Company NameCoverys European Holdings Limited
Company StatusActive
Company Number11875294
CategoryPrivate Limited Company
Incorporation Date11 March 2019(5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Michael Bell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Fenchurch Avenue
1st Floor
London
EC3M 5AD
Director NameMr Todd Colin Mills
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed11 March 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Fenchurch Avenue
1st Floor
London
EC3M 5AD
Director NameMr Douglas Franklin Fuller Robare
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fenchurch Avenue
1st Floor
London
EC3M 5AD
Director NameMr Steven Anthony Spano
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed25 September 2019(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fenchurch Avenue
1st Floor
London
EC3M 5AD
Director NameJoseph Gerard Murphy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed02 September 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr Michael James Casella
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address25 Fenchurch Avenue
1st Floor
London
EC3M 5AD
Director NamePhilippe Michel Sloan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(same day as company formation)
RoleInsurance Company 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
Appointed11 March 2019(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One Creechurch Place
Creechurch Lane
London
EC3A 5AF
Director NameVice President And General Cou Erin Julia Brennan Bagley
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2019(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5th Floor, Dixon House 1 Lloyd's Avenue
London
EC3N 3DS
Secretary NameAndrew Smith
StatusResigned
Appointed11 March 2019(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(1 year, 1 month 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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 3 days from now)

Filing History

1 December 2020Termination of appointment of Philippe Michel Sloan as a director on 30 November 2020 (1 page)
14 October 2020Full accounts made up to 31 December 2019 (17 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 Smith as a secretary on 27 April 2020 (1 page)
26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
25 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
26 September 2019Appointment of Mr Steven Anthony Spano as a director on 25 September 2019 (2 pages)
25 September 2019Appointment of Mr Douglas Franklin Fuller Robare as a director on 25 September 2019 (2 pages)
11 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-11
  • GBP 1
(34 pages)