CAPCO COVENT GARDEN LIMITED

CAPCO COVENT GARDEN LIMITED

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

    Company NameCAPCO COVENT GARDEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06451207
    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 CAPCO COVENT GARDEN LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CAPCO 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 CAPCO COVENT GARDEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIBERTY CAPITAL FINANCE LIMITEDDec 12, 2007Dec 12, 2007

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

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for CAPCO COVENT GARDEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Sarah Anne Corbett as a director on Apr 06, 2026

    2 pagesAP01

    Appointment of Alison Elizabeth Fisher as a director on Apr 06, 2026

    2 pagesAP01

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Michelle Veronica Athena Mcgrath as a director on Dec 31, 2025

    1 pagesTM01

    Statement of capital on Jul 31, 2025

    • Capital: GBP 1,128,395,692
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2024

    18 pagesAA

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

    • Capital: GBP 1,878,395,692
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    25 pagesMA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Termination of appointment of Thomas Glenn Attree as a director on Mar 18, 2024

    1 pagesTM01

    Confirmation statement made on Jan 15, 2024 with updates

    4 pagesCS01

    Termination of appointment of Christopher Peter Alan Ward as a director on Dec 22, 2023

    1 pagesTM01

    Change of details for Capital & Counties Properties Plc as a person with significant control on Mar 06, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Appointment of Ms Desna Lee Martin as a secretary on Apr 19, 2023

    2 pagesAP03

    Appointment of Mr Christopher Peter Alan Ward as a director on Mar 06, 2023

    2 pagesAP01

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Who are the officers of CAPCO 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
    British151456180001
    CORBETT, Sarah Anne
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomIrish347584130001
    DENNESS, Christopher Ian
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritish245167430001
    FISHER, Alison Elizabeth
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritish347584120001
    HAWKSWORTH, Ian David
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritish115713550003
    JOBANPUTRA, Situl Suryakant
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritish220745230010
    FOLGER, Susan
    40 Broadway
    London
    SW1H 0BT
    Secretary
    40 Broadway
    London
    SW1H 0BT
    British68599110002
    MARTIN, Desna Lee
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    308269930001
    MCCAVENY, Leigh
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    207687550001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ATTREE, Thomas Glenn
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritish199241010002
    CURTIS, Sarah-Jane
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    United KingdomBritish57607200001
    DAS, Soumen
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    United KingdomBritish150962550001
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BT
    Director
    40 Broadway
    London
    SW1H 0BT
    United KingdomBritish8845220002
    FOLGER, Susan
    63 Calton Avenue
    Dulwich
    SE21 7DF London
    Director
    63 Calton Avenue
    Dulwich
    SE21 7DF London
    United KingdomBritish68599110002
    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
    EnglandBritish190359360018
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritish31140320001
    TATTAR, Balbinder Singh
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    EnglandBritish161378770001
    WARD, Christopher Peter Alan
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritish80990890001
    YARDLEY, Gary James
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    United KingdomBritish55671660002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Apr 06, 2016
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07145051
    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