COVERYS UK HOLDING CO. LIMITED

Register to unlock more data on OkredoRegister

COVERYS UK HOLDING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10810836

Incorporation date

09/06/2017

Size

Group

Contacts

Registered address

Registered address

25 Fenchurch Avenue, 1st Floor, London EC3M 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2017)
dot icon02/02/2026
Director's details changed for Mr Michael Bell on 2026-02-01
dot icon14/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon18/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon29/05/2024
Termination of appointment of Todd Colin Mills as a director on 2024-05-17
dot icon29/05/2024
Appointment of Mr Stefan Raftopoulos as a director on 2024-05-21
dot icon14/04/2024
Cessation of Promutual Group Inc. as a person with significant control on 2017-06-19
dot icon14/04/2024
Notification of a person with significant control statement
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 icon24/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon20/03/2023
Withdrawal of a person with significant control statement on 2023-03-20
dot icon20/03/2023
Notification of Promutual Group Inc. as a person with significant control on 2017-06-09
dot icon22/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-02 with no updates
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 icon18/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/11/2021
Resolutions
dot icon09/08/2021
Termination of appointment of Robin Edward Mccoy as a director on 2021-07-01
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon16/04/2021
Termination of appointment of Joseph Gerard Murphy as a secretary on 2021-03-31
dot icon16/04/2021
Termination of appointment of Gregg Lee Hanson as a director on 2021-03-31
dot icon30/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
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 icon26/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
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 Greater London EC3M 4BS to 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF on 2018-12-11
dot icon08/10/2018
Appointment of Andrew David Smith as a secretary on 2018-10-01
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/10/2018
Appointment of Mr Robin Edward Mccoy as a director on 2018-10-01
dot icon02/10/2018
Appointment of Mr Michael Bell as a director on 2018-10-01
dot icon13/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon21/06/2018
Previous accounting period shortened from 2018-06-30 to 2017-12-31
dot icon21/06/2018
Registered office address changed from C/O Holman Fenwick Willan Llp Friary Court 65 Crutched Friars London EC3N 2AE United Kingdom to 71 Fenchurch Street London Greater London EC3M 4BS on 2018-06-21
dot icon09/06/2017
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
02/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raftopoulos, Stefan
Director
21/05/2024 - Present
29
Mills, Todd Colin
Director
09/06/2017 - 17/05/2024
9
Bell, Michael
Director
01/10/2018 - Present
18
Marshall, Joanne
Secretary
27/04/2020 - 15/12/2023
-
Murphy, Joseph Gerard
Director
09/06/2017 - Present
3

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 COVERYS UK HOLDING CO. LIMITED

COVERYS UK HOLDING CO. LIMITED is an(a) Active company incorporated on 09/06/2017 with the registered office located at 25 Fenchurch Avenue, 1st Floor, London EC3M 5AD. There are currently 3 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 UK HOLDING CO. LIMITED?

toggle

COVERYS UK HOLDING CO. LIMITED is currently Active. It was registered on 09/06/2017 .

Where is COVERYS UK HOLDING CO. LIMITED located?

toggle

COVERYS UK HOLDING CO. LIMITED is registered at 25 Fenchurch Avenue, 1st Floor, London EC3M 5AD.

What does COVERYS UK HOLDING CO. LIMITED do?

toggle

COVERYS UK HOLDING CO. LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COVERYS UK HOLDING CO. LIMITED?

toggle

The latest filing was on 02/02/2026: Director's details changed for Mr Michael Bell on 2026-02-01.