Company NameCover Genius Limited
DirectorsGraeme John Dean and Angus James Ridley McDonald
Company StatusActive
Company Number09408621
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Graeme John Dean
Date of BirthJuly 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed27 January 2015(same day as company formation)
RoleHead Of Insurance
Country of ResidenceEngland
Correspondence Address12 Annandale House West Heath Avenue
London
NW11 7QY
Secretary NameGraeme John Dean
StatusCurrent
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address12 Annandale House West Heath Avenue
London
NW11 7QY
Director NameMr Angus James Ridley McDonald
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed30 September 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCEO
Country of ResidenceAustralia
Correspondence AddressC/O Work.Life Old Street Rivington House, 82 Great
London
EC2A 3JF
Director NameMr Chris Robert Bayley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address1st Floor 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr David Alan Bond
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Chris Robert Bayley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 2015(2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 2015)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address17 Old Nichol Street
London
E2 7HR
Director NameMr Chris Robert Bayley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2016(1 year after company formation)
Appointment Duration3 weeks (resigned 22 February 2016)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressTagwright House 35-41 Westland Place
London
N1 7LP
Secretary NameMr Anthony Sutcliffe
StatusResigned
Appointed16 March 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressSecond Floor Flat, 50a Dennington Park Road Dennin
London
NW6 1BD
Director NameMr Anthony Sutcliffe
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat, 50a Dennington Park Road
London
NW6 1BD
Director NameMr Anthony Sutcliffe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(4 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 October 2019)
RoleDirector Of Insurance Uk
Country of ResidenceEngland
Correspondence AddressUnit 6 4 Ravey Street
London
EC2A 4QP
Director NameMr Christopher Robert Bayley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2023)
RoleCio
Country of ResidenceAustralia
Correspondence AddressC/O Work.Life Old Street Rivington House, 82 Great
London
EC2A 3JF
Director NameMr Anthony Joel Sutcliffe
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 12 May 2020)
RoleDirector Of Insurance Uk
Country of ResidenceEngland
Correspondence AddressUnit 6 4 Ravey Street
London
EC2A 4QP

Location

Registered AddressC/O Work.Life Old Street
Rivington House, 82 Great Eastern St
London
EC2A 3JF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Cover Genius Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

23 March 2021Delivered on: 24 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2024Termination of appointment of Christopher Robert Bayley as a director on 31 December 2023 (1 page)
5 September 2023Director's details changed for Mr Angus James Ridley Mcdonald on 30 August 2023 (2 pages)
5 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
11 August 2023Registration of charge 094086210002, created on 10 August 2023 (59 pages)
10 August 2023Satisfaction of charge 094086210001 in full (1 page)
8 August 2023Full accounts made up to 30 June 2022 (25 pages)
4 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 August 2023Memorandum and Articles of Association (34 pages)
14 April 2023Registered 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 2023Registered 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 2023Cessation of Cover Genius Holdings Pty Ltd as a person with significant control on 2 March 2020 (1 page)
16 February 2023Cessation of Chrisopher Robert Bayley as a person with significant control on 2 March 2020 (1 page)
16 February 2023Cessation of Angus James Mcdonald as a person with significant control on 2 March 2020 (1 page)
16 February 2023Notification of a person with significant control statement (2 pages)
16 February 2023Cessation of Lee Vouch Sar as a person with significant control on 2 March 2020 (1 page)
16 November 2022Compulsory strike-off action has been discontinued (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
10 November 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
8 September 2022Amended full accounts made up to 30 June 2021 (26 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
30 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
17 August 2021Change of details for Mr Chrisopher Robert Bayley as a person with significant control on 17 August 2021 (2 pages)
17 August 2021Change of details for Cover Genius Holdings Pty Ltd as a person with significant control on 17 August 2021 (2 pages)
17 August 2021Change of details for Mr Angus James Mcdonald as a person with significant control on 17 August 2021 (2 pages)
20 June 2021Full accounts made up to 30 June 2020 (27 pages)
24 March 2021Registration of charge 094086210001, created on 23 March 2021 (6 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
13 May 2020Termination of appointment of Anthony Joel Sutcliffe as a director on 12 May 2020 (1 page)
13 May 2020Change of details for Cover Genius Pty Ltd as a person with significant control on 1 May 2020 (2 pages)
19 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
24 October 2019Full accounts made up to 30 June 2019 (23 pages)
16 October 2019Appointment of Mr Anthony Joel Sutcliffe as a director on 15 October 2019 (2 pages)
16 October 2019Director's details changed for Mr James Harry Sutcliffe on 15 October 2019 (2 pages)
15 October 2019Director's details changed for Mr James Harry Sutcliffe on 15 October 2019 (2 pages)
15 October 2019Termination of appointment of James Harry Sutcliffe as a director on 15 October 2019 (1 page)
1 October 2019Appointment of Mr Christopher Robert Bayley as a director on 30 September 2019 (2 pages)
1 October 2019Appointment of Mr Angus James Ridley Mcdonald as a director on 30 September 2019 (2 pages)
30 September 2019Termination of appointment of Anthony Sutcliffe as a secretary on 30 September 2019 (1 page)
30 September 2019Termination of appointment of Anthony Sutcliffe as a director on 30 September 2019 (1 page)
30 September 2019Appointment of Mr James Harry Sutcliffe as a director on 30 September 2019 (2 pages)
30 July 2019Full accounts made up to 30 June 2018 (23 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 October 2018Registered 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 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
7 January 2018Registered 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 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
22 March 2017Termination of appointment of David Alan Bond as a director on 1 March 2017 (1 page)
22 March 2017Termination of appointment of David Alan Bond as a director on 1 March 2017 (1 page)
2 February 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 April 2016Appointment of Mr Anthony Sutcliffe as a director on 17 March 2016 (2 pages)
18 April 2016Appointment of Mr Anthony Sutcliffe as a director on 17 March 2016 (2 pages)
30 March 2016Termination of appointment of Anthony Sutcliffe as a director on 17 March 2016 (1 page)
30 March 2016Termination of appointment of Anthony Sutcliffe as a director on 17 March 2016 (1 page)
16 March 2016Appointment of Mr Anthony Sutcliffe as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mr Anthony Sutcliffe as a secretary on 16 March 2016 (2 pages)
16 March 2016Appointment of Mr Anthony Sutcliffe as a secretary on 16 March 2016 (2 pages)
16 March 2016Appointment of Mr Anthony Sutcliffe as a director on 16 March 2016 (2 pages)
23 February 2016Termination of appointment of Chris Robert Bayley as a director on 22 February 2016 (1 page)
23 February 2016Termination of appointment of Chris Robert Bayley as a director on 22 February 2016 (1 page)
12 February 2016Registered 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 2016Registered 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 2016Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
8 February 2016Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
4 February 2016Appointment of Mr Chris Robert Bayley as a director on 1 February 2016 (2 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
4 February 2016Appointment of Mr Chris Robert Bayley as a director on 1 February 2016 (2 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
13 October 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 1,000
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 1,000
(3 pages)
1 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Graeme John Dean on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Graeme John Dean on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Graeme Dean on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Graeme Dean on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Chris Robert Bayley as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Chris Robert Bayley as a director on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr Graeme John Dean on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Graeme Dean on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Graeme Dean on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Graeme Dean on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Chris Robert Bayley as a director on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Graeme Dean on 1 June 2015 (1 page)
16 April 2015Director's details changed for Graeme Dean on 15 April 2015 (3 pages)
16 April 2015Director's details changed for Graeme Dean on 15 April 2015 (3 pages)
15 April 2015Appointment of Mr Chris Robert Bayley as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr Chris Robert Bayley as a director on 15 April 2015 (2 pages)
10 March 2015Termination of appointment of Chris Robert Bayley as a director on 10 March 2015 (1 page)
10 March 2015Appointment of Mr David Alan Bond as a director on 10 March 2015 (2 pages)
10 March 2015Termination of appointment of Chris Robert Bayley as a director on 10 March 2015 (1 page)
10 March 2015Appointment of Mr David Alan Bond as a director on 10 March 2015 (2 pages)
9 March 2015Appointment of Mr Chris Robert Bayley as a director on 27 January 2015 (2 pages)
9 March 2015Appointment of Mr Chris Robert Bayley as a director on 27 January 2015 (2 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 1
(37 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 1
(37 pages)