Capco Covent Garden Limited LONDON


Capco Covent Garden started in year 2007 as Private Limited Company with registration number 06451207. The Capco Covent Garden company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Regal House. Postal code: WC2E 8BU. Since Thu, 19th Mar 2009 Capco Covent Garden Limited is no longer carrying the name Liberty Capital Finance.

At present there are 5 directors in the the firm, namely Christopher D., Michelle M. and Situl J. and others. In addition 2 active secretaries, Desna M. and Ruth P. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Capco Covent Garden Limited Address / Contact

Office Address Regal House
Office Address2 14 James Street
Town London
Post code WC2E 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06451207
Date of Incorporation Wed, 12th Dec 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Desna M.

Position: Secretary

Appointed: 19 April 2023

Christopher D.

Position: Director

Appointed: 26 March 2021

Michelle M.

Position: Director

Appointed: 16 December 2016

Situl J.

Position: Director

Appointed: 16 December 2016

Thomas A.

Position: Director

Appointed: 03 December 2015

Ruth P.

Position: Secretary

Appointed: 04 May 2010

Ian H.

Position: Director

Appointed: 19 March 2009

Christopher W.

Position: Director

Appointed: 06 March 2023

Resigned: 22 December 2023

Leigh M.

Position: Secretary

Appointed: 21 April 2016

Resigned: 31 December 2020

Sarah-Jane C.

Position: Director

Appointed: 14 September 2011

Resigned: 31 August 2016

Soumen D.

Position: Director

Appointed: 04 May 2010

Resigned: 31 December 2016

Balbinder T.

Position: Director

Appointed: 19 March 2009

Resigned: 31 July 2014

Gary Y.

Position: Director

Appointed: 19 March 2009

Resigned: 30 June 2019

Susan F.

Position: Director

Appointed: 07 April 2008

Resigned: 19 March 2009

Aidan S.

Position: Director

Appointed: 12 December 2007

Resigned: 31 March 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 December 2007

Resigned: 12 December 2007

David F.

Position: Director

Appointed: 12 December 2007

Resigned: 04 May 2010

Susan F.

Position: Secretary

Appointed: 12 December 2007

Resigned: 04 May 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2007

Resigned: 12 December 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Shaftesbury Capital Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shaftesbury Capital Plc

Regal House 14 James Street, London, WC2E 8BU, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company (Listed)
Country registered United Kingdom
Place registered Companies House
Registration number 07145051
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Liberty Capital Finance March 19, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Mon, 18th Mar 2024 - the day director's appointment was terminated
filed on: 18th, March 2024
Free Download (1 page)

Company search