Advanced company searchLink opens in new window

CORVUS AGENCY LIMITED

Company number 10336579

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)
24 Jan 2025 PSC05 Change of details for Corvus Insurance Holdings, Inc as a person with significant control on 31 December 2024
20 Jan 2025 AD01 Registered office address changed from One Creechurch Place London EC3A 5AF United Kingdom to 30 Fenchurch Street London England EC3M3BD on 20 January 2025
20 Jan 2025 PSC02 Notification of Corvus Insurance Holdings, Inc as a person with significant control on 16 March 2022
16 Jan 2025 PSC07 Cessation of Philip Edmundson as a person with significant control on 16 March 2022
27 Nov 2024 AD01 Registered office address changed from One Creechurch Place Creechurch Lane London EC31 5AF United Kingdom to One Creechurch Place London EC3A 5AF on 27 November 2024
27 Nov 2024 CH01 Director's details changed for Mr Matthew John Waller on 22 November 2024
30 Oct 2024 AA Full accounts made up to 31 December 2023
27 Aug 2024 AD01 Registered office address changed from Suite 103 34 Lime Street London EC3M 7AT United Kingdom to One Creechurch Place Creechurch Lane London EC31 5AF on 27 August 2024
21 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
31 Jul 2024 TM01 Termination of appointment of Kori Johanson as a director on 31 July 2024
19 Jan 2024 AP01 Appointment of Mr Matthew John Waller as a director on 17 January 2024
18 Jan 2024 TM01 Termination of appointment of Geoffrey Pryor-White as a director on 1 January 2024
06 Oct 2023 AA Full accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
12 May 2023 TM01 Termination of appointment of Lori Ann Bailey as a director on 12 May 2023
07 Oct 2022 AA Full accounts made up to 31 December 2021
05 Oct 2022 AP04 Appointment of Asta Management Services Ltd as a secretary on 27 September 2022
03 Oct 2022 TM02 Termination of appointment of Heather Elizabeth Marsden as a secretary on 27 September 2022
03 Oct 2022 TM02 Termination of appointment of Shradha Rughani as a secretary on 27 September 2022
03 Oct 2022 TM02 Termination of appointment of Katie Victoria Baker as a secretary on 27 September 2022
22 Aug 2022 AD01 Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL England to Suite 103 34 Lime Street London EC3M 7AT on 22 August 2022
22 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
26 May 2022 AP01 Appointment of Ms. Kori Johanson as a director on 25 May 2022
07 Mar 2022 AP01 Appointment of Mrs Lori Ann Bailey as a director on 16 February 2022
02 Mar 2022 AP01 Appointment of Mr Madhav Atchuta Tadikonda as a director on 17 February 2022