Company number 06451207
Status Active
Incorporation Date 12 December 2007
Company Type Private Limited Company
Address 15 GROSVENOR STREET, LONDON, W1K 4QZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Soumen Das as a director on 31 December 2016; Confirmation statement made on 29 December 2016 with updates; Appointment of Michelle Veronica Athena Mcgrath as a director on 16 December 2016. The most likely internet sites of CAPCO COVENT GARDEN LIMITED are www.capcocoventgarden.co.uk, and www.capco-covent-garden.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Capco Covent Garden Limited is a Private Limited Company.
The company registration number is 06451207. Capco Covent Garden Limited has been working since 12 December 2007.
The present status of the company is Active. The registered address of Capco Covent Garden Limited is 15 Grosvenor Street London W1k 4qz. . MCCAVENY, Leigh is a Secretary of the company. PAVEY, Ruth Elizabeth is a Secretary of the company. ATTREE, Thomas Glenn is a Director of the company. HAWKSWORTH, Ian David is a Director of the company. JOBANPUTRA, Situl Suryakant is a Director of the company. MCGRATH, Michelle Veronica Athena is a Director of the company. YARDLEY, Gary James is a Director of the company. Secretary FOLGER, Susan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CURTIS, Sarah-Jane has been resigned. Director DAS, Soumen has been resigned. Director FISCHEL, David Andrew has been resigned. Director FOLGER, Susan has been resigned. Director SMITH, Aidan Christopher has been resigned. Director TATTAR, Balbinder Singh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Secretary
FOLGER, Susan
Resigned: 04 May 2010
Appointed Date: 12 December 2007
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 December 2007
Appointed Date: 12 December 2007
Director
CURTIS, Sarah-Jane
Resigned: 31 August 2016
Appointed Date: 14 September 2011
62 years old
Director
DAS, Soumen
Resigned: 31 December 2016
Appointed Date: 04 May 2010
49 years old
Director
FOLGER, Susan
Resigned: 19 March 2009
Appointed Date: 07 April 2008
65 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 December 2007
Appointed Date: 12 December 2007
Persons With Significant Control
Capital & Counties Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CAPCO COVENT GARDEN LIMITED Events
03 Jan 2017
Termination of appointment of Soumen Das as a director on 31 December 2016
29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
21 Dec 2016
Appointment of Michelle Veronica Athena Mcgrath as a director on 16 December 2016
19 Dec 2016
Appointment of Mr Situl Suryakant Jobanputra as a director on 16 December 2016
07 Sep 2016
Termination of appointment of Sarah-Jane Curtis as a director on 31 August 2016
...
... and 58 more events
04 Jan 2008
Secretary resigned
04 Jan 2008
New director appointed
04 Jan 2008
New director appointed
04 Jan 2008
New secretary appointed
12 Dec 2007
Incorporation
27 April 2012
Shareholder's security agreement
Delivered: 2 May 2012
Status: Satisfied
on 11 December 2014
Persons entitled: Bnp Paribas,London Branch as Facility Agent
Description: First fixed charge all the shares and all related rights…
4 November 2011
Shareholder's security agreement
Delivered: 14 November 2011
Status: Satisfied
on 11 December 2014
Persons entitled: Bnp Paribas, London Branch
Description: All the shares owned by the chargor and all related rights…
11 November 2009
Mortgage of shares
Delivered: 18 November 2009
Status: Satisfied
on 9 November 2011
Persons entitled: Lloyds Tsb Bank PLC (The Agent)
Description: All shares and all related rights see image for full…
6 April 2009
Charge over securities
Delivered: 20 April 2009
Status: Satisfied
on 11 December 2014
Persons entitled: Nykredit Realkredit a/S as Trustee and Agent for the Secured Finance Parties (The Security Trustee)
Description: Right title and interest in and to the following assets all…