Background WavePink WaveYellow Wave

CAPCO COVENT GARDEN LIMITED (06451207)

CAPCO COVENT GARDEN LIMITED (06451207) is an active UK company. incorporated on 12 December 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.. CAPCO COVENT GARDEN LIMITED has been registered for 18 years. Current directors include CORBETT, Sarah Anne, DENNESS, Christopher Ian, FISHER, Alison Elizabeth and 2 others.

Company Number
06451207
Status
active
Type
ltd
Incorporated
12 December 2007
Age
18 years
Address
Regal House, London, WC2E 8BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORBETT, Sarah Anne, DENNESS, Christopher Ian, FISHER, Alison Elizabeth, HAWKSWORTH, Ian David, JOBANPUTRA, Situl Suryakant
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPCO COVENT GARDEN LIMITED

CAPCO COVENT GARDEN LIMITED is an active company incorporated on 12 December 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.. CAPCO COVENT GARDEN LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06451207

LTD Company

Age

18 Years

Incorporated 12 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 January 2026 (4 months ago)
Submitted on 15 January 2026 (4 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

LIBERTY CAPITAL FINANCE LIMITED
From: 12 December 2007To: 19 March 2009
Contact
Address

Regal House 14 James Street London, WC2E 8BU,

Previous Addresses

15 Grosvenor Street London W1K 4QZ
From: 29 November 2010To: 2 December 2020
40 Broadway London SW1H 0BT
From: 12 December 2007To: 29 November 2010
Timeline

23 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Left
May 10
Director Joined
May 10
Director Joined
Sept 11
Director Left
Jul 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Dec 15
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jul 19
Director Joined
Mar 21
Director Joined
Mar 23
Director Left
Dec 23
Director Left
Mar 24
Funding Round
Mar 25
Capital Update
Jul 25
Director Left
Jan 26
Director Joined
Apr 26
Director Joined
Apr 26
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

PAVEY, Ruth Elizabeth

Active
14 James Street, LondonWC2E 8BU
Secretary
Appointed 04 May 2010

CORBETT, Sarah Anne

Active
14 James Street, LondonWC2E 8BU
Born May 1986
Director
Appointed 06 Apr 2026

DENNESS, Christopher Ian

Active
14 James Street, LondonWC2E 8BU
Born July 1982
Director
Appointed 26 Mar 2021

FISHER, Alison Elizabeth

Active
14 James Street, LondonWC2E 8BU
Born July 1977
Director
Appointed 06 Apr 2026

HAWKSWORTH, Ian David

Active
14 James Street, LondonWC2E 8BU
Born December 1965
Director
Appointed 19 Mar 2009

JOBANPUTRA, Situl Suryakant

Active
14 James Street, LondonWC2E 8BU
Born January 1974
Director
Appointed 16 Dec 2016

FOLGER, Susan

Resigned
40 BroadwaySW1H 0BT
Secretary
Appointed 12 Dec 2007
Resigned 04 May 2010

MARTIN, Desna Lee

Resigned
14 James Street, LondonWC2E 8BU
Secretary
Appointed 19 Apr 2023
Resigned 06 Sept 2024

MCCAVENY, Leigh

Resigned
14 James Street, LondonWC2E 8BU
Secretary
Appointed 21 Apr 2016
Resigned 31 Dec 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Dec 2007
Resigned 12 Dec 2007

ATTREE, Thomas Glenn

Resigned
14 James Street, LondonWC2E 8BU
Born June 1975
Director
Appointed 03 Dec 2015
Resigned 18 Mar 2024

CURTIS, Sarah-Jane

Resigned
Grosvenor Street, LondonW1K 4QZ
Born July 1963
Director
Appointed 14 Sept 2011
Resigned 31 Aug 2016

DAS, Soumen

Resigned
Grosvenor Street, LondonW1K 4QZ
Born September 1976
Director
Appointed 04 May 2010
Resigned 31 Dec 2016

FISCHEL, David Andrew

Resigned
40 BroadwaySW1H 0BT
Born April 1958
Director
Appointed 12 Dec 2007
Resigned 04 May 2010

FOLGER, Susan

Resigned
63 Calton Avenue, LondonSE21 7DF
Born November 1959
Director
Appointed 07 Apr 2008
Resigned 19 Mar 2009

MCGRATH, Michelle Veronica Athena

Resigned
14 James Street, LondonWC2E 8BU
Born December 1983
Director
Appointed 16 Dec 2016
Resigned 31 Dec 2025

SMITH, Aidan Christopher

Resigned
50 Wavendon Avenue, LondonW4 4NS
Born June 1959
Director
Appointed 12 Dec 2007
Resigned 31 Mar 2008

TATTAR, Balbinder Singh

Resigned
Grosvenor Street, LondonW1K 4QZ
Born August 1964
Director
Appointed 19 Mar 2009
Resigned 31 Jul 2014

WARD, Christopher Peter Alan

Resigned
14 James Street, LondonWC2E 8BU
Born January 1968
Director
Appointed 06 Mar 2023
Resigned 22 Dec 2023

YARDLEY, Gary James

Resigned
Grosvenor Street, LondonW1K 4QZ
Born November 1965
Director
Appointed 19 Mar 2009
Resigned 30 Jun 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Dec 2007
Resigned 12 Dec 2007

Persons with significant control

1

14 James Street, LondonWC2E 8BU

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

118

Appoint Person Director Company With Name Date
17 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
31 July 2025
SH19Statement of Capital
Legacy
31 July 2025
SH20SH20
Legacy
31 July 2025
CAP-SSCAP-SS
Resolution
31 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Resolution
25 March 2025
RESOLUTIONSResolutions
Memorandum Articles
25 March 2025
MAMA
Statement Of Companys Objects
19 March 2025
CC04CC04
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Change To A Person With Significant Control
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Second Filing Of Change Of Director Details With Name
7 July 2021
RP04CH01RP04CH01
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
24 June 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 June 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 June 2014
MR05Certification of Charge
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Legacy
2 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Legacy
15 November 2011
MG02MG02
Legacy
14 November 2011
MG01MG01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Legacy
18 November 2009
MG01MG01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2009
AAAnnual Accounts
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
395Particulars of Mortgage or Charge
Memorandum Articles
23 March 2009
MEM/ARTSMEM/ARTS
Legacy
23 March 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2008
363aAnnual Return
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
88(2)R88(2)R
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Incorporation Company
12 December 2007
NEWINCIncorporation