CAPCO COVENT GARDEN LIMITED
Overview
| Company Name | CAPCO COVENT GARDEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06451207 |
| 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 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 Address | No |
What were the previous names of CAPCO COVENT GARDEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIBERTY CAPITAL FINANCE LIMITED | Dec 12, 2007 | Dec 12, 2007 |
What are the latest accounts for CAPCO COVENT GARDEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAPCO COVENT GARDEN LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for CAPCO COVENT GARDEN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Sarah Anne Corbett as a director on Apr 06, 2026 | 2 pages | AP01 | ||||||||||||||
Appointment of Alison Elizabeth Fisher as a director on Apr 06, 2026 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Jul 31, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 14, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Desna Lee Martin as a secretary on Sep 06, 2024 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||
Termination of appointment of Thomas Glenn Attree as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 15, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Christopher Peter Alan Ward as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||||||
Change of details for Capital & Counties Properties Plc as a person with significant control on Mar 06, 2023 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Appointment of Ms Desna Lee Martin as a secretary on Apr 19, 2023 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Christopher Peter Alan Ward as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
Who are the officers of CAPCO COVENT GARDEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAVEY, Ruth Elizabeth | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | British | 151456180001 | ||||||
| CORBETT, Sarah Anne | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | Irish | 347584130001 | |||||
| DENNESS, Christopher Ian | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 245167430001 | |||||
| FISHER, Alison Elizabeth | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 347584120001 | |||||
| HAWKSWORTH, Ian David | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 115713550003 | |||||
| JOBANPUTRA, Situl Suryakant | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 220745230010 | |||||
| FOLGER, Susan | Secretary | 40 Broadway London SW1H 0BT | British | 68599110002 | ||||||
| MARTIN, Desna Lee | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 308269930001 | |||||||
| MCCAVENY, Leigh | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 207687550001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ATTREE, Thomas Glenn | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 199241010002 | |||||
| CURTIS, Sarah-Jane | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | United Kingdom | British | 57607200001 | |||||
| DAS, Soumen | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | United Kingdom | British | 150962550001 | |||||
| FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BT | United Kingdom | British | 8845220002 | |||||
| FOLGER, Susan | Director | 63 Calton Avenue Dulwich SE21 7DF London | United Kingdom | British | 68599110002 | |||||
| MCGRATH, Michelle Veronica Athena | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 190359360018 | |||||
| SMITH, Aidan Christopher | Director | 50 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | British | 31140320001 | |||||
| TATTAR, Balbinder Singh | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | England | British | 161378770001 | |||||
| WARD, Christopher Peter Alan | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 80990890001 | |||||
| YARDLEY, Gary James | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | United Kingdom | British | 55671660002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CAPCO COVENT GARDEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shaftesbury Capital Plc | Apr 06, 2016 | 14 James Street WC2E 8BU London Regal House 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