UKBizDB.co.uk

CANOPIUS UK SPECIALTY LIMITED

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

This company is commonly known as Canopius Uk Specialty Limited. The company was founded 61 years ago and was given the registration number 00743268. The firm's registered office is in LONDON. You can find them at Gallery 9, One Lime Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CANOPIUS UK SPECIALTY LIMITED
Company Number:00743268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1962
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

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

Company Officers

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

Director20 June 2022Active
Gallery 9, 1 Lime Street, London, EC3M 7HA

Secretary28 March 2011Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Secretary19 July 2017Active
The Old Post House, 14 Load Street, Bewdley, DY12 2AE

Secretary05 July 2012Active
The Post House, 14, Load Street, Bewdley, DY12 2AE

Secretary29 September 1995Active
Ganderton Farm Tanners Hill, Bewdley, DY12 2LH

Secretary-Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Secretary07 May 2013Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Secretary21 June 2019Active
The Old Post House, 14 Load Street, Bewdley, DY12 2AE

Secretary29 September 2009Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director14 June 2013Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director13 June 2013Active
The Post House, 14, Load Street, Bewdley, DY12 2AE

Director-Active
Ganderton Farm Tanners Hill, Bewdley, DY12 2LH

Director-Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director20 December 2017Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director29 October 2014Active
17 Sandmartin Way, Kidderminster, DY10 4DQ

Director29 September 1995Active
The Old Post House, 14 Load Street, Bewdley, Worcestershire, United Kingdom, DY12 2AE

Director14 June 2013Active
The Old Post House, 14 Load Street, Bewdley, DY12 2AE

Director01 October 2004Active
Gallery 9, 1 Lime Street, London, United Kingdom, EC3M 7HA

Director05 April 2011Active
The Old Post House, 14 Load Street, Bewdley, DY12 2AE

Director30 September 2009Active
Gallery 9, One Lime Street, London, Uk, EC3M 7HA

Director05 April 2011Active
Birch Cottage, Saint Johns Lane, Bewdley, DY12 2QZ

Director29 September 1995Active
1st Floor 1 Kings Court Business Park, Charles Hastings Way, Worcester, United Kingdom, WR5 1JR

Director20 June 2013Active
Gallery 9, One Lime Street, London, EC3M 7HA

Director05 April 2011Active
The Post House, 14 Load Street, Bewdley, DY12 2AE

Corporate Director30 September 2009Active

People with Significant Control

Creechurch Holdings 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
Creechurch Holdings 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
2023-08-19Gazette

Gazette dissolved liquidation.

Download
2023-05-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-07Resolution

Resolution.

Download
2022-07-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-21Officers

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
2021-07-01Persons 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
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-09-10Officers

Appoint person secretary company with name date.

Download
2019-09-10Officers

Termination secretary company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.