Background WavePink WaveYellow Wave

MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED (06279367)

MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED (06279367) is an active UK company. incorporated on 14 June 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED has been registered for 18 years. Current directors include BUSHELL, Joanne Constance, PHILLIPS, Gavin Steven, Mr..

Company Number
06279367
Status
active
Type
ltd
Incorporated
14 June 2007
Age
18 years
Address
6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUSHELL, Joanne Constance, PHILLIPS, Gavin Steven, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED

MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED is an active company incorporated on 14 June 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06279367

LTD Company

Age

18 Years

Incorporated 14 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

FINLAW 571 LIMITED
From: 14 June 2007To: 10 September 2007
Contact
Address

6th Floor, 2 Kingdom Street London, W2 6BD,

Previous Addresses

1 Burwood Place London W2 2UT England
From: 13 October 2016To: 14 August 2023
268 Bath Road Slough SL1 4DX
From: 7 February 2014To: 13 October 2016
1 West Garden Place Kendal Street London W2 2AQ England
From: 12 December 2012To: 7 February 2014
179 Great Portland Street London W1W 5LS
From: 14 June 2007To: 12 December 2012
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
Jun 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Feb 19
Director Left
Oct 19
Director Joined
Feb 20
Loan Secured
Jan 21
Director Left
May 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BUSHELL, Joanne Constance

Active
2 Kingdom Street, LondonW2 6BD
Born November 1971
Director
Appointed 17 Oct 2025

PHILLIPS, Gavin Steven, Mr.

Active
2 Kingdom Street, LondonW2 6BD
Born February 1985
Director
Appointed 31 May 2024

BARTLETT, John Charles Harold

Resigned
Tilford Road, FarnhamGU9 8HX
Secretary
Appointed 06 May 2009
Resigned 02 May 2013

ROBSON, Gail

Resigned
Great Portland Street, LondonW1W 5LS
Secretary
Appointed 02 Jul 2007
Resigned 09 Jul 2012

CITY GROUP P.L.C.

Resigned
City Road, LondonEC1Y 2AG
Corporate secretary
Appointed 01 Jan 2013
Resigned 01 May 2013

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 14 Jun 2007
Resigned 01 Jan 2013

ASPLAND ROBINSON, Richard

Resigned
Greenings Farm, TringHP23 5RX
Born March 1960
Director
Appointed 02 Jul 2007
Resigned 13 Nov 2012

BERGER, Wayne David, Mr.

Resigned
2 Kingdom Street, LondonW2 6BD
Born October 1973
Director
Appointed 31 May 2024
Resigned 03 Oct 2025

BLURTON, Andrew Francis

Resigned
West Garden Place, LondonW2 2AQ
Born April 1954
Director
Appointed 13 Nov 2012
Resigned 22 Mar 2013

DONNE, Celia Mary Barbara

Resigned
Bath Road, SloughSL1 4DX
Born February 1972
Director
Appointed 22 Mar 2013
Resigned 15 Mar 2014

GIBSON, Peter David Edward

Resigned
Burwood Place, LondonW2 2UT
Born February 1973
Director
Appointed 15 Mar 2014
Resigned 28 Oct 2019

LOH, Simon Oliver

Resigned
Burwood Place, LondonW2 2UT
Born September 1983
Director
Appointed 06 Feb 2020
Resigned 12 May 2023

MORRIS, Richard

Resigned
2 Kingdom Street, LondonW2 6BD
Born May 1975
Director
Appointed 01 Sept 2014
Resigned 31 May 2024

PANKHANIA, Keval

Resigned
Wadham Gardens, GreenfordUB6 0BS
Born May 1972
Director
Appointed 02 Jul 2007
Resigned 13 Nov 2012

REGAN, Timothy Sean James Donovan

Resigned
Bath Road, SloughSL1 4DX
Born July 1965
Director
Appointed 22 Mar 2013
Resigned 15 Mar 2014

SPENCER, John Robert

Resigned
West Garden Place, LondonW2 2AQ
Born June 1958
Director
Appointed 02 Jul 2007
Resigned 05 Sept 2014

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 14 Jun 2007
Resigned 02 Jul 2007

Persons with significant control

4

1 Active
3 Ceased

Iwg Plc

Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016
Ceased 19 Dec 2016

Regus Plc

Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Ceased 19 Dec 2016
Burwood Place, LondonW2 2UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2016
Burwood Place, LondonW2 2UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Legacy
30 August 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
13 July 2017
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
29 September 2014
RP04RP04
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Move Registers To Registered Office Company
20 June 2013
AD04Change of Accounting Records Location
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Legacy
9 April 2013
MG01MG01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
28 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Move Registers To Sail Company
31 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
14 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
12 May 2011
AA01Change of Accounting Reference Date
Auditors Resignation Company
10 November 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
3 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
21 April 2008
225Change of Accounting Reference Date
Legacy
15 February 2008
225Change of Accounting Reference Date
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Memorandum Articles
22 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Incorporation Company
14 June 2007
NEWINCIncorporation