Company NameCoverys Ma Services Limited
DirectorsMichael Bell and Michael Alan Sibthorpe
Company StatusActive
Company Number10792038
CategoryPrivate Limited Company
Incorporation Date26 May 2017(6 years, 11 months ago)
Previous NameR&Q Ma Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Bell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fenchurch Avenue
1st Floor
London
EC3M 5AD
Director NameMr Michael Alan Sibthorpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fenchurch Avenue
1st Floor
London
EC3M 5AD
Director NameMr Robin Edward McCoy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One Creechurch Place
Creechurch Lane
London
EC3A 5AF
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(3 weeks, 3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameAndrew David Smith
StatusResigned
Appointed30 November 2017(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2020)
RoleCompany Director
Correspondence Address6th Floor One Creechurch Place
Creechurch Lane
London
EC3A 5AF
Director NamePhilippe Michel Sloan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(1 year after company formation)
Appointment Duration2 years (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameGeneral Counsel Joanne Marshall
StatusResigned
Appointed27 April 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 2023)
RoleCompany Director
Correspondence Address6th Floor One Creechurch Place
Creechurch Lane
London
EC3A 5AF
Director NameMr Robert Dennis Forster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One Creechurch Place Creechurch Lane
London
EC3A 5AF
Secretary NameR&Q Central Services Limited (Corporation)
StatusResigned
Appointed26 May 2017(same day as company formation)
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Location

Registered Address25 Fenchurch Avenue
1st Floor
London
EC3M 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

14 October 2020Full accounts made up to 31 December 2019 (25 pages)
29 July 2020Termination of appointment of Philippe Michel Sloan as a director on 12 June 2020 (1 page)
29 July 2020Appointment of Mr Robert Dennis Forster as a director on 12 June 2020 (2 pages)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
4 May 2020Appointment of General Counsel Joanne Marshall as a secretary on 27 April 2020 (2 pages)
30 April 2020Termination of appointment of Andrew David Smith as a secretary on 27 April 2020 (1 page)
26 June 2019Full accounts made up to 31 December 2018 (22 pages)
10 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
12 December 2018Registered office address changed from 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF on 12 December 2018 (1 page)
11 December 2018Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF on 11 December 2018 (1 page)
18 June 2018Appointment of Philippe Michel Sloan as a director on 1 June 2018 (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (23 pages)
29 May 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
29 March 2018Cessation of R&Q Managing Agency Limited as a person with significant control on 30 November 2017 (1 page)
29 March 2018Notification of Coverys Managing Agency Limited as a person with significant control on 30 November 2017 (2 pages)
6 December 2017Termination of appointment of R&Q Central Services Limited as a secretary on 30 November 2017 (1 page)
6 December 2017Termination of appointment of R&Q Central Services Limited as a secretary on 30 November 2017 (1 page)
5 December 2017Cessation of Kenneth Edward Randall as a person with significant control on 30 November 2017 (1 page)
5 December 2017Cessation of Kenneth Edward Randall as a person with significant control on 30 November 2017 (1 page)
4 December 2017Appointment of Andrew David Smith as a secretary on 30 November 2017 (2 pages)
4 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
4 December 2017Appointment of Andrew David Smith as a secretary on 30 November 2017 (2 pages)
4 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
1 December 2017Termination of appointment of Alan Kevin Quilter as a director on 30 November 2017 (1 page)
7 November 2017Director's details changed for Mr Michael Bell on 10 October 2017 (2 pages)
7 November 2017Director's details changed for Mr Michael Bell on 10 October 2017 (2 pages)
20 June 2017Appointment of Mr Alan Kevin Quilter as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Alan Kevin Quilter as a director on 19 June 2017 (2 pages)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 1
(42 pages)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 1
(42 pages)