UKBizDB.co.uk

CANOPIUS SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Canopius Services Limited. The company was founded 31 years ago and was given the registration number 02733994. The firm's registered office is in . You can find them at Gallery 9 One Lime Street, London, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CANOPIUS SERVICES LIMITED
Company Number:02733994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Gallery 9 One Lime Street, London, EC3M 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director24 October 2022Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director27 February 2024Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 May 2018Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director02 October 2001Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary18 August 2010Active
80 Symons Avenue, Eastwood, Leigh On Sea, SS9 5QE

Secretary24 September 1993Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary28 July 2016Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary05 July 2012Active
4 Thame Road, London, SE16 6AR

Secretary19 January 2005Active
4 Thame Road, London, SE16 6AR

Secretary29 March 2002Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Secretary07 May 2013Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Secretary10 March 2023Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Secretary24 October 2022Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary21 June 2019Active
Robins Wood Station Hill, Wadhurst, TN5 6RY

Secretary14 July 2000Active
The Fairways, 17 Kestrel Close, Ewshot, Farnham, GU10 5TW

Secretary01 September 1992Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary26 October 2009Active
44 Seaton Road, Welling, DA16 1DU

Secretary22 November 2002Active
St. Katherine, Redstone Hollow, Redhill, RH1 4BZ

Secretary20 May 1996Active
Flat B 7 Farnan Road, London, SW16 2EY

Secretary31 July 1992Active
Thana Orchard Drive, Ashtead, KT21 2PD

Secretary23 July 1992Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director14 June 2013Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 November 2020Active
7 Dene Lane, Lower Bourne, Farnham, GU10 3PW

Director01 September 1992Active
Flat 1 75 Cromwell Avenue, Highgate, London, N6 5HS

Director31 July 1992Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director11 April 2013Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director02 October 2001Active
360 East 88th Street, New York, Usa,

Director27 October 1999Active
Barleycroft Merlewood Drive, Chislehurst, BR7 5LQ

Director29 November 1996Active
80 Symons Avenue, Eastwood, Leigh On Sea, SS9 5QE

Director24 September 1993Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director28 July 2016Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director31 May 2018Active
6 Williams Way, Radlett, WD7 7EZ

Director24 September 1993Active
High Garrett House, High Garrett, Braintree, CM7 5NU

Director01 September 1992Active
1 Churchfield Avenue, Weybridge, KT13 9YA

Director11 October 1993Active

People with Significant Control

Canopius Holdings Uk Limited
Notified on:31 December 2017
Status:Active
Country of residence:United Kingdom
Address:Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination secretary company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-04-11Officers

Appoint person secretary company with name date.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Appoint person secretary company with name date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-06-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.