CANOPIUS HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

CANOPIUS HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04818520

Incorporation date

02/07/2003

Size

Full

Contacts

Registered address

Registered address

Floor 29 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2003)
dot icon30/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Solvency Statement dated 01/12/25
dot icon30/12/2025
Statement of capital on 2025-12-30
dot icon30/12/2025
Statement by Directors
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 icon16/10/2024
Appointment of Mr. Benjamin Jacob Leo Conolly as a director on 2024-10-10
dot icon26/09/2024
Appointment of Mr. Sheldon Lacy as a director on 2024-07-18
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon23/08/2024
Termination of appointment of Michael Clive Watson as a director on 2024-07-18
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with updates
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 icon25/01/2023
Withdrawal of a person with significant control statement on 2023-01-25
dot icon25/01/2023
Notification of Canopius Group Limited as a person with significant control on 2017-01-01
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 icon08/07/2022
Full accounts made up to 2021-12-31
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 Patrick Duffy on 2021-06-30
dot icon22/07/2021
Director's details changed for Mr Michael Clive Watson 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 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 icon24/06/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon27/01/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/01/2020
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
Termination of appointment of Mariana Daoud-O'connell as a secretary on 2019-05-01
dot icon28/06/2019
Appointment of Ms. Joanne Marshall as a secretary on 2019-06-25
dot icon04/01/2019
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 icon16/03/2018
Registration of charge 048185200009, created on 2018-03-13
dot icon26/02/2018
Registration of charge 048185200008, created on 2018-02-20
dot icon26/01/2018
Satisfaction of charge 1 in full
dot icon26/01/2018
Satisfaction of charge 7 in full
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 icon04/08/2017
Full accounts made up to 2016-12-31
dot icon17/07/2017
Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 2017-06-27
dot icon13/04/2017
Appointment of Michael Duffy as a director on 2016-08-04
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 icon04/08/2016
Termination of appointment of John David Birney as a director on 2016-07-29
dot icon04/08/2016
Appointment of Mr. Stuart Robert Davies as a director on 2016-07-28
dot icon04/08/2016
Termination of appointment of Stephen Trevor Manning as a director on 2016-07-29
dot icon04/08/2016
Termination of appointment of Ian Bruce Owen as a director on 2016-07-29
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 icon02/10/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Termination of appointment of Adam James Barron as a director on 2014-05-01
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Inga Kristine Beale as a director on 2014-01-10
dot icon13/11/2013
Termination of appointment of James Andrew Giordano as a director on 2013-10-31
dot icon04/10/2013
Director's details changed for Ms Inga Kristine Beale on 2013-08-01
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon24/06/2013
Termination of appointment of Paul Donovan as a secretary on 2013-05-07
dot icon24/06/2013
Appointment of James William Greenfield as a secretary on 2013-05-07
dot icon13/06/2013
Appointment of Paul David Cooper as a director on 2013-04-08
dot icon21/03/2013
Termination of appointment of Robert David Law as a director on 2013-02-22
dot icon16/08/2012
Appointment of Paul Donovan as a secretary on 2012-07-05
dot icon30/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon13/07/2012
Termination of appointment of Adrianne Cormack as a secretary on 2012-06-30
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Appointment of Inga Kristine Beale as a director on 2012-04-27
dot icon30/11/2011
Director's details changed for Mr Robert David Law on 2011-10-27
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon14/07/2011
Resolutions
dot icon05/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Director's details changed for Mr Robert David Law on 2009-10-27
dot icon01/03/2011
Director's details changed for Dr Ian Bruce Owen on 2009-10-27
dot icon01/03/2011
Director's details changed for John David Birney on 2009-10-27
dot icon01/03/2011
Director's details changed for Mr Stephen Trevor Manning on 2009-10-27
dot icon01/03/2011
Director's details changed for James Andrew Giordano on 2009-10-27
dot icon01/03/2011
Director's details changed for Michael Clive Watson on 2009-10-27
dot icon01/09/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon27/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon27/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon27/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon25/08/2010
Appointment of Adrianne Cormack as a secretary
dot icon02/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon02/08/2010
Termination of appointment of Philip Osman as a secretary
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon26/02/2010
Director's details changed for James Andrew Giordano on 2010-02-26
dot icon15/02/2010
Director's details changed for Adam James Barron on 2010-02-04
dot icon05/11/2009
Termination of appointment of Clive Watson as a director
dot icon27/07/2009
Appointment terminated director frederik wijenbeek
dot icon27/07/2009
Return made up to 02/07/09; full list of members
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Secretary's change of particulars / philip osman / 02/06/2009
dot icon10/06/2009
Secretary appointed philip osman
dot icon12/03/2009
Director's change of particulars / frederik wijenbeek / 11/03/2009
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon21/08/2008
Director's change of particulars / frederik wijenbeek / 15/07/2008
dot icon29/07/2008
Return made up to 02/07/08; full list of members
dot icon29/07/2008
Director's change of particulars / james giordano / 15/05/2008
dot icon28/07/2008
Director's change of particulars / adam barron / 28/07/2008
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Appointment terminated secretary amanda fetto
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/12/2007
Particulars of mortgage/charge
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 02/07/07; full list of members
dot icon25/05/2007
Registered office changed on 25/05/07 from: 36 gracechurch street london EC3V 0BT
dot icon17/04/2007
Certificate of change of name
dot icon26/02/2007
Director's particulars changed
dot icon12/01/2007
Particulars of mortgage/charge
dot icon07/12/2006
Return made up to 02/07/06; full list of members; amend
dot icon22/08/2006
New director appointed
dot icon20/07/2006
Return made up to 02/07/06; full list of members
dot icon26/06/2006
Resolutions
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
Director resigned
dot icon28/12/2005
Director resigned
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
New secretary appointed
dot icon03/11/2005
New director appointed
dot icon11/08/2005
Director resigned
dot icon10/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 02/07/05; full list of members
dot icon25/04/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
New secretary appointed
dot icon05/01/2005
Particulars of mortgage/charge
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon15/07/2004
Return made up to 02/07/04; full list of members
dot icon07/04/2004
New director appointed
dot icon09/03/2004
Registered office changed on 09/03/04 from: 3RD floor 2 minster court mincing lane london EC3R 7FL
dot icon23/01/2004
Resolutions
dot icon21/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon08/01/2004
Certificate of change of name
dot icon26/10/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon26/10/2003
Registered office changed on 26/10/03 from: 7TH floor , beaufort house 15 st botolth street london EC3A 7NJ
dot icon26/10/2003
Secretary resigned
dot icon26/10/2003
New secretary appointed
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
Registered office changed on 04/08/03 from: 1 mitchell lane bristol BS1 6BU
dot icon04/08/2003
New director appointed
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
Director resigned
dot icon04/08/2003
New director appointed
dot icon02/07/2003
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
02/07/2003 - 01/08/2003
43699
Owen, Ian Bruce, Dr
Director
25/07/2006 - 29/07/2016
53
Law, Robert David
Director
01/08/2003 - 22/02/2013
51
Manning, Stephen Trevor
Director
25/10/2005 - 29/07/2016
55
Schrauwers, Cornelis Antonius Carolus Maria, Dr
Director
21/07/2004 - 31/07/2005
47

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 HOLDINGS UK LIMITED

CANOPIUS HOLDINGS UK LIMITED is an(a) Active company incorporated on 02/07/2003 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 HOLDINGS UK LIMITED?

toggle

CANOPIUS HOLDINGS UK LIMITED is currently Active. It was registered on 02/07/2003 .

Where is CANOPIUS HOLDINGS UK LIMITED located?

toggle

CANOPIUS HOLDINGS UK LIMITED is registered at Floor 29 22 Bishopsgate, London EC2N 4BQ.

What does CANOPIUS HOLDINGS UK LIMITED do?

toggle

CANOPIUS HOLDINGS UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CANOPIUS HOLDINGS UK LIMITED?

toggle

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