Background WavePink WaveYellow Wave

AW COVENT GARDEN 1 LIMITED (13190012)

AW COVENT GARDEN 1 LIMITED (13190012) is an active UK company. incorporated on 9 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AW COVENT GARDEN 1 LIMITED has been registered for 5 years. Current directors include FELD-DAVIDOVICI, Gregoire Serge, KEISNER, James, LEVER, Stephen Solomon.

Company Number
13190012
Status
active
Type
ltd
Incorporated
9 February 2021
Age
5 years
Address
727-729 High Road, London, N12 0BP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FELD-DAVIDOVICI, Gregoire Serge, KEISNER, James, LEVER, Stephen Solomon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AW COVENT GARDEN 1 LIMITED

AW COVENT GARDEN 1 LIMITED is an active company incorporated on 9 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AW COVENT GARDEN 1 LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13190012

LTD Company

Age

5 Years

Incorporated 9 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

727-729 High Road London, N12 0BP,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 22
New Owner
Mar 22
Funding Round
Mar 22
Loan Secured
Sept 23
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

FELD-DAVIDOVICI, Gregoire Serge

Active
High Road, LondonN12 0BP
Born February 1996
Director
Appointed 09 Feb 2021

KEISNER, James

Active
High Road, LondonN12 0BP
Born June 1996
Director
Appointed 09 Feb 2021

LEVER, Stephen Solomon

Active
High Road, LondonN12 0BP
Born June 1956
Director
Appointed 09 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
High Road, LondonN12 0BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2024

Mr Stephen Lever

Ceased
High Road, LondonN12 0BP
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Feb 2022
Ceased 19 Sept 2024

Gregoire Serge Feld-Davidovici

Ceased
High Road, LondonN12 0BP
Born February 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2021
Ceased 19 Sept 2024

Mr James Keisner

Ceased
High Road, LondonN12 0BP
Born June 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2021
Ceased 19 Sept 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Legacy
13 March 2026
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Incorporation Company
9 February 2021
NEWINCIncorporation