COVERYS 1975 UNDERWRITING LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

24/06/2424 June 2024 Application to strike the company off the register

View Document

06/06/246 June 2024 Appointment of Mr Stefan Raftopoulos as a director on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Michael Alan Sibthorpe as a director on 2024-06-06

View Document

20/02/2420 February 2024 Registered office address changed from 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS United Kingdom to 25 Fenchurch Avenue 1st Floor London EC3M 5AD on 2024-02-20

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

15/12/2315 December 2023 Termination of appointment of Joanne Marshall as a secretary on 2023-12-15

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Arthur Giragos Chopourian as a director on 2021-11-25

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Termination of appointment of Robin Edward Mccoy as a director on 2021-07-01

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 6TH FLOOR CREECHURCH PLACE CREECHURCH LANE LONDON EC3A 5AF UNITED KINGDOM

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 71 FENCHURCH STREET LONDON EC3M 4BS UNITED KINGDOM

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

29/05/1829 May 2018 COMPANY NAME CHANGED COVERYS 1975 LIMITED CERTIFICATE ISSUED ON 29/05/18

View Document

25/05/1825 May 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

14/05/1814 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1814 May 2018 CHANGE OF NAME 25/04/2018

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COVERYS MANAGING AGENCY LIMITED

View Document

19/03/1819 March 2018 CESSATION OF R&Q MANAGING AGENCY LIMITED AS A PSC

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

10/11/1710 November 2017 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