COVENT GARDEN HOLDINGS (NO.2) LIMITED

COVENT GARDEN HOLDINGS (NO.2) LIMITED

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

    Company NameCOVENT GARDEN HOLDINGS (NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13419676
    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 COVENT GARDEN HOLDINGS (NO.2) LIMITED?

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

    Where is COVENT GARDEN HOLDINGS (NO.2) LIMITED located?

    Registered Office Address
    Regal House
    14 James Street
    WC2E 8BU London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COVENT GARDEN HOLDINGS (NO.2) 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 COVENT GARDEN HOLDINGS (NO.2) 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 COVENT GARDEN HOLDINGS (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

    Appointment of Mrs Heather Clare Petrie as a director on Apr 06, 2026

    2 pagesAP01

    Appointment of Mr Christopher Ian Denness 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 updates

    3 pagesCS01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

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

    • Capital: GBP 1,111,734,299
    3 pagesSH01

    Confirmation statement made on Jan 15, 2025 with updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

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

    1 pagesTM02

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

    1 pagesAA

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    8 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

    17 pagesAA

    Confirmation statement made on Jan 15, 2022 with updates

    5 pagesCS01

    Current accounting period shortened from May 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Director's details changed for Mr Situl Suryakant Jobanputra on Jun 03, 2021

    2 pagesCH01

    Incorporation

    12 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMay 25, 2021

    Model articles adopted

    MODEL ARTICLES
    capitalMay 25, 2021

    Statement of capital on May 25, 2021

    • Capital: GBP 1
    SH01

    Who are the officers of COVENT GARDEN HOLDINGS (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAVEY, Ruth Elizabeth
    14 James Street
    WC2E 8BU London
    Regal House
    England
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    England
    283578140001
    CORBETT, Sarah Anne
    14 James Street
    WC2E 8BU London
    Regal House
    England
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    England
    United KingdomIrish347584130001
    DENNESS, Christopher Ian
    14 James Street
    WC2E 8BU London
    Regal House
    England
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    England
    EnglandBritish245167430001
    FISHER, Alison Elizabeth
    14 James Street
    WC2E 8BU London
    Regal House
    England
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    England
    United KingdomBritish347584120001
    HAWKSWORTH, Ian David
    14 James Street
    WC2E 8BU London
    Regal House
    England
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    England
    EnglandBritish115713550003
    JOBANPUTRA, Situl Suryakant
    14 James Street
    WC2E 8BU London
    Regal House
    England
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    England
    EnglandBritish220745230010
    PETRIE, Heather Clare
    14 James Street
    WC2E 8BU London
    Regal House
    England
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    England
    United KingdomBritish347584100001
    MARTIN, Desna Lee
    14 James Street
    WC2E 8BU London
    Regal House
    England
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    England
    308274640001
    MCGRATH, Michelle Veronica Athena
    14 James Street
    WC2E 8BU London
    Regal House
    England
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    England
    EnglandBritish190359360018
    WARD, Christopher Peter Alan
    14 James Street
    WC2E 8BU London
    Regal House
    England
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    England
    United KingdomBritish80990890001

    Who are the persons with significant control of COVENT GARDEN HOLDINGS (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Covent Garden Group Holdings Limited
    14 James Street
    WC2E 8BU London
    Regal House
    England
    May 25, 2021
    14 James Street
    WC2E 8BU London
    Regal House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number09897743
    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