CANOPIUS UK SPECIALTY LIMITED

Register to unlock more data on OkredoRegister

CANOPIUS UK SPECIALTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00743268

Incorporation date

06/12/1962

Size

Full

Contacts

Registered address

Registered address

Floor 29 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1962)
dot icon19/08/2023
Final Gazette dissolved following liquidation
dot icon19/05/2023
Return of final meeting in a members' voluntary winding up
dot icon07/07/2022
Appointment of a voluntary liquidator
dot icon07/07/2022
Resolutions
dot icon07/07/2022
Declaration of solvency
dot icon22/06/2022
Appointment of Mr. Gavin Mark Phillips as a director on 2022-06-20
dot icon21/06/2022
Termination of appointment of Michael Patrick Duffy as a director on 2022-06-21
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 Patrick Duffy on 2021-06-30
dot icon01/07/2021
Change of details for Creechurch Holdings 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 United Kingdom to Floor 29 22 Bishopsgate London EC2N 4BQ on 2021-06-30
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 icon20/01/2020
Termination of appointment of John Anthony Eldridge as a director on 2020-01-10
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 icon24/09/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Appointment of Ms. Joanne Marshall as a secretary on 2019-06-21
dot icon10/09/2019
Termination of appointment of Mariana Daoud-O'connell as a secretary on 2019-06-04
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon20/03/2018
Notification of Creechurch Holdings 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 Creechurch Holdings Limited as a person with significant control on 2017-12-31
dot icon03/01/2018
Appointment of Michael Patrick Duffy as a director on 2017-12-20
dot icon03/01/2018
Termination of appointment of Paul David Cooper as a director on 2017-12-31
dot icon12/10/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 2017-07-19
dot icon27/04/2017
Registered office address changed from 1st Floor 1 Kings Court Business Park Charles Hastings Way Worcester WR5 1JR to Gallery 9 One Lime Street London EC3M 7HA on 2017-04-27
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/12/2016
Termination of appointment of Diane Simmons as a director on 2016-09-23
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon31/08/2016
Satisfaction of charge 5 in full
dot icon28/06/2016
Termination of appointment of Richard Bradley as a director on 2016-04-30
dot icon22/02/2016
Termination of appointment of James William Greenfield as a secretary on 2016-02-10
dot icon22/02/2016
Termination of appointment of Timothy Paul Rolfe as a director on 2016-01-27
dot icon29/01/2016
Director's details changed for Diane Simmons on 2015-02-16
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2016
Director's details changed for Diane Simmons on 2016-01-28
dot icon05/01/2016
Termination of appointment of James Douglas Young as a director on 2015-12-31
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Miscellaneous
dot icon02/03/2015
Certificate of change of name
dot icon02/03/2015
Change of name notice
dot icon16/02/2015
Registered office address changed from The Old Post House 14 Load Street Bewdley Worcestershire DY12 2AE to 1St Floor 1 Kings Court Business Park Charles Hastings Way Worcester WR5 1JR on 2015-02-16
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/11/2014
Appointment of Mr. John Anthony Eldridge as a director on 2014-10-29
dot icon21/10/2014
Director's details changed for Richard Bradley on 2014-10-20
dot icon20/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Roger Charles Harvey as a director on 2014-06-01
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon19/07/2013
Termination of appointment of Robert Law as a director
dot icon18/07/2013
Appointment of Diane Simmons as a director
dot icon16/07/2013
Appointment of Paul David Cooper as a director
dot icon16/07/2013
Appointment of Mr Roger Charles Harvey as a director
dot icon16/07/2013
Appointment of Richard Bradley as a director
dot icon14/06/2013
Appointment of James William Greenfield as a secretary
dot icon14/06/2013
Termination of appointment of Paul Donovan as a secretary
dot icon15/10/2012
Annual return made up to 2012-10-15 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 icon20/03/2012
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 icon25/10/2011
Full accounts made up to 2010-12-31
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon01/09/2011
Second filing of AP01 previously delivered to Companies House
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon02/06/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/05/2011
Register(s) moved to registered inspection location
dot icon11/05/2011
Register inspection address has been changed
dot icon27/04/2011
Auditor's resignation
dot icon21/04/2011
Appointment of Mr Timothy Paul Rolfe as a director
dot icon21/04/2011
Appointment of James Douglas Young as a director
dot icon19/04/2011
Appointment of Adrianne Helen Marie Cormack as a secretary
dot icon19/04/2011
Appointment of Robert David Lan as a director
dot icon19/04/2011
Termination of appointment of Nicola Mccarthy as a director
dot icon19/04/2011
Termination of appointment of Roger Harvey as a director
dot icon19/04/2011
Termination of appointment of Ian Drewe as a director
dot icon19/04/2011
Termination of appointment of Nicola Mccarthy as a secretary
dot icon13/04/2011
Resolutions
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon12/04/2011
Miscellaneous
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/02/2011
Statement of company's objects
dot icon21/02/2011
Memorandum and Articles of Association
dot icon21/02/2011
Resolutions
dot icon08/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon02/09/2010
Director's details changed for Mrs Nicola Jane Mccarthy on 2010-09-01
dot icon02/09/2010
Director's details changed for Mr Roger Charles Harvey on 2010-09-01
dot icon14/04/2010
Secretary's details changed for Mrs Nicola Jane Mccarthy on 2010-03-26
dot icon14/04/2010
Termination of appointment of Ian Drewe as a secretary
dot icon13/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon13/11/2009
Director's details changed for Roger Charles Harvey on 2009-10-01
dot icon13/11/2009
Director's details changed for Mrs Nicola Jane Mccarthy on 2009-10-01
dot icon13/11/2009
Director's details changed for Ian Richard Drewe on 2009-10-01
dot icon12/11/2009
Full accounts made up to 2009-09-30
dot icon10/11/2009
Director's details changed for Ian Richard Drewe on 2009-09-30
dot icon10/11/2009
Termination of appointment of K Drewe Insurance Brokers Ltd as a director
dot icon10/11/2009
Appointment of Mrs Nicola Jane Mccarthy as a director
dot icon06/11/2009
Secretary's details changed for Ian Richard Drewe on 2009-09-30
dot icon06/11/2009
Termination of appointment of Michael Rosoman as a director
dot icon06/11/2009
Appointment of K Drewe Insurance Brokers Ltd as a director
dot icon30/09/2009
Secretary appointed nicola mccarthy
dot icon13/09/2009
Auditor's resignation
dot icon26/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon26/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon09/07/2009
Appointment terminated director david hammond
dot icon14/11/2008
Return made up to 15/10/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon09/06/2008
Duplicate mortgage certificatecharge no:5
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon07/11/2007
Return made up to 15/10/07; full list of members
dot icon30/07/2007
Full accounts made up to 2006-09-30
dot icon15/05/2007
Secretary's particulars changed;director's particulars changed
dot icon15/05/2007
Secretary's particulars changed;director's particulars changed
dot icon02/12/2006
Particulars of mortgage/charge
dot icon10/11/2006
Return made up to 15/10/06; full list of members
dot icon07/11/2006
Ad 20/10/06--------- £ si 291@1=291 £ ic 31601/31892
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon02/03/2006
Accounts for a small company made up to 2005-09-30
dot icon11/11/2005
Return made up to 15/10/05; change of members
dot icon11/05/2005
£ ic 32764/31601 11/04/05 £ sr 1163@1=1163
dot icon18/04/2005
Resolutions
dot icon14/03/2005
Full accounts made up to 2004-09-30
dot icon29/11/2004
Certificate of change of name
dot icon18/11/2004
Return made up to 15/10/04; no change of members
dot icon08/10/2004
New director appointed
dot icon23/12/2003
Accounts for a small company made up to 2003-09-30
dot icon20/10/2003
Return made up to 15/10/03; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon29/10/2002
Return made up to 20/10/02; no change of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon07/02/2002
Auditor's resignation
dot icon15/11/2001
Return made up to 20/10/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-09-30
dot icon13/10/2000
Return made up to 20/10/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-09-30
dot icon08/06/2000
£ ic 39502/32764 19/05/00 £ sr 6738@1=6738
dot icon26/05/2000
Resolutions
dot icon21/11/1999
Return made up to 20/10/99; full list of members
dot icon10/11/1999
Director's particulars changed
dot icon21/04/1999
Accounts for a small company made up to 1998-09-30
dot icon18/11/1998
Return made up to 20/10/98; full list of members
dot icon29/07/1998
Accounts for a small company made up to 1997-09-30
dot icon30/10/1997
Return made up to 20/10/97; full list of members
dot icon03/07/1997
Accounts for a small company made up to 1996-09-30
dot icon19/11/1996
Return made up to 20/10/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-04-30
dot icon06/11/1995
Secretary resigned;new secretary appointed
dot icon06/11/1995
Return made up to 20/10/95; full list of members
dot icon17/10/1995
Director resigned;new director appointed
dot icon09/10/1995
New director appointed
dot icon18/09/1995
Accounting reference date extended from 30/04 to 30/09
dot icon02/03/1995
Particulars of mortgage/charge
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 icon23/11/1994
Return made up to 20/10/94; full list of members
dot icon23/11/1994
Accounts for a small company made up to 1994-04-30
dot icon24/02/1994
Registered office changed on 24/02/94 from: blair house, 67 high street, bewdley, worcs DY12 2DJ
dot icon27/01/1994
Ad 18/01/94--------- £ si 5000@1=5000 £ ic 34502/39502
dot icon17/01/1994
Accounts for a small company made up to 1993-04-30
dot icon26/11/1993
Return made up to 20/10/93; change of members
dot icon22/02/1993
Ad 27/01/93--------- £ si 1400@1=1400 £ ic 33102/34502
dot icon22/02/1993
Resolutions
dot icon22/02/1993
£ nc 33500/100000 27/01/93
dot icon03/02/1993
Accounts for a small company made up to 1992-04-30
dot icon27/10/1992
Return made up to 20/10/92; no change of members
dot icon02/12/1991
Return made up to 20/10/91; full list of members
dot icon18/06/1991
Accounts for a small company made up to 1991-04-30
dot icon03/06/1991
Statement of affairs
dot icon03/06/1991
Ad 29/04/91--------- £ si 32000@1=32000 £ ic 1102/33102
dot icon03/06/1991
Resolutions
dot icon03/06/1991
Resolutions
dot icon03/06/1991
Resolutions
dot icon27/03/1991
Ad 14/03/91--------- £ si 1@1=1 £ ic 1101/1102
dot icon20/02/1991
Accounts for a small company made up to 1990-04-30
dot icon20/02/1991
Return made up to 13/10/90; full list of members
dot icon17/03/1990
Declaration of satisfaction of mortgage/charge
dot icon14/03/1990
Particulars of mortgage/charge
dot icon06/02/1990
Accounts for a small company made up to 1989-04-30
dot icon01/02/1990
Return made up to 20/10/89; full list of members
dot icon08/06/1989
Accounts for a small company made up to 1988-04-30
dot icon30/05/1989
Registered office changed on 30/05/89 from: bridge house, severn bridge, bewdley, worcs DY12 1AB
dot icon30/05/1989
Return made up to 03/06/88; full list of members
dot icon28/06/1988
Accounts for a small company made up to 1987-04-30
dot icon07/03/1988
Director resigned;new director appointed
dot icon07/03/1988
Registered office changed on 07/03/88 from: 10 the bull ring., Kidderminster, worcs DY10 2BE
dot icon07/03/1988
Return made up to 31/12/87; full list of members
dot icon16/12/1987
Particulars of mortgage/charge
dot icon18/06/1987
Accounts made up to 1985-10-31
dot icon18/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Accounting reference date extended from 31/10 to 30/04
dot icon05/04/1984
Accounts made up to 1983-10-31
dot icon30/04/1983
Accounts made up to 1982-10-31
dot icon15/10/1982
Accounts made up to 1980-10-31
dot icon14/10/1982
Accounts made up to 1981-10-31
dot icon06/12/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Paul David
Director
13/06/2013 - 31/12/2017
91
Duffy, Michael Patrick
Director
20/12/2017 - 21/06/2022
44
Bradley, Richard
Director
14/06/2013 - 30/04/2016
10
Rolfe, Timothy Paul
Director
05/04/2011 - 27/01/2016
29
Hammond, David William
Director
29/09/1995 - 06/07/2009
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANOPIUS UK SPECIALTY LIMITED

CANOPIUS UK SPECIALTY LIMITED is an(a) Dissolved company incorporated on 06/12/1962 with the registered office located at Floor 29 22 Bishopsgate, London EC2N 4BQ. There is currently 1 active director 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 UK SPECIALTY LIMITED?

toggle

CANOPIUS UK SPECIALTY LIMITED is currently Dissolved. It was registered on 06/12/1962 and dissolved on 19/08/2023.

Where is CANOPIUS UK SPECIALTY LIMITED located?

toggle

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

What does CANOPIUS UK SPECIALTY LIMITED do?

toggle

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

What is the latest filing for CANOPIUS UK SPECIALTY LIMITED?

toggle

The latest filing was on 19/08/2023: Final Gazette dissolved following liquidation.