UKBizDB.co.uk

COVÉA LIFE LIMITED

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

This company is commonly known as CovÉa Life Limited. The company was founded 56 years ago and was given the registration number 00911235. The firm's registered office is in READING. You can find them at 2 Norman Place, , Reading, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:COVÉA LIFE LIMITED
Company Number:00911235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:2 Norman Place, Reading, England, RG1 8DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A&B Mills, Dean Clough, Halifax, United Kingdom, HX3 5AX

Secretary05 December 2023Active
A&B Mills, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director02 January 2024Active
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director05 May 2023Active
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director22 February 2017Active
A&B Mills, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director06 November 2023Active
A&B Mills, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director02 January 2024Active
A&B Mills, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director03 October 2023Active
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director09 May 2023Active
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director17 March 2021Active
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director15 June 2023Active
A&B Mills, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director02 January 2024Active
Medlars Fairy Road, Seaview, PO34 5HF

Secretary30 December 1992Active
35 Merton Hall Road, Wimbledon, London, SW19 3PR

Secretary02 December 2003Active
Ambassador House, Paradise Road, Richmond Upon Thames, TW9 1SQ

Secretary14 May 2010Active
Prestbury House, 36 Nine Mile Ride, Finchampstead, RG40 4HZ

Secretary-Active
Ambassador House, Paradise Road, Richmond Upon Thames, TW9 1SQ

Secretary30 November 2011Active
50, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4JX

Secretary03 January 2012Active
A&B Mills, Dean Clough, Halifax, United Kingdom, HX3 5AX

Secretary01 August 2023Active
Tulip Tree House, The Lees, Challock, Ashford, TN25 4DE

Secretary01 August 1999Active
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Secretary11 December 2015Active
Old Rectory, Great Haseley, OX44 7JG

Director16 December 1994Active
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director31 January 2023Active
11 Weedon Lane, Amersham, HP6 5QS

Director03 October 1995Active
Medlars Fairy Road, Seaview, PO34 5HF

Director07 November 1994Active
1 Littlewick Place, Littlewick Green, Maidenhead, SL6 3RA

Director03 April 2006Active
Norman Place, Reading, United Kingdom, RG1 8DA

Director01 June 2017Active
6 Esmond Road, Chiswick, London, W4 1JQ

Director13 September 2005Active
39 Feltham Avenue, East Molesey, KT8 9BJ

Director08 September 1998Active
Ambassador House, Paradise Road, Richmond-Upon-Thames, TW9 1SQ

Director-Active
8 Drax Avenue, Wimbledon Common, London, SW20 0EH

Director30 December 1992Active
4 Queens Gate Shirehampton Road, Stoke Bishop, Bristol, BS9 1TZ

Director07 November 1994Active
2, Norman Place, Reading, England, RG1 8DA

Director24 February 2015Active
123 The Chine, Grange Park, London, N21 2EG

Director30 December 1992Active
2, Norman Place, Reading, England, RG1 8DA

Director03 March 2015Active
2, Norman Place, Reading, Berkshire, England, RG1 8DA

Director08 December 2022Active

People with Significant Control

Mma Holdings Uk Plc
Notified on:11 February 2019
Status:Active
Country of residence:England
Address:2, Norman Place, Reading, England, RG1 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Covea Insurance Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Norman Place, Reading, England, RG1 8DA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Termination secretary company with name termination date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person secretary company with name date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person secretary company with name date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Change person secretary company.

Download
2023-06-06Address

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

Download
2023-06-06Officers

Change person secretary company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.