About

Registered Number: 00743268
Date of Incorporation: 06/12/1962 (62 years and 4 months ago)
Company Status: Active
Registered Address: Gallery 9 One Lime Street, London, EC3M 7HA,

 

Having been setup in 1962, Canopius Uk Specialty Ltd are based in London. We do not know the number of employees at the business. This organisation has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREWE, Richard Kenneth N/A 29 September 1995 1
SIMMONS, Diane 20 June 2013 23 September 2016 1
K DREWE INSURANCE BROKERS LTD 30 September 2009 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
CORMACK, Adrianne Helen Marie 28 March 2011 30 June 2012 1
DAOUD-O'CONNELL, Mariana 19 July 2017 04 June 2019 1
DONOVAN, Paul 05 July 2012 07 May 2013 1
GREENFIELD, James William 07 May 2013 10 February 2016 1
MARSHALL, Joanne 21 June 2019 10 October 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 January 2020
CS01 - N/A 14 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
AA - Annual Accounts 24 September 2019
AP03 - Appointment of secretary 10 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 28 September 2018
PSC02 - N/A 20 March 2018
PSC09 - N/A 19 March 2018
CS01 - N/A 05 January 2018
PSC08 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 12 October 2017
AP03 - Appointment of secretary 20 July 2017
AD01 - Change of registered office address 27 April 2017
CS01 - N/A 06 January 2017
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 11 October 2016
MR04 - N/A 31 August 2016
TM01 - Termination of appointment of director 28 June 2016
TM02 - Termination of appointment of secretary 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
CH01 - Change of particulars for director 29 January 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 14 October 2015
MISC - Miscellaneous document 02 March 2015
CERTNM - Change of name certificate 02 March 2015
CONNOT - N/A 02 March 2015
AD01 - Change of registered office address 16 February 2015
AR01 - Annual Return 26 January 2015
AP01 - Appointment of director 07 November 2014
CH01 - Change of particulars for director 21 October 2014
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 15 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 19 July 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AP03 - Appointment of secretary 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AR01 - Annual Return 15 October 2012
AP03 - Appointment of secretary 16 August 2012
TM02 - Termination of appointment of secretary 13 July 2012
AA - Annual Accounts 20 March 2012
CH01 - Change of particulars for director 30 November 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 18 October 2011
RP04 - N/A 01 September 2011
SH01 - Return of Allotment of shares 27 July 2011
AA01 - Change of accounting reference date 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2011
AUD - Auditor's letter of resignation 27 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 19 April 2011
AP03 - Appointment of secretary 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
RESOLUTIONS - N/A 13 April 2011
SH01 - Return of Allotment of shares 13 April 2011
MISC - Miscellaneous document 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
CC04 - Statement of companies objects 25 February 2011
RESOLUTIONS - N/A 21 February 2011
MEM/ARTS - N/A 21 February 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 12 November 2009
CH01 - Change of particulars for director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
CH03 - Change of particulars for secretary 06 November 2009
TM01 - Termination of appointment of director 06 November 2009
AP02 - Appointment of corporate director 06 November 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
AUD - Auditor's letter of resignation 13 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 August 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 August 2009
AA - Annual Accounts 31 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 09 June 2008
395 - Particulars of a mortgage or charge 21 May 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
395 - Particulars of a mortgage or charge 02 December 2006
363a - Annual Return 10 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2006
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 11 November 2005
169 - Return by a company purchasing its own shares 11 May 2005
RESOLUTIONS - N/A 18 April 2005
AA - Annual Accounts 14 March 2005
CERTNM - Change of name certificate 29 November 2004
363s - Annual Return 18 November 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 20 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 02 August 2002
AUD - Auditor's letter of resignation 07 February 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 05 July 2000
169 - Return by a company purchasing its own shares 08 June 2000
RESOLUTIONS - N/A 26 May 2000
363s - Annual Return 21 November 1999
288c - Notice of change of directors or secretaries or in their particulars 10 November 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 29 February 1996
288 - N/A 06 November 1995
363s - Annual Return 06 November 1995
288 - N/A 17 October 1995
288 - N/A 09 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1995
395 - Particulars of a mortgage or charge 02 March 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 23 November 1994
287 - Change in situation or address of Registered Office 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 26 November 1993
RESOLUTIONS - N/A 22 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1993
123 - Notice of increase in nominal capital 22 February 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 27 October 1992
363b - Annual Return 02 December 1991
AA - Annual Accounts 18 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
SA - Shares agreement 03 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1991
AA - Annual Accounts 20 February 1991
363 - Annual Return 20 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1990
395 - Particulars of a mortgage or charge 14 March 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 08 June 1989
287 - Change in situation or address of Registered Office 30 May 1989
363 - Annual Return 30 May 1989
AA - Annual Accounts 28 June 1988
288 - N/A 07 March 1988
287 - Change in situation or address of Registered Office 07 March 1988
363 - Annual Return 07 March 1988
395 - Particulars of a mortgage or charge 16 December 1987
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1986
AA - Annual Accounts 05 April 1984
AA - Annual Accounts 30 April 1983
AA - Annual Accounts 15 October 1982
AA - Annual Accounts 14 October 1982
NEWINC - New incorporation documents 06 December 1962

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 May 2008 Fully Satisfied

N/A

Debenture 20 November 2006 Fully Satisfied

N/A

Debenture 23 February 1995 Fully Satisfied

N/A

Legal charge 23 February 1990 Fully Satisfied

N/A

Debenture 08 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.