Advanced company searchLink opens in new window

COVERYS MGA (UK) LIMITED

Company number 12282267

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)
01 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with updates
02 Oct 2024 AAMD Amended total exemption full accounts made up to 31 December 2023
22 Sep 2024 AAMD Amended total exemption full accounts made up to 31 December 2023
11 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Jun 2024 TM01 Termination of appointment of Michael Alan Sibthorpe as a director on 6 June 2024
06 Jun 2024 AP01 Appointment of Mr Stefan Raftopoulos as a director on 6 June 2024
20 Feb 2024 AD01 Registered office address changed from 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS United Kingdom to 25 Fenchurch Avenue 1st Floor London EC3M 5AD on 20 February 2024
30 Nov 2023 PSC07 Cessation of Coverys European Holdings Limited as a person with significant control on 28 November 2023
30 Nov 2023 PSC02 Notification of Coverys Uk Holding Co. Limited as a person with significant control on 28 November 2023
10 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
21 Jul 2023 TM01 Termination of appointment of Steven Anthony Spano as a director on 21 July 2023
11 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Mar 2023 TM01 Termination of appointment of Douglas Franklin Fuller Robare Ii as a director on 27 March 2023
15 Mar 2023 TM01 Termination of appointment of Stefan Raftopoulos as a director on 21 February 2023
22 Feb 2023 AP01 Appointment of Mr Stefan Raftopoulos as a director on 21 February 2023
22 Feb 2023 AP01 Appointment of Mr Michael Alan Sibthorpe as a director on 21 February 2023
01 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
26 May 2022 AD01 Registered office address changed from 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS on 26 May 2022
13 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
08 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Oct 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
04 May 2020 TM02 Termination of appointment of Joanne Marshall as a secretary on 27 April 2020
01 May 2020 AP03 Appointment of General Counsel Joanne Marshall as a secretary on 27 April 2020