About

Registered Number: 00911235
Date of Incorporation: 21/07/1967 (57 years and 9 months ago)
Company Status: Active
Registered Address: 2 Norman Place, Reading, RG1 8DA,

 

Covéa Life Limited was registered on 21 July 1967, it has a status of "Active". The current directors of the company are listed as Wilson, Annabel Felicity, Cugley, John Henry, Lee, Anthony, Penollar, Edgardo Paunlagui, Rivers-moore, Graham Victor, Coburn, Charles Henry Muir, Consolidated Insurance Group Limited, Holden, Harry James, Knapp, John Alfred George, Lefebvre, Bertrand, Rothman, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBURN, Charles Henry Muir 08 September 1998 05 December 2002 1
CONSOLIDATED INSURANCE GROUP LIMITED N/A 30 December 1992 1
HOLDEN, Harry James N/A 30 December 1992 1
KNAPP, John Alfred George 17 December 2001 21 January 2009 1
LEFEBVRE, Bertrand 24 February 2015 01 May 2019 1
ROTHMAN, Robert 30 December 1992 07 November 1994 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Annabel Felicity 11 December 2015 - 1
CUGLEY, John Henry 14 May 2010 30 November 2011 1
LEE, Anthony N/A 30 December 1992 1
PENOLLAR, Edgardo Paunlagui 30 November 2011 03 January 2012 1
RIVERS-MOORE, Graham Victor 03 January 2012 11 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
AP01 - Appointment of director 03 April 2020
CS01 - N/A 28 November 2019
RP04AP01 - N/A 25 November 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 03 July 2019
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
RP04AP01 - N/A 03 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 03 May 2018
TM01 - Termination of appointment of director 11 April 2018
AP01 - Appointment of director 21 February 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 01 June 2017
MR04 - N/A 26 May 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 07 March 2017
CS01 - N/A 18 November 2016
TM01 - Termination of appointment of director 24 October 2016
CH01 - Change of particulars for director 15 August 2016
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 12 May 2016
CERTNM - Change of name certificate 31 December 2015
CERTNM - Change of name certificate 31 December 2015
AD01 - Change of registered office address 31 December 2015
TM02 - Termination of appointment of secretary 11 December 2015
AP03 - Appointment of secretary 11 December 2015
CH01 - Change of particulars for director 04 December 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 16 July 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 05 November 2013
AD01 - Change of registered office address 01 November 2013
AA - Annual Accounts 04 July 2013
RESOLUTIONS - N/A 23 May 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 10 May 2012
AP03 - Appointment of secretary 15 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AP03 - Appointment of secretary 13 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 15 August 2011
CH01 - Change of particulars for director 16 February 2011
AR01 - Annual Return 02 December 2010
CH03 - Change of particulars for secretary 27 May 2010
AP03 - Appointment of secretary 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AA - Annual Accounts 19 April 2010
TM01 - Termination of appointment of director 15 April 2010
AR01 - Annual Return 07 April 2010
AP01 - Appointment of director 16 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
TM01 - Termination of appointment of director 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 28 March 2009
395 - Particulars of a mortgage or charge 18 February 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 05 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363s - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 25 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
363s - Annual Return 02 February 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
AA - Annual Accounts 07 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
363s - Annual Return 28 November 2003
RESOLUTIONS - N/A 15 April 2003
AA - Annual Accounts 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
AUD - Auditor's letter of resignation 13 March 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
363s - Annual Return 13 November 2002
AA - Annual Accounts 08 May 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 15 August 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
RESOLUTIONS - N/A 04 January 2001
123 - Notice of increase in nominal capital 04 January 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 15 November 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
AA - Annual Accounts 26 July 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
363b - Annual Return 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
AA - Annual Accounts 23 October 1998
AUD - Auditor's letter of resignation 13 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
363s - Annual Return 26 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1997
AA - Annual Accounts 21 May 1997
287 - Change in situation or address of Registered Office 20 January 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 14 August 1996
RESOLUTIONS - N/A 18 June 1996
MEM/ARTS - N/A 18 June 1996
363s - Annual Return 17 November 1995
288 - N/A 17 November 1995
AA - Annual Accounts 07 June 1995
RESOLUTIONS - N/A 19 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1995
123 - Notice of increase in nominal capital 19 January 1995
288 - N/A 12 January 1995
288 - N/A 19 December 1994
AUD - Auditor's letter of resignation 13 December 1994
288 - N/A 29 November 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
287 - Change in situation or address of Registered Office 15 November 1994
363s - Annual Return 15 November 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 21 June 1993
288 - N/A 09 February 1993
AUD - Auditor's letter of resignation 24 January 1993
287 - Change in situation or address of Registered Office 17 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
363a - Annual Return 07 January 1993
288 - N/A 01 November 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
287 - Change in situation or address of Registered Office 05 October 1992
AA - Annual Accounts 21 September 1992
363b - Annual Return 28 November 1991
363(287) - N/A 28 November 1991
AA - Annual Accounts 28 October 1991
288 - N/A 09 May 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 25 October 1990
288 - N/A 09 August 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
288 - N/A 24 August 1989
288 - N/A 10 May 1989
363 - Annual Return 01 July 1988
AA - Annual Accounts 21 June 1988
363 - Annual Return 20 November 1987
AA - Annual Accounts 24 August 1987
363 - Annual Return 20 November 1986
AA - Annual Accounts 18 September 1986
287 - Change in situation or address of Registered Office 04 July 1986
NEWINC - New incorporation documents 21 July 1967

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 17 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.