UKBizDB.co.uk

COVER GENIUS LIMITED

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

This company is commonly known as Cover Genius Limited. The company was founded 9 years ago and was given the registration number 09408621. The firm's registered office is in LONDON. You can find them at Unit 6, 4 Ravey Street, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:COVER GENIUS LIMITED
Company Number:09408621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Unit 6, 4 Ravey Street, London, England, EC2A 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Annandale House, West Heath Avenue, London, England, NW11 7QY

Secretary27 January 2015Active
12 Annandale House, West Heath Avenue, London, England, NW11 7QY

Director27 January 2015Active
C/O Work.Life Old Street, Rivington House, 82 Great Eastern St,, London, England, EC2A 3JF

Director30 September 2019Active
Second Floor Flat, 50a Dennington Park Road, Dennington Park Road, London, England, NW6 1BD

Secretary16 March 2016Active
Tagwright House, 35-41 Westland Place, London, England, N1 7LP

Director01 February 2016Active
17, Old Nichol Street, London, England, E2 7HR

Director15 April 2015Active
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Director27 January 2015Active
C/O Work.Life Old Street, Rivington House, 82 Great Eastern St,, London, England, EC2A 3JF

Director30 September 2019Active
Level 3, 36-38 Botolph Lane, London, United Kingdom, EC3R 8DE

Director10 March 2015Active
Unit 6, 4 Ravey Street, London, England, EC2A 4QP

Director15 October 2019Active
Unit 6, 4 Ravey Street, London, England, EC2A 4QP

Director30 September 2019Active
Second Floor Flat, 50a, Dennington Park Road, London, England, NW6 1BD

Director17 March 2016Active
Second Floor Flat, 50a Dennington Park Road, Dennington Park Road, London, England, NW6 1BD

Director16 March 2016Active

People with Significant Control

Mr Chrisopher Robert Bayley
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:Australian
Country of residence:Australia
Address:20 Spring Cove Avenue, Manly Nsw 2095, 20 Spring Cove Avenue, Manly, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Lee Vouch Sar
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:Australian
Country of residence:Australia
Address:Casa Bayley, 22 Spring Cove Ave, Manly, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Angus James Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:Australian
Country of residence:Australia
Address:27 Tyneside Avenue, North Willoughby Nsw 2068, 27 Tyneside Avenue, North Willoughby, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Cover Genius Holdings Pty Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Level 19/45 Clarence Street, Sydney Nsw 2000, Level 19, Sydney, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-15Officers

Termination director company with name termination date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-10Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-08-04Incorporation

Memorandum articles.

Download
2023-08-04Resolution

Resolution.

Download
2023-04-14Address

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

Download
2023-04-14Address

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

Download
2023-02-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Gazette

Gazette filings brought up to date.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts amended with accounts type full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-06-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.