Founded in 2010, Canopius Capital Five Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 5 directors listed for the organisation in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORMACK, Adrianne Helen Marie | 23 August 2010 | 30 June 2012 | 1 |
DAOUD-O'CONNELL, Mariana | 27 June 2017 | 01 May 2019 | 1 |
DONOVAN, Paul | 05 July 2012 | 07 May 2013 | 1 |
GREENFIELD, James William | 07 May 2013 | 10 February 2016 | 1 |
MARSHALL, Joanne | 25 June 2019 | 10 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 January 2020 | |
TM02 - Termination of appointment of secretary | 09 January 2020 | |
AA - Annual Accounts | 30 August 2019 | |
TM02 - Termination of appointment of secretary | 28 June 2019 | |
AP03 - Appointment of secretary | 28 June 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 04 July 2018 | |
AP01 - Appointment of director | 22 June 2018 | |
TM01 - Termination of appointment of director | 06 June 2018 | |
AP01 - Appointment of director | 06 June 2018 | |
PSC02 - N/A | 20 March 2018 | |
PSC09 - N/A | 19 March 2018 | |
CS01 - N/A | 04 January 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
AA - Annual Accounts | 09 August 2017 | |
AP03 - Appointment of secretary | 28 June 2017 | |
AP01 - Appointment of director | 03 February 2017 | |
CS01 - N/A | 04 January 2017 | |
TM01 - Termination of appointment of director | 06 December 2016 | |
AA - Annual Accounts | 11 October 2016 | |
AP01 - Appointment of director | 22 August 2016 | |
TM01 - Termination of appointment of director | 29 July 2016 | |
AP01 - Appointment of director | 24 June 2016 | |
TM01 - Termination of appointment of director | 24 June 2016 | |
TM02 - Termination of appointment of secretary | 22 February 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AP01 - Appointment of director | 16 September 2014 | |
TM01 - Termination of appointment of director | 31 July 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 23 August 2013 | |
AP03 - Appointment of secretary | 10 June 2013 | |
AP01 - Appointment of director | 10 June 2013 | |
TM02 - Termination of appointment of secretary | 10 June 2013 | |
TM01 - Termination of appointment of director | 21 March 2013 | |
AR01 - Annual Return | 19 September 2012 | |
AP03 - Appointment of secretary | 16 August 2012 | |
TM02 - Termination of appointment of secretary | 13 July 2012 | |
AA - Annual Accounts | 21 May 2012 | |
CH01 - Change of particulars for director | 30 November 2011 | |
AR01 - Annual Return | 05 September 2011 | |
AA01 - Change of accounting reference date | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 19 November 2010 | |
CERTNM - Change of name certificate | 09 September 2010 | |
CONNOT - N/A | 09 September 2010 | |
NEWINC - New incorporation documents | 23 August 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement) | 01 January 2011 | Outstanding |
N/A |
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed) | 01 January 2011 | Outstanding |
N/A |
Lloyd’s american trust deed dated 24 march 2009 (the trust deed) | 01 January 2011 | Outstanding |
N/A |
Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009 | 01 January 2011 | Outstanding |
N/A |
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002 | 01 January 2011 | Outstanding |
N/A |
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002 | 01 January 2011 | Outstanding |
N/A |
Lloyd’s premium trust deed (general business) (the trust deed) | 01 January 2011 | Outstanding |
N/A |
Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed) | 16 November 2010 | Outstanding |
N/A |