Advanced company searchLink opens in new window

CANOPIUS HOLDINGS UK LIMITED

Company number 04818520

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)
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
04 Oct 2015 AA Full accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
02 Oct 2014 AA Full accounts made up to 31 December 2013
08 May 2014 TM01 Termination of appointment of Adam James Barron as a director on 1 May 2014
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
14 Jan 2014 TM01 Termination of appointment of Inga Kristine Beale as a director on 10 January 2014
13 Nov 2013 TM01 Termination of appointment of James Andrew Giordano as a director on 31 October 2013
04 Oct 2013 CH01 Director's details changed for Ms Inga Kristine Beale on 1 August 2013
11 Sep 2013 AA Full accounts made up to 31 December 2012
04 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
24 Jun 2013 TM02 Termination of appointment of Paul Donovan as a secretary on 7 May 2013
24 Jun 2013 AP03 Appointment of James William Greenfield as a secretary on 7 May 2013
13 Jun 2013 AP01 Appointment of Paul David Cooper as a director on 8 April 2013
21 Mar 2013 TM01 Termination of appointment of Robert David Law as a director on 22 February 2013
16 Aug 2012 AP03 Appointment of Paul Donovan as a secretary on 5 July 2012
30 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
13 Jul 2012 TM02 Termination of appointment of Adrianne Cormack as a secretary on 30 June 2012
21 May 2012 AA Full accounts made up to 31 December 2011
04 May 2012 AP01 Appointment of Inga Kristine Beale as a director on 27 April 2012
30 Nov 2011 CH01 Director's details changed for Mr Robert David Law on 27 October 2011
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
14 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
14 Apr 2011 AA Full accounts made up to 31 December 2010