About

Registered Number: 00613259
Date of Incorporation: 20/10/1958 (65 years and 7 months ago)
Company Status: Active
Registered Address: Norman Place, Reading, Berkshire, RG1 8DA

 

Founded in 1958, Covea Insurance Plc are based in Berkshire, it's status at Companies House is "Active". The current directors of this company are listed as Wilson, Annabel Felicity, Armagnat, Louis, Barre, Claude Gerard, Barre, Jean-yves, Batabyal, Colin, Brochu, Paul Henri, Cornic, Rene Joseph, Coste, Sebastien Naric Naurice, Dupont, Jacques Marie Joseph, Evans, Carol, Galbrun, Jean-paul, Heatley, Ian Harry, Jarry, Oliver, Lapierre, Michel, Mckinnes, Leslie John, Mongis, Gilles, Perroud, Jean Marie Etienne, Walker, Kenneth John at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMAGNAT, Louis N/A 16 April 1993 1
BARRE, Claude Gerard N/A 17 March 1994 1
BARRE, Jean-Yves 29 April 1994 04 May 2001 1
BATABYAL, Colin 06 October 2010 13 May 2014 1
BROCHU, Paul Henri N/A 02 December 1991 1
CORNIC, Rene Joseph N/A 02 December 1991 1
COSTE, Sebastien Naric Naurice 16 January 2003 25 May 2005 1
DUPONT, Jacques Marie Joseph 16 April 1993 15 May 1998 1
EVANS, Carol 18 April 2017 19 May 2020 1
GALBRUN, Jean-Paul 02 December 1991 13 September 1996 1
HEATLEY, Ian Harry N/A 31 December 1999 1
JARRY, Oliver 04 May 2001 25 May 2005 1
LAPIERRE, Michel 25 September 2003 21 July 2005 1
MCKINNES, Leslie John 01 July 1992 24 April 1998 1
MONGIS, Gilles 10 December 2004 25 May 2005 1
PERROUD, Jean Marie Etienne N/A 01 April 1993 1
WALKER, Kenneth John 01 July 1992 23 April 1999 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Annabel Felicity 13 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
AA - Annual Accounts 15 April 2020
AP01 - Appointment of director 03 April 2020
SH01 - Return of Allotment of shares 28 January 2020
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 11 June 2019
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
AA - Annual Accounts 30 April 2019
RESOLUTIONS - N/A 21 February 2019
SH01 - Return of Allotment of shares 19 February 2019
SH01 - Return of Allotment of shares 19 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 02 May 2018
AP01 - Appointment of director 21 February 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 04 June 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 12 May 2016
SH01 - Return of Allotment of shares 15 April 2016
AP01 - Appointment of director 22 January 2016
SH01 - Return of Allotment of shares 15 January 2016
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 13 July 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 20 May 2015
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 06 June 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 29 April 2014
CH01 - Change of particulars for director 27 February 2014
TM01 - Termination of appointment of director 14 January 2014
CH01 - Change of particulars for director 25 November 2013
TM01 - Termination of appointment of director 18 September 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 16 May 2013
AP03 - Appointment of secretary 24 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
SH01 - Return of Allotment of shares 07 January 2013
SH01 - Return of Allotment of shares 18 December 2012
SH01 - Return of Allotment of shares 15 October 2012
CERTNM - Change of name certificate 01 October 2012
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 01 October 2012
NM06 - Request to seek comments of government department or other specified body on change of name 01 October 2012
CONNOT - N/A 01 October 2012
AP01 - Appointment of director 01 October 2012
CH01 - Change of particulars for director 28 September 2012
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 18 May 2012
TM01 - Termination of appointment of director 10 February 2012
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
CH01 - Change of particulars for director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 04 April 2011
RESOLUTIONS - N/A 11 January 2011
SH01 - Return of Allotment of shares 11 January 2011
AP01 - Appointment of director 18 November 2010
AP01 - Appointment of director 12 November 2010
AR01 - Annual Return 07 July 2010
AP01 - Appointment of director 07 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2010
SH01 - Return of Allotment of shares 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 28 April 2007
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 27 April 2006
288b - Notice of resignation of directors or secretaries 04 August 2005
363a - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 09 April 2005
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
123 - Notice of increase in nominal capital 22 December 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 21 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 10 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 30 May 2001
RESOLUTIONS - N/A 29 December 2000
363s - Annual Return 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
AA - Annual Accounts 09 June 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
CERT7 - Re-registration of a company from private to public with a change of name 27 April 2000
MAR - Memorandum and Articles - used in re-registration 27 April 2000
43(3) - Application by a private company for re-registration as a public company 27 April 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 27 April 2000
BS - Balance sheet 27 April 2000
AUDR - Auditor's report 27 April 2000
AUDS - Auditor's statement 27 April 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
AUD - Auditor's letter of resignation 26 October 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
AA - Annual Accounts 26 May 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 29 May 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
287 - Change in situation or address of Registered Office 06 August 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 10 June 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 06 June 1995
288 - N/A 07 June 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 23 May 1994
395 - Particulars of a mortgage or charge 18 November 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 23 September 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
288 - N/A 17 August 1992
288 - N/A 23 June 1992
363s - Annual Return 05 June 1992
AA - Annual Accounts 05 June 1992
288 - N/A 04 September 1991
AA - Annual Accounts 25 July 1991
363b - Annual Return 25 July 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
288 - N/A 14 July 1989
288 - N/A 14 July 1989
288 - N/A 14 July 1989
288 - N/A 14 July 1989
288 - N/A 14 July 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 11 October 1988
288 - N/A 11 October 1988
363 - Annual Return 11 October 1988
RESOLUTIONS - N/A 11 February 1988
PUC 2 - N/A 11 February 1988
123 - Notice of increase in nominal capital 11 February 1988
288 - N/A 22 January 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 16 November 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 06 October 1986
288 - N/A 08 July 1986
288 - N/A 08 July 1986
288 - N/A 08 July 1986
288 - N/A 08 July 1986
AA - Annual Accounts 19 February 1986
NEWINC - New incorporation documents 20 October 1958
MISC - Miscellaneous document 20 October 1958

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit 01 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.