VAVE DIGITAL SERVICES LIMITED
Overview
| Company Name | VAVE DIGITAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02473672 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VAVE DIGITAL SERVICES LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is VAVE DIGITAL SERVICES LIMITED located?
| Registered Office Address | Floor 29 22 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VAVE DIGITAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANOPIUS UNDERWRITING LIMITED | Dec 02, 2008 | Dec 02, 2008 |
| CHARRINGTON (962) LIMITED | Sep 25, 1991 | Sep 25, 1991 |
| G.A. CHARRINGTON & OTHERS SERVICES LIMITED | Mar 05, 1991 | Mar 05, 1991 |
| FACTORSLOT LIMITED | Feb 23, 1990 | Feb 23, 1990 |
What are the latest accounts for VAVE DIGITAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VAVE DIGITAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for VAVE DIGITAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 20, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Howarth as a secretary on Sep 01, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Jan 20, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Jonathan Francis Ibbott as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nicholas James Betteridge as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Termination of appointment of Michael Clive Watson as a director on Sep 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr. Andrew Howarth as a secretary on May 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Moya Hayhurst as a secretary on Mar 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 10, 2024 with updates | 4 pages | CS01 | ||
Cessation of Canopius Holdings Uk Limited as a person with significant control on Dec 05, 2023 | 1 pages | PSC07 | ||
Notification of Vave Holdings Limited as a person with significant control on Dec 05, 2023 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Appointment of Mr Jonathan Francis Ibbott as a director on May 15, 2023 | 2 pages | AP01 | ||
Appointment of Moya Hayhurst as a secretary on Mar 10, 2023 | 2 pages | AP03 | ||
Termination of appointment of Philip Paul Hicks as a secretary on Mar 10, 2023 | 1 pages | TM02 | ||
Termination of appointment of Michael Patrick Duffy as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Appointment of Mr. Michael Clive Watson as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Philip Paul Hicks as a secretary on Nov 30, 2021 | 2 pages | AP03 | ||
Appointment of Mr. James Jonathan Trelawny Martin as a director on Nov 26, 2021 | 2 pages | AP01 | ||
Appointment of Mr. Paul Norman Edward Ceurvorst as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Who are the officers of VAVE DIGITAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CEURVORST, Paul Norman Edward, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | England | British | 72301840003 | |||||
| MARTIN, James Jonathan Trelawny, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 290048590001 | |||||
| PORTER, Robert Francis, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 288346260001 | |||||
| SHAFER, Marek Joseph Eric, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 288346250001 | |||||
| CORMACK, Adrianne | Secretary | Gallery 9 One Lime Street EC3M 7HA London | 153602460001 | |||||||
| DAOUD-O'CONNELL, Mariana, Mrs. | Secretary | Gallery 9 One Lime Street EC3M 7HA London | 234531290001 | |||||||
| DAVIES, Leila | Secretary | 42 Mayfair Gardens IG8 9AB Woodford Green Essex | British | 3429050001 | ||||||
| DONOVAN, Paul | Secretary | Gallery 9 One Lime Street EC3M 7HA London | 171443490001 | |||||||
| FETTO, Amanda | Secretary | 4 Thame Road SE16 6AR London | British | 81378350001 | ||||||
| GOLDSTONE, Paula Diane | Secretary | 68 Cherry Tree Drive Brandon Grove RM15 6TP South Ockendon Essex | British | 47033090002 | ||||||
| GRAVES, Karen Elizabeth | Secretary | Highlands Hatfield Heath Road CM21 9HX Sawbridgeworth Herts | British | 88185960003 | ||||||
| GREENFIELD, James William | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 178908160001 | |||||||
| HAYHURST, Moya | Secretary | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | 309891670001 | |||||||
| HICKS, Philip Paul, Mr. | Secretary | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | 290739400001 | |||||||
| HOWARTH, Andrew, Mr. | Secretary | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | 323030350001 | |||||||
| MARSHALL, Joanne, Ms. | Secretary | Gallery 9 One Lime Street EC3M 7HA London | 262276930001 | |||||||
| OSMAN, Philip Arthur Victor Selim | Secretary | Gallery 9 One Lime Street EC3M 7HA London | 146793440001 | |||||||
| BARTLETT, Jonathan Charles | Director | 19 Valeside SG14 2AS Hertford Hertfordshire | British | 75566000001 | ||||||
| BEALE, Inga Kristine | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 168887120001 | |||||
| BETTERIDGE, Nicholas James, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 245501370001 | |||||
| CLARK, Malcolm John | Director | Amberley Knowle Park Warren Road TN6 1QS Crowborough East Sussex | British | 86017340001 | ||||||
| COOPER, Paul David | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 178892050001 | |||||
| COX, Simon Nicholas | Director | 2 Albert Close SS6 8HP Rayleigh Essex | United Kingdom | British | 106836360001 | |||||
| DAVIES, Stuart Robert | Director | Gallery 9 One Lime Street EC3M 7HA London | England | British | 102224810002 | |||||
| DAVISON, Laurie Esther, Ms. | Director | Gallery 9 One Lime Street EC3M 7HA London | England | Irish | 304127990001 | |||||
| DUFFY, Michael Patrick | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | England | British | 171446030001 | |||||
| DUNNING, David Victor | Director | 12 Edinburgh Close Southwater RH13 9XB Horsham West Sussex | England | British | 86147200001 | |||||
| GOLDSTONE, Paula Diane | Director | 68 Cherry Tree Drive Brandon Grove RM15 6TP South Ockendon Essex | British | 47033090002 | ||||||
| GRAHAM, Bruce William Charles | Director | 92 Chislehurst Road BR6 0DN Orpington Kent | England | British | 20937690001 | |||||
| HARDEN, Robert John, Mr. | Director | Gallery 9 One Lime Street EC3M 7HA London | United Kingdom | British | 135026050001 | |||||
| HOLMAN, David Mcarthur | Director | Crundale House Crundale CT4 7EH Canterbury Kent | United Kingdom | British | 32764740001 | |||||
| HOLMES, David Richard | Director | 29 Marlborough Crescent River Head TN13 2HH Sevenoaks Kent | United Kingdom | British | 101190380001 | |||||
| IBBOTT, Jonathan Francis | Director | High Street St. Martins PE9 2LJ Stamford 35 England | England | British | 140248530002 | |||||
| INGHAM CLARK, Robert James | Director | 26 Parkside NW7 2LH London | United Kingdom | British | 41099320002 | |||||
| LAW, Andrew | Director | 50 Upminster Road RM12 6PA Hornchurch Essex | British | 47033120001 |
Who are the persons with significant control of VAVE DIGITAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vave Holdings Limited | Dec 05, 2023 | Grenville Street JE4 8PX St Helier 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Canopius Holdings Uk Limited | Dec 31, 2017 | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Canopius Holdings Uk Limited | Apr 06, 2016 | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VAVE DIGITAL SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2017 | Dec 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0