Company NameCoverys UK Holding Co. Limited
Company StatusActive
Company Number10810836
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Todd Colin Mills
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence AddressOne Financial Center 13th Floor
Boston
Massachusetts
02111
Director NameJoseph Gerard Murphy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence AddressOne Financial Center 13th Floor
Boston
Massachusetts
02111
Director NameMr Michael Bell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameGregg Lee Hanson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence AddressOne Financial Center 13th Floor
Boston
Massachusetts
02111
Secretary NameJoseph Gerard Murphy
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressOne Financial Center 13th Floor
Boston
Massachusetts
02111
Director NameMr Robin Edward McCoy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameAndrew David Smith
StatusResigned
Appointed01 October 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2020)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMs Joanne Marshall
StatusResigned
Appointed27 April 2020(2 years, 10 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

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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

24 October 2023Group of companies' accounts made up to 31 December 2022 (50 pages)
11 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
20 March 2023Withdrawal of a person with significant control statement on 20 March 2023 (2 pages)
20 March 2023Notification of Promutual Group Inc. as a person with significant control on 9 June 2017 (2 pages)
22 November 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
26 May 2022Registered office address changed from 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS on 26 May 2022 (1 page)
18 November 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
18 November 2021Resolutions
  • RES13 ‐ Section 177 of the companies act 2006 and the company any director declaration of interests section 177 of the companies act 2006 31/10/2021
(6 pages)
9 August 2021Termination of appointment of Robin Edward Mccoy as a director on 1 July 2021 (1 page)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
16 April 2021Termination of appointment of Gregg Lee Hanson as a director on 31 March 2021 (1 page)
16 April 2021Termination of appointment of Joseph Gerard Murphy as a secretary on 31 March 2021 (1 page)
30 September 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
4 May 2020Appointment of Ms 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 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
20 June 2019Confirmation statement made on 20 June 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 Greater London EC3M 4BS to 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF on 11 December 2018 (1 page)
8 October 2018Appointment of Andrew David Smith as a secretary on 1 October 2018 (2 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
3 October 2018Appointment of Mr Robin Edward Mccoy as a director on 1 October 2018 (2 pages)
2 October 2018Appointment of Mr Michael Bell as a director on 1 October 2018 (2 pages)
13 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
21 June 2018Registered office address changed from C/O Holman Fenwick Willan Llp Friary Court 65 Crutched Friars London EC3N 2AE United Kingdom to 71 Fenchurch Street London Greater London EC3M 4BS on 21 June 2018 (1 page)
21 June 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (2 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)