Advanced company searchLink opens in new window

COVERYS MANAGING AGENCY LIMITED

Company number 04690709

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2020 AP01 Appointment of Mr Daniel Thomas Wright as a director on 1 July 2020
27 Jul 2020 TM01 Termination of appointment of Philippe Michel Sloan as a director on 15 July 2020
04 May 2020 AP03 Appointment of Ms Joanne Marshall as a secretary on 27 April 2020
30 Apr 2020 TM02 Termination of appointment of Andrew David Smith as a secretary on 27 April 2020
26 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
25 Mar 2020 AP01 Appointment of Mr David William Hipkin as a director on 6 February 2020
05 Aug 2019 AP01 Appointment of Mr David Michael Reed as a director on 31 July 2019
22 Jul 2019 TM01 Termination of appointment of Michael Geoffrey Gardiner as a director on 5 July 2019
06 Jun 2019 AA Full accounts made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
14 Jan 2019 TM01 Termination of appointment of Joanne Patricia Fox as a director on 31 December 2018
12 Dec 2018 AD01 Registered office address changed from 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF on 12 December 2018
11 Dec 2018 AD01 Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF on 11 December 2018
05 Oct 2018 TM01 Termination of appointment of Kenneth Edward Randall as a director on 4 October 2018
06 Jun 2018 AA Full accounts made up to 31 December 2017
10 May 2018 CH01 Director's details changed for Mr Colin David Charles on 3 May 2018
10 May 2018 AP01 Appointment of Mr Colin David Charles as a director on 3 May 2018
06 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
05 Dec 2017 AP01 Appointment of Chief Financial Officer Todd Mills as a director on 30 November 2017
05 Dec 2017 TM02 Termination of appointment of R&Q Central Services Limited as a secretary on 30 November 2017
05 Dec 2017 AP01 Appointment of Vice President and General Cou Erin Bagley as a director on 30 November 2017
05 Dec 2017 PSC02 Notification of Coverys Uk Holding Co. Limited as a person with significant control on 30 November 2017
05 Dec 2017 PSC07 Cessation of Randall & Quilter Underwriting Management Holdings Limited as a person with significant control on 30 November 2017
05 Dec 2017 PSC07 Cessation of Kenneth Edward Randall as a person with significant control on 30 November 2017
01 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30