- Company Overview for CANOPIUS HOLDINGS UK LIMITED (04818520)
- Filing history for CANOPIUS HOLDINGS UK LIMITED (04818520)
- People for CANOPIUS HOLDINGS UK LIMITED (04818520)
- Charges for CANOPIUS HOLDINGS UK LIMITED (04818520)
- More for CANOPIUS HOLDINGS UK LIMITED (04818520)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
16 Oct 2024 | AP01 | Appointment of Mr. Benjamin Jacob Leo Conolly as a director on 10 October 2024 | |
26 Sep 2024 | AP01 | Appointment of Mr. Sheldon Lacy as a director on 18 July 2024 | |
24 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
23 Aug 2024 | TM01 | Termination of appointment of Michael Clive Watson as a director on 18 July 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
08 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 20 March 2023
|
|
25 Jan 2023 | PSC02 | Notification of Canopius Group Limited as a person with significant control on 1 January 2017 | |
25 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 25 January 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
03 Jan 2023 | TM01 | Termination of appointment of Michael Patrick Duffy as a director on 31 December 2022 | |
08 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
07 Jan 2022 | AP01 | Appointment of Mr. Gavin Mark Phillips as a director on 4 January 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Nigel Sinclair Meyer as a director on 31 December 2021 | |
08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Jul 2021 | CH01 | Director's details changed for Mr Michael Patrick Duffy on 30 June 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Mr Michael Clive Watson on 30 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on 30 June 2021 | |
17 May 2021 | SH01 |
Statement of capital following an allotment of shares on 13 May 2021
|
|
12 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
08 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 15 June 2020
|
|
27 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 7 January 2020
|