Company NameCoverys 1975 Underwriting Limited
DirectorsMichael Bell and Michael Alan Sibthorpe
Company StatusActive
Company Number11057396
CategoryPrivate Limited Company
Incorporation Date10 November 2017(6 years, 5 months ago)
Previous NameCoverys 1975 Limited

Business Activity

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

Directors

Director NameMr Michael Bell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 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(4 years, 8 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 Andrew David Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(same day as company formation)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NamePhilippe Michel Sloan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One Creechurch Place
Creechurch Lane
London
EC3A 5AF
Director NameMr Arthur Giragos Chopourian
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One Creechurch Place
Creechurch Lane
London
EC3A 5AF
Director NameMr Robin Edward McCoy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One Creechurch Place
Creechurch Lane
London
EC3A 5AF
Secretary NameAndrew David Smith
StatusResigned
Appointed10 November 2017(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor One Creechurch Place
Creechurch Lane
London
EC3A 5AF
Secretary NameGeneral Counsel Joanne Marshall
StatusResigned
Appointed27 April 2020(2 years, 5 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(2 years, 7 months 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

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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
29 July 2020Appointment of Mr Robert Dennis Forster as a director on 12 June 2020 (2 pages)
29 July 2020Termination of appointment of Philippe Michel Sloan as a director on 12 June 2020 (1 page)
1 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)
15 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
26 June 2019Full accounts made up to 31 December 2018 (17 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)
12 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
29 May 2018Company name changed coverys 1975 LIMITED\certificate issued on 29/05/18
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
25 May 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
14 May 2018Change of name notice (2 pages)
14 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-25
(2 pages)
20 March 2018Notification of Coverys Managing Agency Limited as a person with significant control on 30 November 2017 (2 pages)
19 March 2018Cessation of R&Q Managing Agency Limited as a person with significant control on 30 November 2017 (1 page)
15 January 2018Termination of appointment of Andrew David Smith as a director on 2 January 2018 (1 page)
15 January 2018Termination of appointment of Andrew David Smith as a director on 2 January 2018 (1 page)
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)