CANOPIUS CAPITAL TWELVE LIMITED

Register to unlock more data on OkredoRegister

CANOPIUS CAPITAL TWELVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07702357

Incorporation date

12/07/2011

Size

Full

Contacts

Registered address

Registered address

Floor 29 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2011)
dot icon30/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon02/10/2025
Termination of appointment of Andrew Howarth as a director on 2025-09-01
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon29/09/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon08/07/2023
Full accounts made up to 2022-12-31
dot icon21/02/2023
Appointment of Mr. Andrew Howarth as a director on 2023-02-01
dot icon20/02/2023
Appointment of Mr. Adam Timms as a director on 2023-02-01
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/01/2023
Termination of appointment of Michael Patrick Duffy as a director on 2022-12-31
dot icon23/12/2022
Appointment of Mr. Sheldon Lacy as a director on 2022-12-22
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon14/01/2022
Termination of appointment of Gavin Mark Phillips as a director on 2022-01-04
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/01/2022
Appointment of Mr. Gavin Mark Phillips as a director on 2022-01-04
dot icon06/01/2022
Termination of appointment of Nigel Sinclair Meyer as a director on 2021-12-31
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Director's details changed for Mr Michael Patrick Duffy on 2021-06-30
dot icon01/07/2021
Change of details for Canopius Holdings Uk Limited as a person with significant control on 2021-06-30
dot icon30/06/2021
Change of details for Canopius Holdings Uk Limited as a person with significant control on 2021-06-30
dot icon30/06/2021
Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on 2021-06-30
dot icon11/06/2021
Termination of appointment of Laurie Davison as a director on 2021-05-20
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/01/2020
Termination of appointment of Joanne Marshall as a secretary on 2019-10-10
dot icon30/08/2019
Full accounts made up to 2018-12-31
dot icon14/08/2019
Appointment of Ms. Joanne Marshall as a secretary on 2019-06-21
dot icon14/08/2019
Termination of appointment of Mariana Daoud-O'connell as a secretary on 2019-06-04
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Appointment of Ms. Laurie Davison as a director on 2018-06-20
dot icon06/06/2018
Appointment of Mr. Nigel Sinclair Meyer as a director on 2018-05-31
dot icon06/06/2018
Termination of appointment of Robert John Harden as a director on 2018-05-31
dot icon20/03/2018
Notification of Canopius Holdings Uk Limited as a person with significant control on 2016-04-06
dot icon19/03/2018
Withdrawal of a person with significant control statement on 2018-03-19
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/01/2018
Termination of appointment of Paul David Cooper as a director on 2017-12-31
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 2017-06-27
dot icon03/02/2017
Appointment of Mr. Robert John Harden as a director on 2017-02-03
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/12/2016
Termination of appointment of Stuart Robert Davies as a director on 2016-11-22
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Appointment of Michael Duffy as a director on 2016-08-04
dot icon29/07/2016
Termination of appointment of Stephen Trevor Manning as a director on 2016-07-29
dot icon24/06/2016
Appointment of Mr. Stuart Robert Davies as a director on 2016-06-23
dot icon24/06/2016
Termination of appointment of Michael Clive Watson as a director on 2016-06-23
dot icon22/02/2016
Termination of appointment of James William Greenfield as a secretary on 2016-02-10
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Appointment of Stephen Trevor Manning as a director on 2014-09-08
dot icon31/07/2014
Termination of appointment of Richard Hugh Cripps as a director on 2014-07-31
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon27/06/2013
Second filing of TM02 previously delivered to Companies House
dot icon27/06/2013
Second filing of AP03 previously delivered to Companies House
dot icon26/06/2013
Second filing of AP01 previously delivered to Companies House
dot icon14/06/2013
Appointment of James William Greenfield as a secretary
dot icon14/06/2013
Appointment of Paul David Cooper as a director
dot icon14/06/2013
Termination of appointment of Paul Donovan as a secretary
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Termination of appointment of Robert Law as a director
dot icon08/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon08/08/2012
Appointment of Paul Donovan as a secretary
dot icon13/07/2012
Termination of appointment of Adrianne Cormack as a secretary
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2011
Director's details changed for Mr Robert David Law on 2011-10-27
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/07/2011
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon12/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Paul David
Director
23/06/2013 - 31/12/2017
91
Davies, Stuart Robert
Director
23/06/2016 - 22/11/2016
73
Duffy, Michael Patrick
Director
04/08/2016 - 31/12/2022
44
Watson, Michael Clive
Director
12/07/2011 - 23/06/2016
78
Harden, Robert John
Director
03/02/2017 - 31/05/2018
77

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANOPIUS CAPITAL TWELVE LIMITED

CANOPIUS CAPITAL TWELVE LIMITED is an(a) Active company incorporated on 12/07/2011 with the registered office located at Floor 29 22 Bishopsgate, London EC2N 4BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANOPIUS CAPITAL TWELVE LIMITED?

toggle

CANOPIUS CAPITAL TWELVE LIMITED is currently Active. It was registered on 12/07/2011 .

Where is CANOPIUS CAPITAL TWELVE LIMITED located?

toggle

CANOPIUS CAPITAL TWELVE LIMITED is registered at Floor 29 22 Bishopsgate, London EC2N 4BQ.

What does CANOPIUS CAPITAL TWELVE LIMITED do?

toggle

CANOPIUS CAPITAL TWELVE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CANOPIUS CAPITAL TWELVE LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-20 with no updates.