Covent Garden (49 Wellington Street) Limited LONDON


Covent Garden (49 Wellington Street) started in year 2002 as Private Limited Company with registration number 04454698. The Covent Garden (49 Wellington Street) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Regal House. Postal code: WC2E 8BU.

Currently there are 4 directors in the the company, namely Situl J., Michelle M. and Christopher D. and others. In addition 2 active secretaries, Desna M. and Ruth P. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Covent Garden (49 Wellington Street) 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 04454698
Date of Incorporation Wed, 5th Jun 2002
Industry Dormant Company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 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

Situl J.

Position: Director

Appointed: 16 December 2016

Michelle M.

Position: Director

Appointed: 16 December 2016

Christopher D.

Position: Director

Appointed: 08 July 2015

Ruth P.

Position: Secretary

Appointed: 04 May 2010

Ian H.

Position: Director

Appointed: 05 February 2007

Christopher W.

Position: Director

Appointed: 06 March 2023

Resigned: 22 December 2023

Leigh M.

Position: Secretary

Appointed: 21 April 2016

Resigned: 31 December 2020

Thomas A.

Position: Director

Appointed: 08 July 2015

Resigned: 18 March 2024

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: 20 November 2008

Resigned: 31 July 2014

Gary Y.

Position: Director

Appointed: 01 June 2007

Resigned: 30 June 2019

Aidan S.

Position: Director

Appointed: 05 February 2007

Resigned: 31 March 2008

William B.

Position: Director

Appointed: 05 February 2007

Resigned: 06 May 2009

Susan F.

Position: Secretary

Appointed: 11 August 2006

Resigned: 04 May 2010

David F.

Position: Director

Appointed: 11 August 2006

Resigned: 04 May 2010

Gary M.

Position: Director

Appointed: 11 August 2006

Resigned: 09 January 2009

Shona D.

Position: Secretary

Appointed: 07 June 2005

Resigned: 11 August 2006

Patrick B.

Position: Director

Appointed: 21 February 2005

Resigned: 11 August 2006

Peter W.

Position: Director

Appointed: 17 December 2003

Resigned: 11 August 2006

Sarah S.

Position: Director

Appointed: 17 December 2003

Resigned: 14 May 2004

Neil V.

Position: Director

Appointed: 05 June 2002

Resigned: 17 December 2003

Andrew F.

Position: Director

Appointed: 05 June 2002

Resigned: 17 December 2003

Thomas L.

Position: Director

Appointed: 05 June 2002

Resigned: 17 December 2003

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2002

Resigned: 07 June 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 June 2002

Resigned: 05 June 2002

Robert M.

Position: Director

Appointed: 05 June 2002

Resigned: 17 December 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2002

Resigned: 05 June 2002

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Capital & Counties Cg Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Capital & Counties Cg Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5860223
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 1st, May 2023
Free Download (22 pages)

Company search