London
NW11 7QY
Secretary Name | Graeme John Dean |
---|---|
Status | Current |
Appointed | 27 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Annandale House West Heath Avenue London NW11 7QY |
Director Name | Mr Angus James Ridley McDonald |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 September 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | C/O Work.Life Old Street Rivington House, 82 Great London EC2A 3JF |
Director Name | Mr Chris Robert Bayley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 1st Floor 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr David Alan Bond |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 36-38 Botolph Lane London EC3R 8DE |
Director Name | Mr Chris Robert Bayley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 June 2015) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 17 Old Nichol Street London E2 7HR |
Director Name | Mr Chris Robert Bayley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2016(1 year after company formation) |
Appointment Duration | 3 weeks (resigned 22 February 2016) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Tagwright House 35-41 Westland Place London N1 7LP |
Secretary Name | Mr Anthony Sutcliffe |
---|---|
Status | Resigned |
Appointed | 16 March 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | Second Floor Flat, 50a Dennington Park Road Dennin London NW6 1BD |
Director Name | Mr Anthony Sutcliffe |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 March 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2019) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat, 50a Dennington Park Road London NW6 1BD |
Director Name | Mr Anthony Sutcliffe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 October 2019) |
Role | Director Of Insurance Uk |
Country of Residence | England |
Correspondence Address | Unit 6 4 Ravey Street London EC2A 4QP |
Director Name | Mr Christopher Robert Bayley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2023) |
Role | Cio |
Country of Residence | Australia |
Correspondence Address | C/O Work.Life Old Street Rivington House, 82 Great London EC2A 3JF |
Director Name | Mr Anthony Joel Sutcliffe |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(4 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 12 May 2020) |
Role | Director Of Insurance Uk |
Country of Residence | England |
Correspondence Address | Unit 6 4 Ravey Street London EC2A 4QP |
Registered Address | C/O Work.Life Old Street Rivington House, 82 Great Eastern St London EC2A 3JF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Cover Genius Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
23 March 2021 | Delivered on: 24 March 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
15 January 2024 | Termination of appointment of Christopher Robert Bayley as a director on 31 December 2023 (1 page) |
---|---|
5 September 2023 | Director's details changed for Mr Angus James Ridley Mcdonald on 30 August 2023 (2 pages) |
5 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
11 August 2023 | Registration of charge 094086210002, created on 10 August 2023 (59 pages) |
10 August 2023 | Satisfaction of charge 094086210001 in full (1 page) |
8 August 2023 | Full accounts made up to 30 June 2022 (25 pages) |
4 August 2023 | Resolutions
|
4 August 2023 | Memorandum and Articles of Association (34 pages) |
14 April 2023 | Registered office address changed from Work.Life Old Street C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF England to C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF on 14 April 2023 (1 page) |
14 April 2023 | Registered office address changed from Unit 6 4 Ravey Street London EC2A 4QP England to Work.Life Old Street C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF on 14 April 2023 (1 page) |
16 February 2023 | Cessation of Cover Genius Holdings Pty Ltd as a person with significant control on 2 March 2020 (1 page) |
16 February 2023 | Cessation of Chrisopher Robert Bayley as a person with significant control on 2 March 2020 (1 page) |
16 February 2023 | Cessation of Angus James Mcdonald as a person with significant control on 2 March 2020 (1 page) |
16 February 2023 | Notification of a person with significant control statement (2 pages) |
16 February 2023 | Cessation of Lee Vouch Sar as a person with significant control on 2 March 2020 (1 page) |
16 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
8 September 2022 | Amended full accounts made up to 30 June 2021 (26 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
30 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
17 August 2021 | Change of details for Mr Chrisopher Robert Bayley as a person with significant control on 17 August 2021 (2 pages) |
17 August 2021 | Change of details for Cover Genius Holdings Pty Ltd as a person with significant control on 17 August 2021 (2 pages) |
17 August 2021 | Change of details for Mr Angus James Mcdonald as a person with significant control on 17 August 2021 (2 pages) |
20 June 2021 | Full accounts made up to 30 June 2020 (27 pages) |
24 March 2021 | Registration of charge 094086210001, created on 23 March 2021 (6 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
13 May 2020 | Termination of appointment of Anthony Joel Sutcliffe as a director on 12 May 2020 (1 page) |
13 May 2020 | Change of details for Cover Genius Pty Ltd as a person with significant control on 1 May 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
24 October 2019 | Full accounts made up to 30 June 2019 (23 pages) |
16 October 2019 | Appointment of Mr Anthony Joel Sutcliffe as a director on 15 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Mr James Harry Sutcliffe on 15 October 2019 (2 pages) |
15 October 2019 | Director's details changed for Mr James Harry Sutcliffe on 15 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of James Harry Sutcliffe as a director on 15 October 2019 (1 page) |
1 October 2019 | Appointment of Mr Christopher Robert Bayley as a director on 30 September 2019 (2 pages) |
1 October 2019 | Appointment of Mr Angus James Ridley Mcdonald as a director on 30 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Anthony Sutcliffe as a secretary on 30 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Anthony Sutcliffe as a director on 30 September 2019 (1 page) |
30 September 2019 | Appointment of Mr James Harry Sutcliffe as a director on 30 September 2019 (2 pages) |
30 July 2019 | Full accounts made up to 30 June 2018 (23 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 October 2018 | Registered office address changed from 18 Finsbury Square London EC2A 1AH England to Unit 6 4 Ravey Street London EC2A 4QP on 30 October 2018 (1 page) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
7 January 2018 | Registered office address changed from Tagwright House 35-41 Westland Place London N1 7LP England to 18 Finsbury Square London EC2A 1AH on 7 January 2018 (1 page) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
22 March 2017 | Termination of appointment of David Alan Bond as a director on 1 March 2017 (1 page) |
22 March 2017 | Termination of appointment of David Alan Bond as a director on 1 March 2017 (1 page) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (8 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 April 2016 | Appointment of Mr Anthony Sutcliffe as a director on 17 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Anthony Sutcliffe as a director on 17 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Anthony Sutcliffe as a director on 17 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Anthony Sutcliffe as a director on 17 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Anthony Sutcliffe as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Anthony Sutcliffe as a secretary on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Anthony Sutcliffe as a secretary on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Anthony Sutcliffe as a director on 16 March 2016 (2 pages) |
23 February 2016 | Termination of appointment of Chris Robert Bayley as a director on 22 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Chris Robert Bayley as a director on 22 February 2016 (1 page) |
12 February 2016 | Registered office address changed from C/O Rentalcover.Com 17 Old Nichol Street London E2 7HR England to Tagwright House 35-41 Westland Place London N1 7LP on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from C/O Rentalcover.Com 17 Old Nichol Street London E2 7HR England to Tagwright House 35-41 Westland Place London N1 7LP on 12 February 2016 (1 page) |
8 February 2016 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
8 February 2016 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
4 February 2016 | Appointment of Mr Chris Robert Bayley as a director on 1 February 2016 (2 pages) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Appointment of Mr Chris Robert Bayley as a director on 1 February 2016 (2 pages) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
13 October 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
1 September 2015 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to C/O Rentalcover.Com 17 Old Nichol Street London E2 7HR on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to C/O Rentalcover.Com 17 Old Nichol Street London E2 7HR on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to C/O Rentalcover.Com 17 Old Nichol Street London E2 7HR on 1 September 2015 (1 page) |
1 June 2015 | Director's details changed for Mr Graeme John Dean on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Graeme John Dean on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Graeme Dean on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Graeme Dean on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Chris Robert Bayley as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Chris Robert Bayley as a director on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr Graeme John Dean on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Graeme Dean on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Graeme Dean on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Graeme Dean on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Chris Robert Bayley as a director on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Graeme Dean on 1 June 2015 (1 page) |
16 April 2015 | Director's details changed for Graeme Dean on 15 April 2015 (3 pages) |
16 April 2015 | Director's details changed for Graeme Dean on 15 April 2015 (3 pages) |
15 April 2015 | Appointment of Mr Chris Robert Bayley as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Chris Robert Bayley as a director on 15 April 2015 (2 pages) |
10 March 2015 | Termination of appointment of Chris Robert Bayley as a director on 10 March 2015 (1 page) |
10 March 2015 | Appointment of Mr David Alan Bond as a director on 10 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Chris Robert Bayley as a director on 10 March 2015 (1 page) |
10 March 2015 | Appointment of Mr David Alan Bond as a director on 10 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Chris Robert Bayley as a director on 27 January 2015 (2 pages) |
9 March 2015 | Appointment of Mr Chris Robert Bayley as a director on 27 January 2015 (2 pages) |
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|