COVERYS MANAGING AGENCY LIMITED

Register to unlock more data on OkredoRegister

COVERYS MANAGING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04690709

Incorporation date

07/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Fenchurch Avenue, 1st Floor, London EC3M 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2003)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon05/12/2025
Termination of appointment of James Lawrence Rember as a secretary on 2025-11-28
dot icon27/11/2025
Application to strike the company off the register
dot icon27/11/2025
Statement of capital on 2025-11-27
dot icon21/11/2025
Resolutions
dot icon21/11/2025
Solvency Statement dated 13/11/25
dot icon21/11/2025
Statement by Directors
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of Colin David Charles as a director on 2025-07-24
dot icon24/07/2025
Termination of appointment of David William Hipkin as a director on 2025-07-24
dot icon02/10/2024
Amended full accounts made up to 2023-12-31
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/06/2024
Appointment of Mr Stefan Raftopoulos as a director on 2024-06-06
dot icon06/06/2024
Termination of appointment of Michael Alan Sibthorpe as a director on 2024-06-06
dot icon29/05/2024
Termination of appointment of Todd Colin Mills as a director on 2024-05-17
dot icon30/04/2024
Appointment of Mr James Lawrence Rember as a secretary on 2024-04-24
dot icon11/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon20/02/2024
Registered office address changed from 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS United Kingdom to 25 Fenchurch Avenue 1st Floor London EC3M 5AD on 2024-02-20
dot icon15/12/2023
Termination of appointment of Joanne Marshall as a secretary on 2023-12-15
dot icon06/04/2023
Full accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon14/03/2023
Termination of appointment of Sarah Ann Davies as a director on 2023-02-28
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon05/08/2022
Appointment of Mr Michael Alan Sibthorpe as a director on 2022-07-26
dot icon05/08/2022
Termination of appointment of Robert Dennis Forster as a director on 2022-08-04
dot icon29/06/2022
Termination of appointment of Erin Bagley as a director on 2022-06-25
dot icon26/05/2022
Registered office address changed from 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS on 2022-05-26
dot icon17/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon02/12/2021
Termination of appointment of Arthur Giragos Chopourian as a director on 2021-11-25
dot icon14/09/2021
Resolutions
dot icon14/09/2021
Memorandum and Articles of Association
dot icon16/08/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Director's details changed for Mr Robert Dennis Forster on 2021-07-01
dot icon09/07/2021
Termination of appointment of Robin Edward Mccoy as a director on 2021-07-01
dot icon23/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon26/01/2021
Director's details changed for Ms Sarah Ann Davies on 2021-01-15
dot icon25/01/2021
Appointment of Ms Sarah Ann Davies as a director on 2021-01-15
dot icon13/01/2021
Termination of appointment of Daniel Thomas Wright as a director on 2021-01-11
dot icon20/11/2020
Appointment of Mr Robert Dennis Forster as a director on 2020-11-20
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Termination of appointment of David Michael Reed as a director on 2020-09-25
dot icon18/08/2020
Appointment of Mr Daniel Thomas Wright as a director on 2020-07-01
dot icon27/07/2020
Termination of appointment of Philippe Michel Sloan as a director on 2020-07-15
dot icon04/05/2020
Appointment of Ms Joanne Marshall as a secretary on 2020-04-27
dot icon30/04/2020
Termination of appointment of Andrew David Smith as a secretary on 2020-04-27
dot icon26/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon25/03/2020
Appointment of Mr David William Hipkin as a director on 2020-02-06
dot icon05/08/2019
Appointment of Mr David Michael Reed as a director on 2019-07-31
dot icon22/07/2019
Termination of appointment of Michael Geoffrey Gardiner as a director on 2019-07-05
dot icon06/06/2019
Full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon14/01/2019
Termination of appointment of Joanne Patricia Fox as a director on 2018-12-31
dot icon12/12/2018
Registered office address changed from 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF on 2018-12-12
dot icon11/12/2018
Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF on 2018-12-11
dot icon05/10/2018
Termination of appointment of Kenneth Edward Randall as a director on 2018-10-04
dot icon06/06/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Director's details changed for Mr Colin David Charles on 2018-05-03
dot icon10/05/2018
Appointment of Mr Colin David Charles as a director on 2018-05-03
dot icon06/03/2018
Confirmation statement made on 2018-02-16 with updates
dot icon05/12/2017
Appointment of Chief Financial Officer Todd Mills as a director on 2017-11-30
dot icon05/12/2017
Termination of appointment of R&Q Central Services Limited as a secretary on 2017-11-30
dot icon05/12/2017
Appointment of Vice President and General Cou Erin Bagley as a director on 2017-11-30
dot icon05/12/2017
Notification of Coverys Uk Holding Co. Limited as a person with significant control on 2017-11-30
dot icon05/12/2017
Cessation of Randall & Quilter Underwriting Management Holdings Limited as a person with significant control on 2017-11-30
dot icon05/12/2017
Cessation of Kenneth Edward Randall as a person with significant control on 2017-11-30
dot icon01/12/2017
Resolutions
dot icon01/12/2017
Termination of appointment of Carolyn Anne Hewitt as a director on 2017-11-30
dot icon01/12/2017
Termination of appointment of Peter Alexander George Green as a director on 2017-11-30
dot icon01/12/2017
Termination of appointment of John Peter Tilling as a director on 2017-11-30
dot icon07/11/2017
Director's details changed for Mr Michael Bell on 2017-10-10
dot icon08/08/2017
Director's details changed for Philippe Michel Sloan on 2016-06-13
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Secretary's details changed for R&Q Central Services Limited on 2016-06-13
dot icon27/03/2017
Resolutions
dot icon13/03/2017
Statement of capital following an allotment of shares on 2017-03-09
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon01/07/2016
Appointment of Andrew David Smith as a secretary on 2016-06-30
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to 71 Fenchurch Street London EC3M 4BS on 2016-06-13
dot icon12/02/2016
Termination of appointment of Toby Anthoney Mills as a secretary on 2016-02-12
dot icon05/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon18/11/2015
Director's details changed for Mr Arthur Giragos Chopourian on 2015-06-05
dot icon18/11/2015
Secretary's details changed for R&Q Central Services Limited on 2015-06-05
dot icon23/09/2015
Director's details changed for Kenneth Edward Randall on 2015-09-23
dot icon10/09/2015
Termination of appointment of Heather Roberta Mckinlay Verzin as a director on 2015-09-10
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 2015-06-05
dot icon08/04/2015
Termination of appointment of Henry Nicholas Almroth Colthurst as a director on 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon26/01/2015
Director's details changed for Heather Roberta Mckinlay Verzin on 2014-12-12
dot icon18/12/2014
Appointment of Heather Roberta Mckinlay Verzin as a director on 2014-12-12
dot icon26/11/2014
Appointment of Kenneth Edward Randall as a director on 2014-11-20
dot icon03/09/2014
Appointment of Mrs Carolyn Anne Hewitt as a director on 2014-09-02
dot icon03/09/2014
Appointment of Peter Alexander George Green as a director on 2014-09-02
dot icon24/07/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Memorandum and Articles of Association
dot icon17/07/2014
Resolutions
dot icon02/04/2014
Termination of appointment of Peter Green as a director
dot icon30/01/2014
Termination of appointment of Kenneth Randall as a director
dot icon24/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon17/12/2013
Termination of appointment of R&Q Secretaries Limited as a secretary
dot icon17/12/2013
Appointment of R&Q Central Services Limited as a secretary
dot icon12/12/2013
Resolutions
dot icon03/09/2013
Appointment of Toby Anthoney Mills as a secretary
dot icon23/07/2013
Termination of appointment of Michael Glover as a director
dot icon24/06/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Director's details changed for Kenneth Edward Randall on 2013-05-23
dot icon06/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon21/11/2012
Resolutions
dot icon21/11/2012
Statement of capital following an allotment of shares on 2012-11-14
dot icon04/10/2012
Appointment of Mr Arthur Giragos Chopourian as a director
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Appointment of Henry Nicholas Almroth Colthurst as a director
dot icon13/02/2012
Director's details changed for Mr Joanne Patricia Fox on 2012-02-13
dot icon08/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon12/01/2012
Director's details changed for Michael Logan Glover on 2011-12-16
dot icon11/01/2012
Appointment of Philippe Michel Sloan as a director
dot icon03/01/2012
Termination of appointment of Dennis Purkiss as a director
dot icon14/10/2011
Director's details changed for Mr Michael Bell on 2011-10-10
dot icon15/09/2011
Appointment of Michael Geoffrey Gardiner as a director
dot icon13/07/2011
Termination of appointment of Alan Pollard as a director
dot icon08/07/2011
Director's details changed for Michael Logan Glover on 2011-05-28
dot icon07/07/2011
Director's details changed for John Peter Tilling on 2011-07-07
dot icon07/07/2011
Director's details changed for Kenneth Edward Randall on 2011-07-07
dot icon07/07/2011
Director's details changed for Alan Craig Pollard on 2011-07-07
dot icon07/07/2011
Director's details changed for Mr Robin Edward Mccoy on 2011-07-07
dot icon07/07/2011
Director's details changed for Peter Alexander George Green on 2011-07-07
dot icon07/07/2011
Director's details changed for Michael Logan Glover on 2011-07-07
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Termination of appointment of Mark Butterworth as a director
dot icon15/06/2011
Appointment of Michael Logan Glover as a director
dot icon11/05/2011
Appointment of Mr Joanne Patricia Fox as a director
dot icon06/05/2011
Secretary's details changed for R&Q Secretaries Limited on 2011-04-15
dot icon15/04/2011
Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 2011-04-15
dot icon24/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon09/02/2011
Termination of appointment of James Willsher as a director
dot icon16/11/2010
Appointment of Mr Dennis William Purkiss as a director
dot icon21/09/2010
Director's details changed for Mr Michael Bell on 2010-09-21
dot icon30/07/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Termination of appointment of Simon Amies as a director
dot icon12/05/2010
Termination of appointment of Michael Smith as a director
dot icon29/04/2010
Resolutions
dot icon16/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Michael Bell on 2010-03-16
dot icon16/03/2010
Director's details changed for James Andrew Willsher on 2010-03-16
dot icon16/03/2010
Secretary's details changed for R&Q Secretaries Limited on 2010-03-16
dot icon16/03/2010
Director's details changed for Simon Peter Amies on 2010-03-16
dot icon16/03/2010
Director's details changed for Peter Alexander George Green on 2010-03-16
dot icon16/03/2010
Director's details changed for Alan Craig Pollard on 2010-03-16
dot icon16/03/2010
Memorandum and Articles of Association
dot icon04/03/2010
Certificate of change of name
dot icon04/03/2010
Change of name notice
dot icon18/12/2009
Appointment of Mr Mark Condie Butterworth as a director
dot icon16/11/2009
Termination of appointment of John O'neill as a director
dot icon28/04/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 07/03/09; full list of members
dot icon20/02/2009
Director appointed mr john gerard francis o'neill
dot icon19/02/2009
Secretary appointed r&q secretaries LIMITED
dot icon19/02/2009
Appointment terminated secretary james willsher
dot icon05/08/2008
Director and secretary's change of particulars / james willsher / 28/07/2008
dot icon04/08/2008
Director and secretary's change of particulars / james willsher / 28/07/2008
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 07/03/08; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 07/03/07; full list of members
dot icon05/03/2007
New director appointed
dot icon20/12/2006
Director's particulars changed
dot icon11/07/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 07/03/06; full list of members
dot icon21/03/2006
Director's particulars changed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon30/09/2005
New director appointed
dot icon28/07/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon03/04/2005
Return made up to 07/03/05; full list of members
dot icon24/03/2005
Secretary's particulars changed
dot icon16/03/2005
Registered office changed on 16/03/05 from: 14 lovat lane london EC3R 8DZ
dot icon27/01/2005
Particulars of mortgage/charge
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon10/06/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
New secretary appointed
dot icon21/04/2004
Registered office changed on 21/04/04 from: po box 62 rose lane norwich norfolk NR1 1JY
dot icon23/03/2004
Return made up to 07/03/04; full list of members
dot icon14/01/2004
Registered office changed on 14/01/04 from: shepherds oast 70 the heath east malling kent ME19 6JL
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
New secretary appointed
dot icon14/12/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon21/11/2003
Ad 17/11/03--------- £ si 24998@1=24998 £ ic 2/25000
dot icon21/11/2003
Resolutions
dot icon14/05/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon14/04/2003
Resolutions
dot icon14/04/2003
Registered office changed on 14/04/03 from: p o box 62 51-59 rose lane norwich norfolk NR1 1JY
dot icon14/04/2003
Director resigned
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New secretary appointed
dot icon14/04/2003
Secretary resigned
dot icon07/03/2003
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
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sibthorpe, Michael Alan
Director
26/07/2022 - 06/06/2024
56
Raftopoulos, Stefan
Director
06/06/2024 - Present
29
R&Q SECRETARIES LIMITED
Corporate Secretary
11/02/2009 - 26/11/2013
6
O'neill, John Gerard Francis
Director
11/02/2009 - 11/11/2009
14
Wright, Daniel Thomas
Director
01/07/2020 - 11/01/2021
6

Persons with Significant Control

1
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 COVERYS MANAGING AGENCY LIMITED

COVERYS MANAGING AGENCY LIMITED is an(a) Dissolved company incorporated on 07/03/2003 with the registered office located at 25 Fenchurch Avenue, 1st Floor, London EC3M 5AD. There are currently 2 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 COVERYS MANAGING AGENCY LIMITED?

toggle

COVERYS MANAGING AGENCY LIMITED is currently Dissolved. It was registered on 07/03/2003 and dissolved on 24/02/2026.

Where is COVERYS MANAGING AGENCY LIMITED located?

toggle

COVERYS MANAGING AGENCY LIMITED is registered at 25 Fenchurch Avenue, 1st Floor, London EC3M 5AD.

What does COVERYS MANAGING AGENCY LIMITED do?

toggle

COVERYS MANAGING AGENCY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for COVERYS MANAGING AGENCY LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.