Advanced company searchLink opens in new window

COVÉA INSURANCE SERVICES LIMITED

Company number 02966506

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2016 TM01 Termination of appointment of John Giles Blundell as a director on 30 April 2016
04 Jan 2016 CERTNM Company name changed sterling insurance group LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-11-10
04 Jan 2016 NM06 Change of name with request to seek comments from relevant body
04 Jan 2016 CONNOT Change of name notice
31 Dec 2015 AD01 Registered office address changed from 50 Kings Hill Avenue West Malling Kent ME19 4JX England to 2 Norman Place Reading RG1 8DA on 31 December 2015
22 Dec 2015 AD01 Registered office address changed from 2 Norman Place Reading RG1 8DA England to 50 Kings Hill Avenue West Malling Kent ME19 4JX on 22 December 2015
22 Dec 2015 AD01 Registered office address changed from 50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4JX to 50 Kings Hill Avenue West Malling Kent ME19 4JX on 22 December 2015
16 Dec 2015 SH20 Statement by Directors
16 Dec 2015 SH19 Statement of capital on 16 December 2015
  • GBP 450,620
16 Dec 2015 CAP-SS Solvency Statement dated 11/12/15
16 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2015 TM02 Termination of appointment of Graham Victor Rivers-Moore as a secretary on 11 December 2015
11 Dec 2015 AP03 Appointment of Ms Annabel Felicity Wilson as a secretary on 11 December 2015
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 23,150,620
21 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 20,450,620
16 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
07 Apr 2015 SH10 Particulars of variation of rights attached to shares
07 Apr 2015 SH08 Change of share class name or designation
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share purchase agreement 24/02/2015
19 Mar 2015 AP01 Appointment of Mr Philippe Narzul as a director on 24 February 2015
16 Mar 2015 AP01 Appointment of Mr Bertrand Lefebvre as a director on 24 February 2015
16 Mar 2015 AP01 Appointment of Mr Patrice Pierre Jacques Forget as a director on 24 February 2015
16 Mar 2015 AP01 Appointment of Mr Dominique Salvy as a director on 24 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/05/2019.
16 Mar 2015 AP01 Appointment of Mr James William Reader as a director on 24 February 2015
06 Mar 2015 TM01 Termination of appointment of Nicholas George Cooper as a director on 24 February 2015