About

Registered Number: 05817088
Date of Incorporation: 15/05/2006 (18 years ago)
Company Status: Active
Registered Address: Level 20 Heron Tower, 110 Bishopsgate, London, EC2N 4AY,

 

Based in London, Covestor Ltd was setup in 2006, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Bimal 08 March 2012 - 1
ADVANI, Asheesh 14 March 2012 01 May 2015 1
DEVINE, Antoine 08 March 2013 01 May 2015 1
DORSKY, Thomas, Me 08 March 2013 01 May 2015 1
TAHTA, Rikki 15 May 2006 08 March 2013 1
VEINGARD, Simon 01 July 2006 06 February 2012 1
Secretary Name Appointed Resigned Total Appointments
BRODY, Paul 01 May 2015 - 1
DEVINE, Antoine 30 January 2014 01 May 2015 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 22 May 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 23 June 2016
AR01 - Annual Return 07 June 2016
AD01 - Change of registered office address 25 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 15 July 2015
AP01 - Appointment of director 15 July 2015
AP03 - Appointment of secretary 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 13 February 2015
AA01 - Change of accounting reference date 16 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 13 February 2014
AP03 - Appointment of secretary 05 February 2014
TM02 - Termination of appointment of secretary 05 February 2014
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 18 February 2009
287 - Change in situation or address of Registered Office 06 November 2008
395 - Particulars of a mortgage or charge 27 August 2008
363s - Annual Return 11 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
RESOLUTIONS - N/A 01 April 2008
AA - Annual Accounts 08 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
363s - Annual Return 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2006
RESOLUTIONS - N/A 04 August 2006
RESOLUTIONS - N/A 04 August 2006
RESOLUTIONS - N/A 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
RESOLUTIONS - N/A 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 12 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.