This company is commonly known as Coverys Capital No. 3 Limited. The company was founded 10 years ago and was given the registration number 08605046. The firm's registered office is in LONDON. You can find them at 5th Floor, 70 Gracechurch Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | COVERYS CAPITAL NO. 3 LIMITED |
---|---|---|
Company Number | : | 08605046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0XL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0XL | Corporate Secretary | 29 August 2018 | Active |
5th Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0XL | Director | 15 August 2022 | Active |
5th Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0XL | Director | 29 August 2018 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Corporate Secretary | 26 November 2013 | Active |
110, Fenchurch Street, London, England, EC3M 5JT | Corporate Secretary | 10 July 2013 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 10 July 2013 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 10 July 2013 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 19 January 2018 | Active |
5th Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0XL | Director | 29 August 2018 | Active |
5th Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0XL | Director | 29 August 2018 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 10 July 2013 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 10 July 2013 | Active |
5th Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0XL | Director | 29 March 2019 | Active |
Coverys Uk Holding Co. Limited | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Holman Fenwick Willan Llp, Friary Court, London, England, EC3N 2AE |
Nature of control | : |
|
Mr Kenneth Edward Randall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71, Fenchurch Street, London, United Kingdom, EC3M 4BS |
Nature of control | : |
|
Randall & Quilter Investment Holdings Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda Hm11 |
Address | : | Clarendon House, 2 Church Street, Hamilton, Bermuda Hm11, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Auditors | Auditors resignation company. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-03 | Officers | Termination secretary company with name termination date. | Download |
2018-09-03 | Officers | Appoint corporate secretary company with name date. | Download |
2018-09-03 | Address | Change registered office address company with date old address new address. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.