COFACE UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COFACE UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00633819

Incorporation date

29/07/1959

Size

Full

Contacts

Registered address

Registered address

34 Clarendon Road, Watford WD17 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1959)
dot icon06/03/2026
Termination of appointment of Gary Byrne as a director on 2026-03-06
dot icon15/02/2026
Memorandum and Articles of Association
dot icon29/12/2025
Resolutions
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Solvency Statement dated 17/12/25
dot icon18/12/2025
Statement of capital on 2025-12-18
dot icon18/12/2025
Statement by Directors
dot icon29/10/2025
Termination of appointment of Eric Vaingnedroye as a director on 2025-10-29
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon11/07/2023
Termination of appointment of Frederic Bourgeois as a director on 2023-06-30
dot icon11/07/2023
Appointment of Mr Benoit Urbin as a director on 2023-06-30
dot icon05/04/2023
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1RP to 34 Clarendon Road Watford WD17 1JJ on 2023-04-05
dot icon03/08/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon02/08/2022
Termination of appointment of Jean-Baptiste Claude Andre Leverrier as a director on 2022-08-01
dot icon02/08/2022
Appointment of Mrs Anne-Cecile Marie Patricia Fournier as a director on 2022-08-01
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon08/12/2021
Amended full accounts made up to 2020-12-31
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon05/08/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon05/09/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Satisfaction of charge 3 in full
dot icon12/10/2018
Termination of appointment of Grant Williams as a director on 2018-10-10
dot icon09/10/2018
Termination of appointment of Edward Huxley as a director on 2018-10-09
dot icon09/10/2018
Appointment of Mr Jean-Baptiste Claude Andre Leverrier as a director on 2018-10-09
dot icon09/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon17/07/2018
Accounts for a small company made up to 2017-12-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon02/08/2017
Termination of appointment of Corine Jeanne Troncy as a director on 2017-07-20
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon04/03/2016
Termination of appointment of Joel Marc Georges Paillot as a director on 2016-02-09
dot icon04/03/2016
Termination of appointment of Jean-Marc Pillu as a director on 2016-02-09
dot icon04/12/2015
Appointment of Mr Edward Huxley as a director on 2015-12-01
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Darrin Narendra Ramdeen as a director on 2015-07-16
dot icon30/03/2015
Appointment of Mr Darrin Narendra Ramdeen as a director on 2015-03-25
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Termination of appointment of Daniel Gerard Greechan as a director on 2014-08-19
dot icon06/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Vicki Harrison as a director
dot icon30/04/2014
Termination of appointment of Vicki Harrison as a secretary
dot icon26/04/2014
Satisfaction of charge 2 in full
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon29/10/2012
Termination of appointment of Xavier Denecker as a director
dot icon29/10/2012
Appointment of Frederic Bourgeois as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon30/01/2012
Appointment of Mr Joel Marc Georges Paillot as a director
dot icon30/01/2012
Appointment of Mr Grant Williams as a director
dot icon30/01/2012
Termination of appointment of Ian Hollyhomes as a director
dot icon30/01/2012
Termination of appointment of Didier Morand as a director
dot icon08/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Appointment of Mrs Carine Pichon as a director
dot icon19/05/2011
Appointment of Mr Eric Vaingnedroye as a director
dot icon19/05/2011
Appointment of Mr Andrew Share as a director
dot icon19/05/2011
Termination of appointment of Franz Michel as a director
dot icon19/05/2011
Termination of appointment of Bruno Martin as a director
dot icon19/05/2011
Termination of appointment of Frederic Bourgeois as a director
dot icon19/05/2011
Termination of appointment of Sylviane Greisman as a director
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/03/2011
Appointment of Mr Jean-Marc Pillu as a director
dot icon28/02/2011
Termination of appointment of Stefan Brauel as a director
dot icon23/12/2010
Termination of appointment of Jerome Cazes as a director
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon16/08/2010
Director's details changed for Ms Corine Jeanne Troncy on 2010-08-03
dot icon16/08/2010
Director's details changed for Mr Frederic Jean Francois Bourgeois on 2010-08-03
dot icon16/08/2010
Director's details changed for Mr Didier Morand on 2010-08-03
dot icon16/08/2010
Director's details changed for Stefan Andreas Brauel on 2010-08-03
dot icon16/08/2010
Director's details changed for Jerome Cazes on 2010-08-03
dot icon16/08/2010
Director's details changed for Mr Bruno Roger Jacques Martin on 2010-08-03
dot icon16/08/2010
Director's details changed for Franz Josef Michel on 2010-08-03
dot icon16/08/2010
Director's details changed for Ms Sylviane Elisabeth Greisman on 2010-08-03
dot icon28/05/2010
Appointment of Mr Daniel Gerard Greechan as a director
dot icon30/04/2010
Appointment of Mr Bruno Roger Jacques Martin as a director
dot icon17/11/2009
Appointment of Ms Vicki Sherree Harrison as a secretary
dot icon17/11/2009
Appointment of Ms Vicki Sherree Harrison as a director
dot icon17/11/2009
Termination of appointment of Pierre Fournel as a secretary
dot icon17/11/2009
Termination of appointment of Pierre Fournel as a director
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon01/10/2009
Director appointed ms sylviane elisabeth greisman
dot icon29/09/2009
Director appointed ms corine jeanne troncy
dot icon29/09/2009
Director appointed mr didier morand
dot icon29/09/2009
Director appointed mr frederic jean francois bourgeois
dot icon29/09/2009
Director appointed mr ian charles hollyhomes
dot icon23/09/2009
Appointment terminated director dominique tuffrau barriant
dot icon23/09/2009
Appointment terminated director alain paupert
dot icon23/09/2009
Appointment terminated director francoise orsini
dot icon23/09/2009
Appointment terminated director francois meunier
dot icon23/09/2009
Appointment terminated director philippe fricquegnon
dot icon16/09/2009
Return made up to 03/08/09; full list of members
dot icon15/04/2009
Appointment terminated director john shulman
dot icon03/03/2009
Registered office changed on 03/03/2009 from 5TH floor 15 appold street london EC2A 2DL
dot icon03/11/2008
Full accounts made up to 2006-12-31
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 03/08/08; full list of members
dot icon30/06/2008
Director and secretary's change of particulars / pierre fournel / 30/06/2008
dot icon30/06/2008
Director's change of particulars / xavier denecker / 30/06/2008
dot icon30/06/2008
Director and secretary's change of particulars / pierre fournel / 30/06/2008
dot icon28/12/2007
Secretary resigned
dot icon28/12/2007
New director appointed
dot icon28/12/2007
New secretary appointed
dot icon28/12/2007
Director resigned
dot icon14/11/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon03/08/2007
Return made up to 03/08/07; full list of members
dot icon10/03/2007
Resolutions
dot icon07/08/2006
Return made up to 05/08/06; full list of members
dot icon29/06/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Director's particulars changed
dot icon26/04/2006
New director appointed
dot icon26/10/2005
Ad 03/10/05--------- £ si 23200@5=116000 £ ic 384000/500000
dot icon09/08/2005
Return made up to 05/08/05; full list of members
dot icon19/07/2005
New director appointed
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon18/02/2005
New director appointed
dot icon26/11/2004
Director resigned
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Return made up to 05/08/04; full list of members
dot icon23/09/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 05/08/03; full list of members
dot icon27/01/2003
Auditor's resignation
dot icon25/01/2003
Miscellaneous
dot icon25/09/2002
Particulars of mortgage/charge
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon27/07/2002
Return made up to 05/08/02; full list of members
dot icon27/05/2002
Director resigned
dot icon30/01/2002
New director appointed
dot icon30/01/2002
Director resigned
dot icon05/09/2001
Certificate of change of name
dot icon09/08/2001
Return made up to 05/08/01; full list of members
dot icon07/06/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon03/11/2000
New director appointed
dot icon03/11/2000
Director resigned
dot icon09/08/2000
Return made up to 05/08/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-12-31
dot icon06/03/2000
New director appointed
dot icon02/08/1999
Return made up to 05/08/99; full list of members
dot icon02/08/1999
Director's particulars changed
dot icon19/06/1999
Particulars of mortgage/charge
dot icon26/03/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
New director appointed
dot icon30/12/1998
Resolutions
dot icon15/12/1998
Auditor's resignation
dot icon18/08/1998
Return made up to 05/08/98; no change of members
dot icon01/04/1998
Full accounts made up to 1997-12-31
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon24/07/1997
Return made up to 05/08/97; no change of members
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Director resigned
dot icon25/04/1997
Full accounts made up to 1996-12-31
dot icon08/09/1996
New director appointed
dot icon29/07/1996
Return made up to 05/08/96; full list of members
dot icon15/05/1996
Full accounts made up to 1995-12-31
dot icon17/04/1996
Director's particulars changed
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon09/08/1995
Secretary's particulars changed
dot icon09/08/1995
Return made up to 05/08/95; no change of members
dot icon02/08/1995
Director resigned
dot icon09/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon18/08/1994
Return made up to 05/08/94; no change of members
dot icon18/08/1994
Director's particulars changed
dot icon03/02/1994
Resolutions
dot icon13/01/1994
New director appointed
dot icon30/11/1993
Director resigned
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon08/10/1993
Director's particulars changed
dot icon13/09/1993
Return made up to 23/08/93; full list of members
dot icon31/08/1993
New director appointed
dot icon31/08/1993
New director appointed
dot icon31/08/1993
New director appointed
dot icon26/08/1993
Director resigned
dot icon26/08/1993
Director resigned
dot icon13/07/1993
New director appointed
dot icon13/07/1993
New director appointed
dot icon06/05/1993
Director resigned
dot icon25/04/1993
Director resigned
dot icon31/03/1993
Secretary resigned;new secretary appointed
dot icon24/11/1992
New director appointed
dot icon24/11/1992
Return made up to 23/08/92; change of members
dot icon02/11/1992
Accounting reference date extended from 31/10 to 31/12
dot icon26/10/1992
New director appointed
dot icon26/10/1992
New director appointed
dot icon26/08/1992
Registered office changed on 26/08/92 from: 100 wood street london EC2P 2AJ
dot icon11/06/1992
Secretary resigned
dot icon11/06/1992
Director resigned
dot icon11/06/1992
Director resigned
dot icon11/06/1992
Director resigned
dot icon06/05/1992
New secretary appointed;director resigned;new director appointed
dot icon06/05/1992
Director resigned;new director appointed
dot icon16/04/1992
Secretary resigned
dot icon16/04/1992
Director resigned
dot icon16/04/1992
Director resigned
dot icon16/04/1992
Director resigned
dot icon16/04/1992
Director resigned
dot icon16/04/1992
Director resigned
dot icon15/04/1992
Auditor's resignation
dot icon19/03/1992
Director resigned
dot icon24/01/1992
Full accounts made up to 1991-10-31
dot icon13/12/1991
Memorandum and Articles of Association
dot icon11/12/1991
Resolutions
dot icon03/12/1991
Ad 30/10/91--------- £ si 56800@5=284000 £ ic 20000/304000
dot icon18/11/1991
Resolutions
dot icon18/11/1991
Resolutions
dot icon11/11/1991
Director resigned
dot icon23/10/1991
New director appointed
dot icon21/10/1991
New director appointed
dot icon04/10/1991
Resolutions
dot icon25/09/1991
Return made up to 15/08/91; full list of members
dot icon06/09/1991
Full accounts made up to 1990-10-31
dot icon19/06/1991
Director resigned
dot icon23/05/1991
New director appointed
dot icon04/12/1990
Director resigned
dot icon30/11/1990
New director appointed
dot icon20/11/1990
New director appointed
dot icon12/11/1990
Director resigned
dot icon31/08/1990
Return made up to 23/08/90; full list of members
dot icon21/08/1990
Full accounts made up to 1989-10-31
dot icon16/08/1990
Resolutions
dot icon07/08/1989
Full accounts made up to 1988-10-31
dot icon28/07/1989
Return made up to 07/06/89; full list of members
dot icon15/11/1988
Full accounts made up to 1987-10-31
dot icon28/09/1988
Return made up to 07/06/88; full list of members
dot icon12/01/1988
Return made up to 10/07/87; full list of members
dot icon05/01/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon11/04/1987
New director appointed
dot icon27/02/1987
New director appointed
dot icon29/01/1987
Return made up to 11/07/86; full list of members
dot icon01/08/1986
Full accounts made up to 1986-03-31
dot icon29/07/1959
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
11/07/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fournier, Anne-Cecile Marie Patricia
Director
01/08/2022 - Present
1
Bourgeois, Frederic
Director
17/09/2012 - 30/06/2023
2
Share, Andrew
Director
28/04/2011 - Present
2
Vaingnedroye, Eric
Director
28/04/2011 - 29/10/2025
-
Pichon, Carine
Director
28/04/2011 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COFACE UK HOLDINGS LIMITED

COFACE UK HOLDINGS LIMITED is an(a) Active company incorporated on 29/07/1959 with the registered office located at 34 Clarendon Road, Watford WD17 1JJ. 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 COFACE UK HOLDINGS LIMITED?

toggle

COFACE UK HOLDINGS LIMITED is currently Active. It was registered on 29/07/1959 .

Where is COFACE UK HOLDINGS LIMITED located?

toggle

COFACE UK HOLDINGS LIMITED is registered at 34 Clarendon Road, Watford WD17 1JJ.

What does COFACE UK HOLDINGS LIMITED do?

toggle

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

What is the latest filing for COFACE UK HOLDINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Gary Byrne as a director on 2026-03-06.