UKBizDB.co.uk

COVION LIMITED

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

This company is commonly known as Covion Limited. The company was founded 23 years ago and was given the registration number 04075893. The firm's registered office is in BENTON LANE. You can find them at Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:COVION LIMITED
Company Number:04075893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary16 July 2022Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 May 2023Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 March 2022Active
Fourth Floor West Block 1, Angel Square 1 Torrens Street, London, United Kingdom, EC1V 1NY

Secretary13 January 2012Active
127a St Johns Road, Slough, SL2 5HA

Secretary27 May 2005Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Secretary01 May 2015Active
Cowfields Farm, Rotherfield Greys, Henley On Thames, RG9 4PX

Secretary01 March 2001Active
Nexiis House, Station Road, Theale, Reading, RG7 4AA

Secretary16 August 2006Active
Holly Cottage, The Hatch Burghfield, Reading, RG30 3TH

Secretary21 September 2000Active
27 Huron Road, London, SW17 8RE

Secretary17 October 2007Active
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP

Secretary12 December 2013Active
Fourth Floor West Block 1, Angel Square 1 Torrens Street, London, United Kingdom, EC1V 1NY

Secretary01 August 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 2000Active
9, Sutherland Drive, Weston-Super-Mare, BS24 9QD

Director12 January 2009Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director15 January 2009Active
7 Sheep Fair Way, Lambourn, RG17 7LQ

Director10 August 2005Active
Fourth Floor West Block 1, Angel Square 1 Torrens Street, London, United Kingdom, EC1V 1NY

Director17 October 2007Active
5 Eastergate, Bexhill On Sea, TN39 4NV

Director01 March 2001Active
127a St Johns Road, Slough, SL2 5HA

Director01 August 2005Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2016Active
Fourth Floor West Block 1, Angel Square, 1torrens Street, London, EC1V 1NY

Director09 February 2011Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 July 2021Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 October 2018Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 July 2021Active
Chapel House, The Green, Urchfont, Devizes, SN10 4QU

Director01 July 2002Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2016Active
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP

Director12 December 2013Active
Copper Beech House, 82a Andover Road, Newbury, RG14 6JR

Director21 September 2000Active
Cowfields Farm, Rotherfield Greys, Henley On Thames, RG9 4PX

Director01 March 2001Active
6 Jay Close, Lower Earley, Reading, RG6 4HE

Director01 August 2005Active
Mulberry Barn, Duncote, Towcester, NN12 8AL

Director21 September 2000Active
Flat 701, Raheja Anchorage, Opposite Samudra Mahal, Rajni Barrister Chowk, Off Dr Annie Besant Road,, Worli, Mumbai 400018, India,

Director01 March 2001Active
27 Huron Road, London, SW17 8RE

Director17 October 2007Active
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP

Director14 May 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 September 2000Active

People with Significant Control

Equans Holding Uk Limited
Notified on:26 February 2020
Status:Active
Country of residence:United Kingdom
Address:First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Covion Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
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 (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
2024-03-14Accounts

Accounts with accounts type full.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-10-11Address

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

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Appoint person secretary company with name date.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-02-04Accounts

Accounts with accounts type full.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-10-21Address

Change sail address company with old address new address.

Download
2021-10-05Address

Change sail address company with old address new address.

Download
2021-10-04Address

Move registers to sail company with new address.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.