COVEA INSURANCE PLC

Register to unlock more data on OkredoRegister

COVEA INSURANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00613259

Incorporation date

20/10/1958

Size

Full

Contacts

Registered address

Registered address

A&B Mills, Dean Clough, Halifax HX3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon21/04/2026
Termination of appointment of Jane Elizabeth Dale as a director on 2026-03-31
dot icon20/04/2026
Appointment of Mr Louride Sekhri as a director on 2026-04-01
dot icon16/04/2026
Appointment of Mr Philippe Domart as a director on 2026-03-31
dot icon02/04/2026
Termination of appointment of Nicolas Moreau as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Claire Ferrari as a director on 2026-03-31
dot icon23/03/2026
Appointment of Ms Heather Roberta Mckinlay as a director on 2026-03-23
dot icon15/01/2026
Appointment of Mr Pascal Philippe Salelles as a director on 2026-01-08
dot icon06/10/2025
Termination of appointment of Nicolas Brooke as a director on 2025-09-15
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Memorandum and Articles of Association
dot icon05/06/2025
Director's details changed for Mr Emeric De Souance on 2024-08-28
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon15/05/2025
Full accounts made up to 2024-12-31
dot icon01/07/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon18/01/2024
Appointment of Mr Nicolas Brooke as a director on 2024-01-02
dot icon08/01/2024
Appointment of Mr Emeric De Souance as a director on 2024-01-02
dot icon08/01/2024
Appointment of Claire Ferrari as a director on 2024-01-02
dot icon05/01/2024
Termination of appointment of Thierry Francq as a director on 2023-12-31
dot icon03/01/2024
Termination of appointment of Sarah Robinson as a secretary on 2023-12-08
dot icon03/01/2024
Statement of capital following an allotment of shares on 2023-12-14
dot icon05/12/2023
Appointment of Mrs Rebecca Lawry as a secretary on 2023-12-05
dot icon20/11/2023
Appointment of Mr Jonathan Lancelot Eddis as a director on 2023-11-06
dot icon15/11/2023
Termination of appointment of Stephen Andrew Clarke as a director on 2023-10-31
dot icon20/10/2023
Termination of appointment of John Peter Clarkson Allen as a director on 2023-10-16
dot icon06/10/2023
Appointment of Mr Jeffrey Niven Herdman as a director on 2023-10-03
dot icon10/08/2023
Appointment of Ms Sarah Robinson as a secretary on 2023-08-01
dot icon01/08/2023
Termination of appointment of Annabel Felicity Wilson as a secretary on 2023-07-28
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Termination of appointment of Adrian Charles Furness as a director on 2023-06-15
dot icon16/06/2023
Appointment of Mr Nicolas Moreau as a director on 2023-06-15
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon06/06/2023
Registered office address changed from A&B Mill Dean Clough Halifax HX3 5AX United Kingdom to A&B Mills Dean Clough Halifax HX3 5AX on 2023-06-06
dot icon02/06/2023
Director's details changed for Mr John Peter Clarkson Allen on 2023-06-01
dot icon02/06/2023
Director's details changed for Mr Georges De Macedo on 2023-06-01
dot icon02/06/2023
Secretary's details changed
dot icon01/06/2023
Registered office address changed from Norman Place Reading Berkshire RG1 8DA to A&B Mill Dean Clough Halifax HX3 5AX on 2023-06-01
dot icon01/06/2023
Director's details changed for Miss Jane Elizabeth Dale on 2023-06-01
dot icon01/06/2023
Director's details changed for Mr Thierry Francq on 2023-06-01
dot icon01/06/2023
Director's details changed for Christopher Moat on 2023-06-01
dot icon01/06/2023
Director's details changed for Mr Adrian Charles Furness on 2023-06-01
dot icon01/06/2023
Director's details changed for Mr Francois Bucchini on 2023-06-01
dot icon01/06/2023
Secretary's details changed for Annabel Felicity Wilson on 2023-06-01
dot icon09/05/2023
Appointment of Mr Georges De Macedo as a director on 2023-05-09
dot icon09/05/2023
Appointment of Mr Francois Bucchini as a director on 2023-05-05
dot icon08/02/2023
Appointment of Mr John Peter Clarkson Allen as a director on 2023-01-31
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-12-15
dot icon12/01/2023
Resolutions
dot icon03/01/2023
Termination of appointment of François Xavier Michel Josse as a director on 2022-12-20
dot icon21/12/2022
Termination of appointment of Dominique Salvy as a director on 2022-12-08
dot icon19/10/2022
Director's details changed for Christopher Moat on 2022-10-19
dot icon19/10/2022
Director's details changed for Christopher Moat on 2022-10-19

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
01/06/2026
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
30/06/2026
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

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caplan, Nicholas Michael
Director
01/06/2017 - 31/01/2023
25
Cooter, Simon Joseph
Director
01/10/2016 - 01/05/2019
14
Kenyon, Henry James
Director
06/10/2010 - 31/03/2017
9
Nixon, George Frederick
Director
21/03/2003 - 22/03/2011
10
Nelson, Thomas Scott
Director
28/04/2000 - 31/03/2009
29

Persons with Significant Control

0

No PSC data available.

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 COVEA INSURANCE PLC

COVEA INSURANCE PLC is an(a) Active company incorporated on 20/10/1958 with the registered office located at A&B Mills, Dean Clough, Halifax HX3 5AX. There are currently 10 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 COVEA INSURANCE PLC?

toggle

COVEA INSURANCE PLC is currently Active. It was registered on 20/10/1958 .

Where is COVEA INSURANCE PLC located?

toggle

COVEA INSURANCE PLC is registered at A&B Mills, Dean Clough, Halifax HX3 5AX.

What does COVEA INSURANCE PLC do?

toggle

COVEA INSURANCE PLC operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for COVEA INSURANCE PLC?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Jane Elizabeth Dale as a director on 2026-03-31.