CANOPIUS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CANOPIUS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02733994

Incorporation date

23/07/1992

Size

Full

Contacts

Registered address

Registered address

Floor 29 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1992)
dot icon13/02/2026
-
dot icon03/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot 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 icon15/03/2024
Termination of appointment of Moya Hayhurst as a secretary on 2024-03-15
dot icon28/02/2024
Appointment of Mr. Stephen Alan Thomas as a director on 2024-02-27
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Termination of appointment of Philip Paul Hicks as a secretary on 2023-03-10
dot icon11/04/2023
Appointment of Moya Hayhurst as a secretary on 2023-03-10
dot icon03/02/2023
Registration of charge 027339940006, created on 2023-01-16
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon25/10/2022
Appointment of Mr. Philip Paul Hicks as a secretary on 2022-10-24
dot icon25/10/2022
Appointment of Ms. Kate Roy as a director on 2022-10-24
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Termination of appointment of Matthew James Bishop as a director on 2022-06-30
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/10/2021
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
Registration of charge 027339940005, created on 2021-07-21
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 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 icon12/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon05/11/2020
Appointment of Mr. Matt Bishop as a director on 2020-11-01
dot icon05/11/2020
Termination of appointment of Nigel Sinclair Meyer as a director on 2020-11-01
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 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 icon14/10/2019
Termination of appointment of Mariana Daoud-O'connell as a secretary on 2019-06-04
dot icon14/10/2019
Appointment of Ms. Joanne Marshall as a secretary on 2019-06-21
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Termination of appointment of Robert John Harden as a director on 2018-05-31
dot icon11/06/2018
Appointment of Ms. Laurie Davison as a director on 2018-05-31
dot icon11/06/2018
Appointment of Mr. Nigel Sinclair Meyer as a director on 2018-05-31
dot icon02/05/2018
Appointment of Mrs. Barbara Alison Turner as a director on 2018-05-01
dot icon19/03/2018
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 icon04/10/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Appointment of Mr. Robert John Harden as a director on 2017-06-05
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 icon11/10/2016
Full accounts made up to 2015-12-31
dot icon13/09/2016
Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 2016-07-28
dot icon29/07/2016
Termination of appointment of Stephen Trevor Manning as a director on 2016-07-29
dot icon29/07/2016
Appointment of Mr. Stuart Robert Davies as a director on 2016-07-28
dot icon22/02/2016
Termination of appointment of James William Greenfield as a secretary on 2016-02-10
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/10/2015
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 icon01/10/2014
Full accounts made up to 2013-12-31
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 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 icon30/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon14/06/2013
Appointment of Inga Kristine Beale as a director
dot icon14/06/2013
Termination of appointment of Richard Cripps 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 icon21/03/2013
Termination of appointment of Robert Law as a director
dot icon16/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
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 icon30/05/2012
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 icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon22/06/2011
Director's details changed for Richard Hugh Cripps on 2009-10-01
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Director's details changed for Michael Clive Watson on 2009-10-27
dot icon01/03/2011
Director's details changed for Mr Robert David Law on 2009-10-27
dot icon23/08/2010
Appointment of Adrianne Cormack as a secretary
dot icon04/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon02/08/2010
Termination of appointment of Philip Osman as a secretary
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon14/01/2010
Appointment of Mr Stephen Trevor Manning as a director
dot icon09/11/2009
Appointment of Mr Philip Arthur Victor Selim Osman as a secretary
dot icon05/11/2009
Termination of appointment of Clive Watson as a director
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 23/07/09; full list of members
dot icon16/07/2009
Appointment terminated director stephen muggeridge
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 23/07/08; full list of members
dot icon11/08/2008
Director's change of particulars / stephen muggeridge / 01/02/2008
dot icon22/04/2008
Appointment terminated secretary amanda fetto
dot icon03/04/2008
Appointment terminated director terence tannett
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Return made up to 23/07/07; full list of members
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Registered office changed on 25/05/07 from: 36 gracechurch street london EC3V 0BT
dot icon27/02/2007
New director appointed
dot icon24/11/2006
New director appointed
dot icon31/08/2006
Return made up to 23/07/06; full list of members
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon14/12/2005
Certificate of reduction of issued capital
dot icon09/12/2005
Reduction of iss capital and minute (oc)
dot icon24/11/2005
Resolutions
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon01/08/2005
Return made up to 23/07/05; full list of members
dot icon02/02/2005
New director appointed
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon24/08/2004
Return made up to 23/07/04; full list of members
dot icon07/04/2004
New director appointed
dot icon09/03/2004
Registered office changed on 09/03/04 from: no 2 minster court mincing lane london EC3R 7FL
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon22/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Ad 28/11/03--------- £ si 6800000@1=6800000 £ ic 2/6800002
dot icon17/12/2003
Nc inc already adjusted 28/11/03
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Declaration of assistance for shares acquisition
dot icon09/12/2003
Certificate of change of name
dot icon17/09/2003
Return made up to 23/07/03; full list of members
dot icon20/01/2003
New secretary appointed
dot icon02/01/2003
Secretary resigned
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon04/10/2002
Return made up to 23/07/02; full list of members
dot icon10/07/2002
Certificate of change of name
dot icon08/05/2002
Full accounts made up to 2000-12-31
dot icon16/04/2002
Secretary resigned;director resigned
dot icon16/04/2002
New secretary appointed
dot icon10/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon09/10/2001
Director resigned
dot icon22/08/2001
Director resigned
dot icon22/08/2001
Return made up to 23/07/01; full list of members
dot icon01/05/2001
Director resigned
dot icon25/10/2000
Director resigned
dot icon04/10/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon15/09/2000
Return made up to 23/07/00; full list of members
dot icon15/09/2000
Secretary resigned
dot icon15/09/2000
New secretary appointed
dot icon31/08/2000
Director resigned
dot icon31/08/2000
Director resigned
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon26/07/2000
Secretary resigned
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon30/09/1999
Director resigned
dot icon19/08/1999
Return made up to 23/07/99; no change of members
dot icon13/01/1999
Secretary's particulars changed
dot icon30/12/1998
Full accounts made up to 1998-09-30
dot icon12/11/1998
Director resigned
dot icon29/10/1998
Director's particulars changed
dot icon14/10/1998
Director's particulars changed
dot icon11/09/1998
Certificate of change of name
dot icon08/09/1998
Director resigned
dot icon24/08/1998
New director appointed
dot icon13/08/1998
Return made up to 23/07/98; full list of members
dot icon24/05/1998
Director resigned
dot icon08/05/1998
Particulars of mortgage/charge
dot icon09/02/1998
Full accounts made up to 1997-09-30
dot icon07/01/1998
New director appointed
dot icon17/12/1997
Director resigned
dot icon22/09/1997
Director resigned
dot icon08/08/1997
Director resigned
dot icon31/07/1997
Return made up to 23/07/97; no change of members
dot icon10/04/1997
Full accounts made up to 1996-09-30
dot icon05/03/1997
Particulars of mortgage/charge
dot icon16/01/1997
New director appointed
dot icon04/12/1996
New director appointed
dot icon21/11/1996
Director resigned
dot icon12/11/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon13/08/1996
Director resigned
dot icon08/08/1996
Return made up to 23/07/96; no change of members
dot icon29/05/1996
Director resigned
dot icon25/05/1996
New secretary appointed
dot icon25/05/1996
New director appointed
dot icon25/05/1996
Secretary resigned
dot icon02/02/1996
Full accounts made up to 1995-09-30
dot icon04/09/1995
Resolutions
dot icon27/07/1995
Return made up to 23/07/95; full list of members
dot icon17/02/1995
Particulars of mortgage/charge
dot icon31/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 23/07/94; no change of members
dot icon25/04/1994
Full accounts made up to 1993-09-30
dot icon13/04/1994
Registered office changed on 13/04/94 from: 1 minster court mincing lane london EC3R 7AA
dot icon08/04/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon12/01/1994
Certificate of change of name
dot icon07/11/1993
New director appointed
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New secretary appointed;new director appointed
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New director appointed
dot icon21/10/1993
Director resigned
dot icon21/10/1993
Secretary resigned;director resigned
dot icon21/10/1993
Director resigned
dot icon21/10/1993
Director resigned
dot icon19/07/1993
Return made up to 23/07/93; full list of members
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon13/07/1993
Accounting reference date shortened from 31/12 to 31/12
dot icon16/10/1992
Accounting reference date notified as 31/12
dot icon23/09/1992
New director appointed
dot icon23/09/1992
New director appointed
dot icon23/09/1992
New secretary appointed;new director appointed
dot icon23/09/1992
Secretary resigned;director resigned;new director appointed
dot icon23/09/1992
Director resigned;new director appointed
dot icon23/09/1992
New director appointed
dot icon23/09/1992
New director appointed
dot icon16/09/1992
Registered office changed on 16/09/92 from: waltons & morse plantation hse 31/35 fenchurch st london EC3M 3NN
dot icon08/09/1992
Certificate of change of name
dot icon26/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/08/1992
Director resigned;new director appointed
dot icon23/07/1992
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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Clive Anthony
Director
22/03/2004 - 01/10/2009
13
Okell, Andrew Keith
Director
27/10/1999 - 02/10/2001
14
Muggeridge, Stephen John
Director
13/02/2007 - 10/07/2009
6
Haynes, Andrew Charles
Director
01/01/1997 - 30/10/1998
10
Turner, Barbara Alison
Director
01/05/2018 - Present
2

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 SERVICES LIMITED

CANOPIUS SERVICES LIMITED is an(a) Active company incorporated on 23/07/1992 with the registered office located at Floor 29 22 Bishopsgate, London EC2N 4BQ. There are currently 4 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 SERVICES LIMITED?

toggle

CANOPIUS SERVICES LIMITED is currently Active. It was registered on 23/07/1992 .

Where is CANOPIUS SERVICES LIMITED located?

toggle

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

What does CANOPIUS SERVICES LIMITED do?

toggle

CANOPIUS SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CANOPIUS SERVICES LIMITED?

toggle

The latest filing was on 13/02/2026: undefined.