Company NameCoverys Mga (UK) Limited
DirectorsMichael Bell and Michael Alan Sibthorpe
Company StatusActive
Company Number12282267
CategoryPrivate Limited Company
Incorporation Date25 October 2019(4 years, 5 months ago)

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
Appointed25 October 2019(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor One Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr Michael Alan Sibthorpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fenchurch Avenue
1st Floor
London
EC3M 5AD
Director NameMr Douglas Franklin Fuller Robare Ii
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Dixon House 1 Lloyd's Avenue
London
EC3N 3DS
Director NameMr Steven Anthony Spano
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Dixon House 1 Lloyd's Avenue
London
EC3N 3DS
Secretary NameGeneral Counsel Joanne Marshall
StatusResigned
Appointed27 April 2020(6 months after company formation)
Appointment DurationResigned same day (resigned 27 April 2020)
RoleCompany Director
Correspondence Address6th Floor One Creechurch Place
Creechurch Lane
London
EC3A 5AF
Director NameMr Stefan Raftopoulos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2023(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Dixon House 1 Lloyd's Avenue
London
EC3N 3DS

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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
22 October 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
4 May 2020Termination of appointment of Joanne Marshall as a secretary on 27 April 2020 (1 page)
1 May 2020Appointment of General Counsel Joanne Marshall as a secretary on 27 April 2020 (2 pages)
25 October 2019Incorporation
Statement of capital on 2019-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)