Company NameCove Program Managers Limited
Company StatusDissolved
Company Number07748598
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)
Dissolution Date21 June 2023 (10 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Paul Mark Jansen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPkf Gm 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr John Peter Michael Mawson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2017(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 21 June 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPkf Gm 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Kevin Maurice Hastings
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Ian Eric Beaton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(2 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Colin William Kingsnorth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(2 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 02 April 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address49a Lee Road
London
SE3 9RT

Location

Registered AddressPkf Gm 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

5k at £0.01Kevin Maurice Hastings
35.48%
Ordinary
5k at £0.01Paul Mark Jansen
35.48%
Ordinary
2.1k at £0.01Ark Syndicate Management LTD
14.52%
Ordinary
2.1k at £0.01Laxey Worldwide LTD
14.52%
Ordinary

Financials

Year2014
Net Worth-£164,269
Cash£235,684
Current Liabilities£4,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 March 2021Delivered on: 1 April 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
22 September 2020Delivered on: 25 September 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
15 May 2019Delivered on: 21 May 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
20 April 2016Delivered on: 25 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 October 2020Director's details changed for Mr Kevin Maurice Hastings on 15 March 2019 (2 pages)
29 September 2020Full accounts made up to 31 December 2019 (21 pages)
25 September 2020Registration of charge 077485980003, created on 22 September 2020 (50 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
28 February 2020Register inspection address has been changed from C/O Crowe Clark Whitehill Llp 34 Lime Street London EC3M 7AT England to 10th Floor One Minster Court Mincing Lane London EC3R 7AA (1 page)
22 October 2019Director's details changed for Mr Kevin Maurice Hastings on 21 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Paul Mark Jansen on 21 October 2019 (2 pages)
22 October 2019Director's details changed for Mr John Peter Michael Mawson on 21 October 2019 (2 pages)
17 October 2019Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 17 October 2019 (1 page)
25 September 2019Change of details for Leo Bidco Limited as a person with significant control on 5 September 2019 (2 pages)
25 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
4 June 2019Resolutions
  • RES13 ‐ Facilities agreement 14/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 May 2019Registration of charge 077485980002, created on 15 May 2019 (16 pages)
3 April 2019Termination of appointment of Colin William Kingsnorth as a director on 2 April 2019 (1 page)
3 April 2019Cessation of Kevin Maurice Hastings as a person with significant control on 2 April 2019 (1 page)
3 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 169.48
(3 pages)
3 April 2019Notification of Leo Bidco Limited as a person with significant control on 2 April 2019 (2 pages)
3 April 2019Termination of appointment of Ian Eric Beaton as a director on 2 April 2019 (1 page)
3 April 2019Cessation of Paul Mark Jansen as a person with significant control on 2 April 2019 (1 page)
29 March 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 149.68
(3 pages)
11 March 2019Satisfaction of charge 077485980001 in full (1 page)
4 March 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
30 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 October 2017Director's details changed for Mr Kevin Maurice Hastings on 19 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Kevin Maurice Hastings on 19 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Paul Mark Jansen on 19 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Paul Mark Jansen on 19 October 2017 (2 pages)
19 October 2017Appointment of Mr John Peter Michael Mawson as a director on 3 October 2017 (2 pages)
19 October 2017Appointment of Mr John Peter Michael Mawson as a director on 3 October 2017 (2 pages)
12 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 August 2017Register inspection address has been changed from C/O Crowe Clark Whitehill Llp St Bride's House Salisbury Square London EC4Y 8EH England to C/O Crowe Clark Whitehill Llp 34 Lime Street London EC3M 7AT (1 page)
30 August 2017Register(s) moved to registered inspection location C/O Crowe Clark Whitehill Llp 34 Lime Street London EC3M 7AT (1 page)
30 August 2017Register inspection address has been changed from C/O Crowe Clark Whitehill Llp St Bride's House Salisbury Square London EC4Y 8EH England to C/O Crowe Clark Whitehill Llp 34 Lime Street London EC3M 7AT (1 page)
30 August 2017Register(s) moved to registered inspection location C/O Crowe Clark Whitehill Llp 34 Lime Street London EC3M 7AT (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
25 April 2016Registration of charge 077485980001, created on 20 April 2016 (5 pages)
25 April 2016Registration of charge 077485980001, created on 20 April 2016 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 141.2
(6 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 141.2
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 141.2
(6 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 141.2
(6 pages)
5 June 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 141.20
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 141.20
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 141.20
(4 pages)
25 September 2013Director's details changed for Mr Ian Eric Beaton on 1 January 2013 (2 pages)
25 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (6 pages)
25 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (6 pages)
25 September 2013Director's details changed for Mr Ian Eric Beaton on 1 January 2013 (2 pages)
25 September 2013Director's details changed for Mr Ian Eric Beaton on 1 January 2013 (2 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 November 2012Register inspection address has been changed (1 page)
8 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
8 November 2012Register inspection address has been changed (1 page)
8 November 2012Register(s) moved to registered inspection location (1 page)
8 November 2012Register(s) moved to registered inspection location (1 page)
8 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
18 June 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
18 June 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
3 February 2012Appointment of Colin William Kingsnorth as a director (3 pages)
3 February 2012Appointment of Colin William Kingsnorth as a director (3 pages)
5 January 2012Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3TH on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3TH on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3TH on 5 January 2012 (2 pages)
12 December 2011Resolutions
  • RES13 ‐ Approve put option agreement 25/11/2011
(1 page)
12 December 2011Resolutions
  • RES13 ‐ Approve put option agreement 25/11/2011
(1 page)
8 December 2011Resolutions
  • RES13 ‐ Company business 25/11/2011
(1 page)
8 December 2011Resolutions
  • RES13 ‐ Company business 25/11/2011
(1 page)
1 November 2011Appointment of Mr Ian Eric Beaton as a director (3 pages)
1 November 2011Appointment of Mr Ian Eric Beaton as a director (3 pages)
13 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 130
(4 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
13 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 130
(4 pages)
13 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 130
(4 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)