CORVUS AGENCY LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Matthew John Waller on 2025-02-14

View Document

11/02/2511 February 2025 Notification of Travelers Underwriting Agency Limited as a person with significant control on 2025-02-01

View Document

11/02/2511 February 2025 Cessation of Corvus Insurance Holdings Llc as a person with significant control on 2025-02-01

View Document

24/01/2524 January 2025 Change of details for Corvus Insurance Holdings, Inc as a person with significant control on 2024-12-31

View Document

20/01/2520 January 2025 Registered office address changed from One Creechurch Place London EC3A 5AF United Kingdom to 30 Fenchurch Street London England EC3M3BD on 2025-01-20

View Document

20/01/2520 January 2025 Notification of Corvus Insurance Holdings, Inc as a person with significant control on 2022-03-16

View Document

16/01/2516 January 2025 Cessation of Philip Edmundson as a person with significant control on 2022-03-16

View Document

27/11/2427 November 2024 Director's details changed for Mr Matthew John Waller on 2024-11-22

View Document

27/11/2427 November 2024 Registered office address changed from One Creechurch Place Creechurch Lane London EC31 5AF United Kingdom to One Creechurch Place London EC3A 5AF on 2024-11-27

View Document

30/10/2430 October 2024 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Registered office address changed from Suite 103 34 Lime Street London EC3M 7AT United Kingdom to One Creechurch Place Creechurch Lane London EC31 5AF on 2024-08-27

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/07/2431 July 2024 Termination of appointment of Kori Johanson as a director on 2024-07-31

View Document

19/01/2419 January 2024 Appointment of Mr Matthew John Waller as a director on 2024-01-17

View Document

18/01/2418 January 2024 Termination of appointment of Geoffrey Pryor-White as a director on 2024-01-01

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

12/05/2312 May 2023 Termination of appointment of Lori Ann Bailey as a director on 2023-05-12

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Appointment of Asta Management Services Ltd as a secretary on 2022-09-27

View Document

03/10/223 October 2022 Termination of appointment of Heather Elizabeth Marsden as a secretary on 2022-09-27

View Document

03/10/223 October 2022 Termination of appointment of Katie Victoria Baker as a secretary on 2022-09-27

View Document

03/10/223 October 2022 Termination of appointment of Shradha Rughani as a secretary on 2022-09-27

View Document

02/03/222 March 2022 Appointment of Mr Madhav Atchuta Tadikonda as a director on 2022-02-17

View Document

01/02/221 February 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

26/01/2226 January 2022 Particulars of variation of rights attached to shares

View Document

17/01/2217 January 2022 Notification of Philip Edmundson as a person with significant control on 2021-12-31

View Document

05/01/225 January 2022 Cessation of Beat Capital Partners Limited as a person with significant control on 2021-12-31

View Document

05/01/225 January 2022 Cessation of Geoffrey Pryor-White as a person with significant control on 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of John Paul Cavanagh as a director on 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of Paul Michael Rayner as a director on 2021-12-31

View Document

30/06/2130 June 2021 Director's details changed for Mr John Paul Cavanagh on 2021-02-01

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR JOHN PAUL CAVANAGH

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEEPON SEN GUPTA

View Document

16/01/1916 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 100000

View Document

03/01/193 January 2019 CESSATION OF NEON HOLDINGS (U.K.) LIMITED AS A PSC

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLIGAN

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR TREVOR ALAN CLEGG

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 6 BEVIS MARKS 1ST FLOOR LONDON EC3A 7AF UNITED KINGDOM

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR OLIVER GORDON REEVES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN REITH

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / NEON HOLDINGS (U.K.) LIMITED / 29/12/2017

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAT CAPITAL PARTNERS LIMITED

View Document

05/01/185 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 100001

View Document

02/01/182 January 2018 ADOPT ARTICLES 15/12/2017

View Document

02/01/182 January 2018 ADOPT ARTICLES 15/12/2017

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 5TH FLOOR, 20 GRACECHURCH STREET LONDON EC3V 0BG UNITED KINGDOM

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR ANDREW JAMES TOM MILLIGAN

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY PRYOR-WHITE

View Document

09/06/179 June 2017 ADOPT ARTICLES 22/05/2017

View Document

30/05/1730 May 2017 22/05/17 STATEMENT OF CAPITAL GBP 100000

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR GEOFFREY PRYOR-WHITE

View Document

23/05/1723 May 2017 SECRETARY APPOINTED MRS SHRADHA RUGHANI

View Document

23/05/1723 May 2017 PREVSHO FROM 31/08/2017 TO 31/12/2016

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CLARK MCKAY

View Document

11/04/1711 April 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

11/04/1711 April 2017 COMPANY NAME CHANGED TARIAN AGENCY LIMITED CERTIFICATE ISSUED ON 11/04/17

View Document

11/04/1711 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED SPECTRUM AGENCY LIMITED CERTIFICATE ISSUED ON 24/01/17

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR MARTIN ROBERT DAVIDSON REITH

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR DEEPON SEN GUPTA

View Document

18/08/1618 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company