This company is commonly known as Canopius Capital Limited. The company was founded 21 years ago and was given the registration number 04765861. The firm's registered office is in . You can find them at Gallery 9 One Lime Street, London, , . This company's SIC code is 65120 - Non-life insurance.
Name | : | CANOPIUS CAPITAL LIMITED |
---|---|---|
Company Number | : | 04765861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gallery 9 One Lime Street, London, EC3M 7HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 23 April 2021 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 31 July 2023 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 23 April 2021 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Secretary | 18 August 2010 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Secretary | 27 June 2017 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Secretary | 05 July 2012 | Active |
4 Thame Road, London, SE16 6AR | Secretary | 19 January 2005 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Secretary | 07 May 2013 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Secretary | 21 June 2019 | Active |
The Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN | Secretary | 01 July 2009 | Active |
44 Seaton Road, Welling, DA16 1DU | Secretary | 19 August 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 May 2003 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Director | 08 September 2014 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Director | 19 August 2003 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Director | 23 June 2016 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 20 June 2018 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Director | 04 August 2016 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 23 April 2021 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Director | 03 February 2017 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Director | 19 August 2003 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Director | 08 September 2014 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 31 May 2018 | Active |
Gallery 9 One Lime Street, London, EC3M 7HA | Director | 19 August 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 May 2003 | Active |
Nomina Services Limited | ||
Notified on | : | 23 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Canopius Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Gazette | Gazette notice voluntary. | Download |
2024-04-25 | Dissolution | Dissolution application strike off company. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Resolution | Resolution. | Download |
2021-05-02 | Officers | Termination director company with name termination date. | Download |
2021-05-02 | Officers | Termination director company with name termination date. | Download |
2021-05-02 | Officers | Termination director company with name termination date. | Download |
2021-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-02 | Officers | Appoint person director company with name date. | Download |
2021-05-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-02 | Officers | Appoint corporate director company with name date. | Download |
2021-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Termination secretary company with name termination date. | Download |
2019-10-14 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.