CANOPIUS MANAGING AGENTS LIMITED

Register to unlock more data on OkredoRegister

CANOPIUS MANAGING AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01514453

Incorporation date

27/08/1980

Size

Full

Contacts

Registered address

Registered address

Floor 29 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1980)
dot icon31/03/2026
Termination of appointment of Peter Frank Hazell as a director on 2026-03-31
dot icon31/03/2026
Appointment of Ms Katherine Lee Letsinger as a director on 2026-03-31
dot icon16/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon13/01/2026
Change of details for Canopius Holdings Uk Limited as a person with significant control on 2021-06-30
dot icon09/12/2025
Appointment of Mrs Pervena Makwana as a secretary on 2025-12-05
dot icon03/10/2025
Termination of appointment of Andrew Martin Howarth as a secretary on 2025-09-01
dot icon15/08/2025
Resolutions
dot icon15/08/2025
Solvency Statement dated 01/08/25
dot icon15/08/2025
Statement by Directors
dot icon15/08/2025
Statement of capital on 2025-08-15
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 2025-05-01
dot icon31/03/2025
Termination of appointment of Paul Meader as a director on 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon21/01/2025
Director's details changed for Mr. James Pearson on 2024-12-17
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon21/07/2024
Termination of appointment of Michael Clive Watson as a director on 2024-06-30
dot icon12/06/2024
Appointment of Mr Jonathan Mark Newman as a director on 2024-06-04
dot icon12/06/2024
Termination of appointment of Kate Roy as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of Neil Donald Robertson as a director on 2024-06-10
dot icon16/04/2024
Appointment of Mr Andrew Martin Howarth as a secretary on 2024-03-15
dot icon15/03/2024
Termination of appointment of Moya Hayhurst as a secretary on 2024-03-15
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon19/07/2023
Director's details changed for Mr. Neil Donald Robertson on 2023-07-10
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon07/06/2023
Termination of appointment of Nicholas James Betteridge as a director on 2023-05-25
dot icon07/06/2023
Termination of appointment of Sheldon Lacy as a director on 2023-05-25
dot icon18/04/2023
Appointment of Mr. Alois Rouffiac as a director on 2023-04-13
dot icon11/04/2023
Appointment of Moya Hayhurst as a secretary on 2023-03-10
dot icon11/04/2023
Termination of appointment of Philip Paul Hicks as a secretary on 2023-03-10
dot icon20/03/2023
Appointment of Mr. James Pearson as a director on 2023-03-15
dot icon31/01/2023
Withdrawal of a person with significant control statement on 2023-01-31
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 icon03/01/2023
Termination of appointment of Ian Bruce Owen as a director on 2022-12-31
dot icon07/11/2022
Termination of appointment of Sarah Anne Willmont as a director on 2022-10-31
dot icon11/10/2022
Appointment of Ms. Sarah Anne Willmont as a director on 2022-09-06
dot icon04/10/2022
Appointment of Ms. Kate Roy as a director on 2022-09-05
dot icon12/07/2022
Termination of appointment of Matthew James Bishop as a director on 2022-06-30
dot icon10/06/2022
Full accounts made up to 2021-12-31
dot icon15/02/2022
Appointment of Ms Miriam Valerie Greenwood as a director on 2021-12-07
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon26/10/2021
Appointment of Mr. Neil Donald Robertson as a director on 2021-10-20
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 icon22/07/2021
Director's details changed for Mr. Nicholas James Betteridge 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 icon11/06/2021
Termination of appointment of Nigel Sinclair Meyer as a director on 2021-06-02
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Appointment of Mr Matthew Bishop as a director on 2021-05-11
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon22/10/2020
Second filing for the appointment of Sheldon Lacy as a director
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon16/07/2020
Appointment of Mr. Sheldon Lacy as a director on 2019-11-07
dot icon06/07/2020
Resolutions
dot icon24/06/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon27/02/2020
Appointment of Mr. Philip Paul Hicks as a secretary on 2020-02-25
dot icon22/01/2020
Appointment of Mr. Paul Meader as a director on 2019-11-07
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/01/2020
Termination of appointment of William Richard Monelle as a director on 2019-10-03
dot icon14/01/2020
Termination of appointment of Stephen John Gargrave as a director on 2019-10-03
dot icon14/01/2020
Termination of appointment of Sarah Anne Willmont as a director on 2019-10-03
dot icon14/01/2020
Termination of appointment of Gaynore Moss as a director on 2019-10-03
dot icon14/01/2020
Termination of appointment of Barbara Alison Turner as a director on 2019-10-03
dot icon09/01/2020
Termination of appointment of Joanne Marshall as a secretary on 2019-10-10
dot icon06/09/2019
Memorandum and Articles of Association
dot icon06/09/2019
Resolutions
dot icon30/08/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Appointment of Ms. Joanne Marshall as a secretary on 2019-06-04
dot icon17/06/2019
Termination of appointment of Mariana Daoud-O'connell as a secretary on 2019-06-04
dot icon21/03/2019
Appointment of Mrs. Barbara Alison Turner as a director on 2018-09-04
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon27/09/2018
Appointment of Mr. William Richard Monelle as a director on 2018-09-21
dot icon13/09/2018
Appointment of Mr. Nigel Sinclair Meyer as a director on 2018-09-07
dot icon04/09/2018
Termination of appointment of David Michael Broome as a director on 2018-09-04
dot icon24/07/2018
Termination of appointment of Nigel Sinclair Meyer as a director on 2018-06-04
dot icon07/06/2018
Appointment of Ms. Laurie Davison as a director on 2018-05-21
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Appointment of Mr. Nigel Sinclair Meyer as a director on 2018-06-04
dot icon04/06/2018
Termination of appointment of Robert John Harden as a director on 2018-05-31
dot icon10/05/2018
Appointment of Ms. Sarah Anne Willmont as a director on 2018-05-03
dot icon19/04/2018
Appointment of Mr. Nicholas James Betteridge as a director on 2018-03-29
dot icon12/02/2018
Memorandum and Articles of Association
dot icon12/02/2018
Memorandum and Articles of Association
dot icon30/01/2018
Director's details changed for Gaynore Moss on 2018-01-30
dot icon26/01/2018
Notification of Canopius Holdings Uk Limited as a person with significant control on 2017-12-31
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 icon05/07/2017
Termination of appointment of John David Birney as a director on 2017-06-30
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Appointment of Mr. Robert John Harden as a director on 2017-05-12
dot icon06/01/2017
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 icon13/10/2016
Appointment of Mr. Paul Norman Edward Ceurvorst as a director on 2016-09-06
dot icon29/07/2016
Termination of appointment of Stephen Trevor Manning as a director on 2016-07-29
dot icon28/06/2016
Auditor's resignation
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon24/02/2016
Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 2016-02-23
dot icon22/02/2016
Termination of appointment of James William Greenfield as a secretary on 2016-02-10
dot icon02/02/2016
Termination of appointment of Timothy Paul Rolfe as a director on 2016-01-27
dot icon28/01/2016
Appointment of Mr. David Michael Broome as a director on 2016-01-01
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/11/2015
Director's details changed for Mr. Stuart Robert Davies on 2015-10-29
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Appointment of Mr. Stuart Robert Davies as a director on 2015-08-20
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/12/2014
Appointment of Mr. Peter Frank Hazell as a director on 2014-11-19
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Appointment of Timothy Paul Rolfe as a director
dot icon08/05/2014
Appointment of Mr Michael Clive Watson as a director
dot icon04/03/2014
Termination of appointment of Richard Bradley as a director
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 Beale as a director
dot icon13/11/2013
Termination of appointment of James Giordano as a director
dot icon04/11/2013
Director's details changed for Richard Bradley on 2010-09-18
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 icon12/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Paul Donovan as a secretary
dot icon10/06/2013
Appointment of James William Greenfield as a secretary
dot icon10/06/2013
Appointment of Paul David Cooper as a director
dot icon29/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon29/08/2012
Director's details changed for Richard Bradley on 2012-08-29
dot icon16/08/2012
Appointment of Stephen Gargrave as a director
dot icon16/08/2012
Appointment of Michael Duffy as a director
dot icon16/08/2012
Appointment of Paul Donovan as a secretary
dot icon16/08/2012
Termination of appointment of Michael Watson as a director
dot icon13/07/2012
Termination of appointment of Adrianne Cormack as a secretary
dot icon25/05/2012
Appointment of Inga Kristine Beale as a director
dot icon27/04/2012
Termination of appointment of Robert Law as a director
dot icon26/04/2012
Termination of appointment of Adam Barron as a director
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon30/11/2011
Director's details changed for Mr Robert David Law on 2011-10-27
dot icon03/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon14/06/2011
Consolidation of shares on 2011-05-13
dot icon26/05/2011
Resolutions
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Director's details changed for Mr Robert David Law on 2009-10-27
dot icon01/03/2011
Director's details changed for Michael Clive Watson 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 Richard Bradley 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 icon27/09/2010
Annual return made up to 2009-07-31 with full list of shareholders
dot icon21/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon02/09/2010
Appointment of Adrianne Cormack as a secretary
dot icon06/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/08/2010
Termination of appointment of Philip Osman as a secretary
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Appointment of Gaynore Moss as a director
dot icon14/06/2010
Termination of appointment of Gaynore Moss as a director
dot icon14/06/2010
Appointment of Gaynore Moss as a director
dot icon08/06/2010
Termination of appointment of Timothy Carroll as a director
dot icon04/03/2010
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 icon16/09/2009
Director appointed richard bradley logged form
dot icon28/08/2009
Director appointed richard bradley
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon16/07/2009
Appointment terminated director stephen muggeridge
dot icon12/06/2009
Secretary's change of particulars / philip osman / 26/05/2009
dot icon10/06/2009
Secretary appointed philip osman
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Director appointed timothy joseph carroll
dot icon10/03/2009
Appointment terminated director christopher mcginn
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 31/07/08; full list of members
dot icon14/08/2008
Director's change of particulars / james giordano / 01/05/2008
dot icon14/08/2008
Director's change of particulars / stephen muggeridge / 31/01/2008
dot icon22/04/2008
Appointment terminated secretary amanda fetto
dot icon31/03/2008
Resolutions
dot icon10/12/2007
Auditor's resignation
dot icon02/11/2007
Director resigned
dot icon17/09/2007
Return made up to 31/07/07; full list of members
dot icon13/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon25/05/2007
Registered office changed on 25/05/07 from: 36 gracechurch street london EC3V 0BT
dot icon04/05/2007
Full accounts made up to 2006-12-31
dot icon11/03/2007
New director appointed
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Director's particulars changed
dot icon24/01/2007
New director appointed
dot icon08/01/2007
Resolutions
dot icon31/08/2006
Return made up to 31/07/06; full list of members
dot icon05/07/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon02/12/2005
New secretary appointed
dot icon02/12/2005
Secretary resigned
dot icon27/10/2005
New director appointed
dot icon12/10/2005
Director resigned
dot icon10/08/2005
Return made up to 31/07/05; full list of members
dot icon08/04/2005
Full accounts made up to 2004-12-31
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon08/09/2004
Return made up to 31/07/04; full list of members
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon10/06/2004
New director appointed
dot icon04/06/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Registered office changed on 09/03/04 from: 2 minster court mincing lane london EC3R 7FL
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon09/12/2003
Certificate of change of name
dot icon09/10/2003
Director resigned
dot icon30/09/2003
New director appointed
dot icon24/09/2003
Secretary resigned
dot icon24/09/2003
New secretary appointed
dot icon22/09/2003
Director resigned
dot icon17/09/2003
Return made up to 31/07/03; full list of members
dot icon22/07/2003
Secretary resigned
dot icon22/07/2003
New secretary appointed
dot icon17/06/2003
Full accounts made up to 2002-12-31
dot icon18/02/2003
Director resigned
dot icon09/01/2003
New secretary appointed
dot icon02/01/2003
Secretary resigned
dot icon11/09/2002
Return made up to 31/07/02; full list of members
dot icon10/07/2002
Certificate of change of name
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Secretary resigned
dot icon16/04/2002
New secretary appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon17/12/2001
New director appointed
dot icon09/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon21/09/2001
New director appointed
dot icon22/08/2001
Return made up to 31/07/01; full list of members
dot icon16/08/2001
New director appointed
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon01/05/2001
Director resigned
dot icon07/11/2000
Return made up to 31/07/00; full list of members
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
New director appointed
dot icon09/10/2000
Secretary resigned;director resigned
dot icon09/10/2000
Director resigned
dot icon04/10/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon13/09/2000
Director resigned
dot icon31/08/2000
New director appointed
dot icon31/08/2000
Director resigned
dot icon31/08/2000
Director resigned
dot icon31/08/2000
Director resigned
dot icon31/08/2000
Director resigned
dot icon07/03/2000
Full accounts made up to 1999-09-30
dot icon28/02/2000
New director appointed
dot icon23/12/1999
New director appointed
dot icon24/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon29/10/1999
Director resigned
dot icon30/09/1999
Director resigned
dot icon19/08/1999
Return made up to 31/07/99; no change of members
dot icon30/12/1998
Full accounts made up to 1998-09-30
dot icon09/11/1998
Director resigned
dot icon29/10/1998
Director's particulars changed
dot icon19/10/1998
Director's particulars changed
dot icon19/10/1998
Director's particulars changed
dot icon14/10/1998
Director resigned
dot icon08/09/1998
Director resigned
dot icon03/09/1998
Certificate of change of name
dot icon01/09/1998
Return made up to 31/07/98; no change of members
dot icon24/08/1998
New director appointed
dot icon30/07/1998
Director resigned
dot icon11/06/1998
New director appointed
dot icon09/02/1998
Full accounts made up to 1997-09-30
dot icon17/12/1997
Director resigned
dot icon13/11/1997
Director resigned
dot icon13/11/1997
Director resigned
dot icon17/10/1997
New director appointed
dot icon17/10/1997
New director appointed
dot icon09/10/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon26/08/1997
Return made up to 31/07/97; full list of members
dot icon07/07/1997
New director appointed
dot icon06/07/1997
Director's particulars changed
dot icon24/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon16/05/1997
Director resigned
dot icon10/04/1997
Full accounts made up to 1996-09-30
dot icon06/03/1997
Director resigned
dot icon19/01/1997
New director appointed
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon06/11/1996
Director resigned
dot icon06/11/1996
Director resigned
dot icon08/08/1996
Return made up to 31/07/96; no change of members
dot icon01/06/1996
Director resigned
dot icon30/05/1996
Director resigned
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Director resigned
dot icon20/05/1996
Director resigned
dot icon20/05/1996
Director resigned
dot icon20/05/1996
Director resigned
dot icon30/04/1996
Director resigned
dot icon29/03/1996
Certificate of change of name
dot icon02/02/1996
Full accounts made up to 1995-09-30
dot icon13/11/1995
Director resigned
dot icon04/08/1995
Return made up to 31/07/95; no change of members
dot icon03/08/1995
Director's particulars changed
dot icon30/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Director resigned
dot icon26/07/1994
Director resigned
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
Return made up to 31/07/94; full list of members
dot icon01/07/1994
Certificate of change of name
dot icon25/04/1994
Full accounts made up to 1993-09-30
dot icon13/04/1994
Registered office changed on 13/04/94 from: one minster court mincing lane london EC3R 7AA
dot icon18/01/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon08/10/1993
Director resigned
dot icon08/10/1993
Director resigned
dot icon08/10/1993
Director resigned
dot icon13/09/1993
Secretary resigned;new secretary appointed
dot icon13/09/1993
New director appointed
dot icon13/09/1993
New director appointed
dot icon28/07/1993
Return made up to 31/07/93; no change of members
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon17/05/1993
New director appointed
dot icon29/01/1993
Particulars of contract relating to shares
dot icon29/01/1993
Ad 01/10/92--------- £ si 108000@1
dot icon26/11/1992
New director appointed
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon18/11/1992
£ nc 250000/500000 15/09/92
dot icon18/11/1992
Ad 01/10/92--------- £ si 108000@1=108000 £ ic 200000/308000
dot icon05/10/1992
Director resigned;new director appointed
dot icon05/10/1992
New director appointed
dot icon05/10/1992
New secretary appointed
dot icon05/10/1992
Director resigned
dot icon17/08/1992
Full accounts made up to 1991-12-31
dot icon17/08/1992
Return made up to 31/07/92; no change of members
dot icon15/01/1992
Registered office changed on 15/01/92 from: plantation house 23 rood lane london EC3M 3DX
dot icon03/09/1991
Full accounts made up to 1990-12-31
dot icon03/09/1991
Return made up to 31/07/91; full list of members
dot icon08/08/1991
Resolutions
dot icon20/02/1991
New director appointed
dot icon20/02/1991
Director resigned;new director appointed
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
Return made up to 31/07/90; full list of members
dot icon16/08/1990
New director appointed
dot icon07/08/1990
New director appointed
dot icon02/04/1990
Director resigned
dot icon02/04/1990
Director resigned
dot icon28/07/1989
Full accounts made up to 1988-12-31
dot icon28/07/1989
Return made up to 05/07/89; full list of members
dot icon23/05/1989
Director resigned
dot icon28/10/1988
New director appointed
dot icon27/10/1988
Full accounts made up to 1987-12-31
dot icon27/10/1988
Return made up to 12/07/88; full list of members
dot icon27/09/1988
Resolutions
dot icon27/09/1988
Wd 21/09/88 ad 30/08/88--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon22/08/1988
New director appointed
dot icon22/08/1988
Director resigned
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Wd 30/03/88 ad 29/12/87--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon11/04/1988
New secretary appointed
dot icon26/10/1987
Full accounts made up to 1986-12-31
dot icon26/10/1987
Return made up to 22/09/87; full list of members
dot icon22/10/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Return made up to 18/11/86; full list of members
dot icon22/12/1986
Full accounts made up to 1985-12-31
dot icon13/12/1986
Resolutions
dot icon27/11/1986
Allotment of shares
dot icon27/11/1986
New secretary appointed;director's particulars changed
dot icon27/11/1986
Registered office changed on 27/11/86 from: imperial house dominion street london EC2
dot icon16/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1986
Secretary resigned;new secretary appointed
dot icon02/08/1985
Annual return made up to 23/07/85
dot icon13/10/1984
Annual return made up to 17/02/84
dot icon07/12/1982
Annual return made up to 03/12/82
dot icon20/02/1981
Allotment of shares
dot icon11/12/1980
Allotment of shares
dot icon24/11/1980
Certificate of change of name
dot icon05/11/1980
Memorandum and Articles of Association
dot icon27/08/1980
Miscellaneous

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
10/01/2027
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

114
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Paul David
Director
08/04/2013 - 31/12/2017
91
Davies, Stuart Robert
Director
20/08/2015 - 22/11/2016
73
Duffy, Michael Patrick
Director
16/07/2012 - 31/12/2022
44
Merrick, Joanne
Director
27/10/1999 - 07/06/2001
23
Bradley, Richard
Director
21/08/2009 - 25/02/2014
10

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 MANAGING AGENTS LIMITED

CANOPIUS MANAGING AGENTS LIMITED is an(a) Active company incorporated on 27/08/1980 with the registered office located at Floor 29 22 Bishopsgate, London EC2N 4BQ. There are currently 8 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 MANAGING AGENTS LIMITED?

toggle

CANOPIUS MANAGING AGENTS LIMITED is currently Active. It was registered on 27/08/1980 .

Where is CANOPIUS MANAGING AGENTS LIMITED located?

toggle

CANOPIUS MANAGING AGENTS LIMITED is registered at Floor 29 22 Bishopsgate, London EC2N 4BQ.

What does CANOPIUS MANAGING AGENTS LIMITED do?

toggle

CANOPIUS MANAGING AGENTS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CANOPIUS MANAGING AGENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Peter Frank Hazell as a director on 2026-03-31.