Advanced company searchLink opens in new window

CANOPIUS HOLDINGS UK LIMITED

Company number 04818520

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)
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
  • GBP 5
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
  • GBP 4
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
  • GBP 3
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 2.00
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
14 Jan 2020 TM02 Termination of appointment of Joanne Marshall as a secretary on 10 October 2019
30 Aug 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 TM02 Termination of appointment of Mariana Daoud-O'connell as a secretary on 1 May 2019
28 Jun 2019 AP03 Appointment of Ms. Joanne Marshall as a secretary on 25 June 2019