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.
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 |
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 |
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 |