1st Floor
London
EC3M 5AD
Director Name | Mr Michael Alan Sibthorpe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Fenchurch Avenue 1st Floor London EC3M 5AD |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(same day as company formation) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Philippe Michel Sloan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Arthur Giragos Chopourian |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Robin Edward McCoy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Secretary Name | Andrew David Smith |
---|---|
Status | Resigned |
Appointed | 10 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Secretary Name | General Counsel Joanne Marshall |
---|---|
Status | Resigned |
Appointed | 27 April 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Robert Dennis Forster |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Registered Address | 25 Fenchurch Avenue 1st Floor London EC3M 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
29 July 2020 | Appointment of Mr Robert Dennis Forster as a director on 12 June 2020 (2 pages) |
29 July 2020 | Termination of appointment of Philippe Michel Sloan as a director on 12 June 2020 (1 page) |
1 May 2020 | Appointment of General Counsel Joanne Marshall as a secretary on 27 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Andrew David Smith as a secretary on 27 April 2020 (1 page) |
15 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (17 pages) |
12 December 2018 | Registered 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 2018 | Registered 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) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (5 pages) |
29 May 2018 | Company name changed coverys 1975 LIMITED\certificate issued on 29/05/18
|
25 May 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
14 May 2018 | Change of name notice (2 pages) |
14 May 2018 | Resolutions
|
20 March 2018 | Notification of Coverys Managing Agency Limited as a person with significant control on 30 November 2017 (2 pages) |
19 March 2018 | Cessation of R&Q Managing Agency Limited as a person with significant control on 30 November 2017 (1 page) |
15 January 2018 | Termination of appointment of Andrew David Smith as a director on 2 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Andrew David Smith as a director on 2 January 2018 (1 page) |
10 November 2017 | Incorporation Statement of capital on 2017-11-10
|
10 November 2017 | Incorporation Statement of capital on 2017-11-10
|