COVALIS CAPITAL (UK) LIMITED

Register to unlock more data on OkredoRegister

COVALIS CAPITAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08066409

Incorporation date

11/05/2012

Size

Group

Contacts

Registered address

Registered address

2nd Floor 11 Charles Ii Street, London SW1Y 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2012)
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/05/2025
Termination of appointment of Uchenna Christopher Egbunike as a director on 2025-05-08
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon11/04/2025
Appointment of Katrina Ann West as a director on 2025-04-07
dot icon13/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon04/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/06/2023
Registered office address changed from 5th Floor, 52 Conduit Street London W1S 2YX England to 2nd Floor 11 Charles Ii Street London SW1Y 4QU on 2023-06-07
dot icon25/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon29/03/2023
Second filing for the appointment of Mr Uchenna Christopher Egbunike as a director
dot icon27/03/2023
Appointment of Mr Uchenna Christopher Egbunike as a director on 2023-02-28
dot icon27/03/2023
Director's details changed for Mr Uchenna Christopher Egbunike on 2023-02-28
dot icon14/03/2023
Resolutions
dot icon07/03/2023
Termination of appointment of John M Lee as a director on 2023-02-28
dot icon22/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon15/11/2021
Registered office address changed from 52 Conduit Street 5th Floor 52 Conduit Street London W1S 2YX England to 5th Floor, 52 Conduit Street London W1S 2YX on 2021-11-15
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon06/09/2021
Registered office address changed from 5th Floor 52 Conduit Street London W1S 2XY England to 52 Conduit Street 5th Floor 52 Conduit Street London W1S 2YX on 2021-09-06
dot icon26/07/2021
Registered office address changed from 55 New Bond Street London W1S 1DG United Kingdom to 5th Floor 52 Conduit Street London W1S 2XY on 2021-07-26
dot icon21/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon19/10/2020
Change of details for Mr Zilvinas Mecelis as a person with significant control on 2020-09-29
dot icon07/09/2020
Change of details for Mr Zilvinas Mecelis as a person with significant control on 2020-09-01
dot icon07/09/2020
Change of details for Mr Zilvinas Mecelis as a person with significant control on 2020-06-15
dot icon11/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon09/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon20/05/2019
Change of details for Mr Zilvinas Mecelis as a person with significant control on 2018-01-04
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon05/11/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon13/09/2018
Second filing of Confirmation Statement dated 11/05/2018
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon25/05/2018
11/05/18 Statement of Capital gbp 2385704.00
dot icon28/02/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon02/02/2018
Notification of Zilvinas Mecelis as a person with significant control on 2016-04-06
dot icon01/02/2018
Withdrawal of a person with significant control statement on 2018-02-01
dot icon01/02/2018
Notification of a person with significant control statement
dot icon01/02/2018
Withdrawal of a person with significant control statement on 2018-02-01
dot icon10/01/2018
Termination of appointment of Paulius Vysniauskas as a director on 2018-01-09
dot icon10/01/2018
Director's details changed for Paulius Vysniauskas on 2017-12-07
dot icon20/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/06/2017
Appointment of John M Lee as a director on 2017-06-02
dot icon30/05/2017
Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon28/05/2017
Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon25/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon25/05/2017
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 55 New Bond Street London W1S 1DG on 2017-05-25
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-10-17
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/09/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon21/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon17/01/2015
Group of companies' accounts made up to 2013-12-31
dot icon17/01/2015
Compulsory strike-off action has been discontinued
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon06/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon05/11/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon08/05/2013
Registered office address changed from C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL on 2013-05-08
dot icon31/01/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon15/10/2012
Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 2012-10-15
dot icon24/09/2012
Director's details changed for Paul Vincent on 2012-05-11
dot icon22/06/2012
Termination of appointment of Zach Mecelis as a director
dot icon22/06/2012
Appointment of Paul Vincent as a director
dot icon11/05/2012
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
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Katrina Ann
Director
07/04/2025 - Present
3
Lee, John M
Director
02/06/2017 - 28/02/2023
-
Egbunike, Uchenna Christopher
Director
28/02/2023 - 08/05/2025
-

Persons with Significant Control

3
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 COVALIS CAPITAL (UK) LIMITED

COVALIS CAPITAL (UK) LIMITED is an(a) Active company incorporated on 11/05/2012 with the registered office located at 2nd Floor 11 Charles Ii Street, London SW1Y 4QU. 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 COVALIS CAPITAL (UK) LIMITED?

toggle

COVALIS CAPITAL (UK) LIMITED is currently Active. It was registered on 11/05/2012 .

Where is COVALIS CAPITAL (UK) LIMITED located?

toggle

COVALIS CAPITAL (UK) LIMITED is registered at 2nd Floor 11 Charles Ii Street, London SW1Y 4QU.

What does COVALIS CAPITAL (UK) LIMITED do?

toggle

COVALIS CAPITAL (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COVALIS CAPITAL (UK) LIMITED?

toggle

The latest filing was on 03/10/2025: Group of companies' accounts made up to 2024-12-31.