UKBizDB.co.uk

CANOPIUS UNDERWRITING LIMITED

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

This company is commonly known as Canopius Underwriting Limited. The company was founded 34 years ago and was given the registration number 02473672. 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 UNDERWRITING LIMITED
Company Number:02473672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

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

Director06 August 2021Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director11 November 2021Active
35, High Street, St. Martins, Stamford, England, PE9 2LJ

Director15 May 2023Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director26 November 2021Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director06 August 2021Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director05 August 2021Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director25 January 2022Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary16 August 2010Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary27 June 2017Active
42 Mayfair Gardens, Woodford Green, IG8 9AB

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

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

Secretary04 July 2007Active
68 Cherry Tree Drive, Brandon Grove, South Ockendon, RM15 6TP

Secretary-Active
Highlands, Hatfield Heath Road, Sawbridgeworth, CM21 9HX

Secretary10 June 2005Active
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

Secretary30 November 2021Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary21 June 2019Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary26 October 2009Active
19 Valeside, Hertford, SG14 2AS

Director20 March 2001Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director24 May 2012Active
Amberley Knowle Park, Warren Road, Crowborough, TN6 1QS

Director30 May 2000Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director15 May 2013Active
2 Albert Close, Rayleigh, SS6 8HP

Director01 July 2005Active
Gallery 9, One Lime Street, London, EC3M 7HA

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

Director31 May 2018Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director04 August 2016Active
12 Edinburgh Close, Southwater, Horsham, RH13 9XB

Director14 November 2003Active
68 Cherry Tree Drive, Brandon Grove, South Ockendon, RM15 6TP

Director13 March 1996Active
92 Chislehurst Road, Orpington, BR6 0DN

Director17 May 1994Active
Gallery 9, One Lime Street, London, EC3M 7HA

Director16 January 2017Active
Crundale House, Crundale, Canterbury, CT4 7EH

Director-Active
29 Marlborough Crescent, River Head, Sevenoaks, TN13 2HH

Director30 May 2000Active
26 Parkside, London, NW7 2LH

Director17 May 1994Active
50 Upminster Road, Hornchurch, RM12 6PA

Director13 September 1995Active

People with Significant Control

Vave Holdings Limited
Notified on:05 December 2023
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, St Helier, Jersey, JE4 8PX
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: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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person secretary company with name date.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Appoint person secretary company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person director company with name date.

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
2021-07-01Persons 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

Copyright © 2024. All rights reserved.