34678510004
    SELJEFLOT, Katherine Joanna
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Director
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    EnglandBritishDirector218493760001
    TREADWAY, Bryan Keith
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Director
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    United StatesAmericanDirector281358630001
    WOODHOUSE, Loraine
    Flat 206 Pacific Wharf
    Rotherhithe Street
    SE16 5QF London
    Director
    Flat 206 Pacific Wharf
    Rotherhithe Street
    SE16 5QF London
    BritishDirector101533500001
    WHITBREAD DIRECTORS 1 LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98055530004
    WHITBREAD DIRECTORS 2 LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98084330003

    Who are the persons with significant control of COSTA BEIJING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Apr 06, 2016
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01416662
    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