CANOPIUS CORPORATE CAPITAL LTD

Register to unlock more data on OkredoRegister

CANOPIUS CORPORATE CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03073140

Incorporation date

22/06/1995

Size

Full

Contacts

Registered address

Registered address

Floor 29 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1995)
dot icon30/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Solvency Statement dated 29/09/25
dot icon10/10/2025
Statement by Directors
dot icon10/10/2025
Statement of capital on 2025-10-10
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 updates
dot icon26/11/2024
Registration of charge 030731400255, created on 2024-11-21
dot icon29/09/2024
Full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-01-10 with updates
dot icon24/01/2024
Appointment of Mr. Nicholas James Betteridge as a director on 2024-01-12
dot icon24/01/2024
Termination of appointment of Michael Clive Watson as a director on 2024-01-12
dot icon08/07/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon20/02/2023
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 icon08/07/2022
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 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 icon08/10/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Director's details changed for Mr Michael Clive Watson on 2021-06-30
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 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
Registered office address changed from Gallery 9 1 Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on 2021-06-30
dot icon25/05/2021
Resolutions
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-05-13
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Resolutions
dot icon24/06/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon14/01/2020
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 icon28/06/2019
Appointment of Ms. Joanne Marshall as a secretary on 2019-06-25
dot icon28/06/2019
Termination of appointment of Mariana Daoud-O'connell as a secretary on 2019-05-01
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Appointment of Mr. Nigel Sinclair Meyer as a director on 2018-06-27
dot icon20/03/2018
Notification of Canopius Holdings Uk Limited as a person with significant control on 2017-12-31
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 icon04/01/2018
Notification of a person with significant control statement
dot icon04/01/2018
Cessation of Canopius Holdings Uk Limited as a person with significant control on 2017-12-31
dot icon03/01/2018
Termination of appointment of Paul David Cooper as a director on 2017-12-31
dot icon04/08/2017
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 icon17/02/2017
Appointment of Mr Michael Clive Watson as a director on 2017-02-03
dot icon05/01/2017
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 icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/10/2015
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 icon11/09/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Termination of appointment of Stephen Manning as a director
dot icon10/06/2013
Appointment of Stephen Trevor Manning as a director
dot icon10/06/2013
Appointment of Paul David Cooper as a director
dot icon10/06/2013
Appointment of James William Greenfield as a secretary
dot icon10/06/2013
Termination of appointment of Paul Donovan as a secretary
dot icon07/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon21/03/2013
Termination of appointment of Robert Law as a director
dot icon08/01/2013
Duplicate mortgage certificatecharge no:254
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 254
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 251
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 252
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 253
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 248
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 247
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 249
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 250
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-06-22
dot icon16/08/2012
Appointment of Paul Donovan as a secretary
dot icon13/07/2012
Termination of appointment of Adrianne Cormack as a secretary
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon07/02/2012
Statement of capital following an allotment of shares on 2012-01-24
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 245
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 246
dot icon30/11/2011
Director's details changed for Mr Robert David Law on 2011-10-27
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 244
dot icon09/06/2011
Statement of capital following an allotment of shares on 2011-06-02
dot icon09/06/2011
Particulars of variation of rights attached to shares
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 239
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 240
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 241
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 242
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 243
dot icon03/11/2010
Appointment of Adrianne Cormack as a secretary
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon30/07/2010
Termination of appointment of David Wardle as a director
dot icon30/07/2010
Termination of appointment of Adam Seager as a director
dot icon30/07/2010
Termination of appointment of Nicolas Poole as a director
dot icon30/07/2010
Termination of appointment of Adam Seager as a secretary
dot icon14/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 238
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 236
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 237
dot icon08/07/2010
Appointment of Michael Clive Watson as a director
dot icon08/07/2010
Appointment of Richard Hugh Cripps as a director
dot icon08/07/2010
Appointment of Mr Robert David Law as a director
dot icon05/07/2010
Registered office address changed from Kgm House George Lane London E18 1RZ on 2010-07-05
dot icon05/07/2010
Sub-division of shares on 2010-06-30
dot icon05/07/2010
Resolutions
dot icon05/07/2010
Statement of company's objects
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 235
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 234
dot icon29/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Adam Clive Seager on 2010-04-10
dot icon29/04/2010
Director's details changed for Mr Nicolas George Poole on 2010-04-10
dot icon29/04/2010
Director's details changed for David Charles Wardle on 2010-04-10
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 10/04/09; full list of members
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 232
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 233
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 10/04/08; full list of members
dot icon15/11/2007
Director's particulars changed
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon04/05/2007
Return made up to 10/04/07; full list of members
dot icon27/02/2007
Registered office changed on 27/02/07 from: kgm house george lane london E18 1RX
dot icon11/12/2006
Director resigned
dot icon11/12/2006
New director appointed
dot icon02/11/2006
New director appointed
dot icon20/10/2006
Director resigned
dot icon28/07/2006
New secretary appointed;new director appointed
dot icon28/07/2006
Secretary resigned;director resigned
dot icon03/07/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 10/04/06; full list of members
dot icon18/06/2005
Secretary resigned;director resigned
dot icon18/06/2005
New secretary appointed;new director appointed
dot icon08/06/2005
Secretary resigned;director resigned
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 10/04/05; full list of members
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
Secretary resigned;director resigned
dot icon03/06/2004
New director appointed
dot icon11/05/2004
Return made up to 10/04/04; full list of members
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon13/11/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon29/09/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
New director appointed
dot icon15/05/2003
Return made up to 10/04/03; full list of members
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon13/12/2002
Director resigned
dot icon20/08/2002
Director's particulars changed
dot icon14/07/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon18/04/2002
Return made up to 10/04/02; full list of members
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon26/04/2001
Return made up to 10/04/01; full list of members
dot icon19/04/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon10/07/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon18/04/2000
Return made up to 10/04/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon14/04/1999
Return made up to 10/04/99; change of members
dot icon22/02/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon03/12/1998
Return made up to 07/12/98; no change of members
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon24/05/1998
Registered office changed on 24/05/98 from: st george house 17 sheen lane london SW14 8HY
dot icon08/05/1998
New secretary appointed;new director appointed
dot icon08/05/1998
Secretary resigned
dot icon28/01/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon16/12/1997
Return made up to 07/12/97; full list of members
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
Secretary resigned
dot icon23/06/1997
Director resigned
dot icon22/06/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon06/03/1997
Full accounts made up to 1996-08-31
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon17/12/1996
Particulars of mortgage/charge
dot icon16/12/1996
Return made up to 07/12/96; full list of members
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon15/06/1996
Return made up to 06/06/96; full list of members
dot icon16/05/1996
Particulars of mortgage/charge
dot icon16/05/1996
Particulars of mortgage/charge
dot icon16/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon18/04/1996
Registered office changed on 18/04/96 from: 103 mount street london W1Y 5HE
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/01/1996
Particulars of mortgage/charge
dot icon11/01/1996
Particulars of mortgage/charge
dot icon11/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon09/11/1995
Ad 26/10/95--------- £ si 599998@1=599998 £ ic 2/600000
dot icon02/11/1995
New director appointed
dot icon07/09/1995
Director resigned
dot icon07/07/1995
New director appointed
dot icon07/07/1995
Accounting reference date notified as 31/08
dot icon07/07/1995
Secretary resigned;new secretary appointed
dot icon07/07/1995
Director resigned;new director appointed
dot icon22/06/1995
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Paul David
Director
23/04/2013 - 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
Padulli, Luca
Director
22/06/1995 - 25/08/1995
32
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/06/1995 - 22/06/1995
9278

Persons with Significant Control

2
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 CORPORATE CAPITAL LTD

CANOPIUS CORPORATE CAPITAL LTD is an(a) Active company incorporated on 22/06/1995 with the registered office located at Floor 29 22 Bishopsgate, London EC2N 4BQ. There are currently 3 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 CORPORATE CAPITAL LTD?

toggle

CANOPIUS CORPORATE CAPITAL LTD is currently Active. It was registered on 22/06/1995 .

Where is CANOPIUS CORPORATE CAPITAL LTD located?

toggle

CANOPIUS CORPORATE CAPITAL LTD is registered at Floor 29 22 Bishopsgate, London EC2N 4BQ.

What does CANOPIUS CORPORATE CAPITAL LTD do?

toggle

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

What is the latest filing for CANOPIUS CORPORATE CAPITAL LTD?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-20 with updates.