CANOPIUS HOLDINGS UK LIMITED
Overview
| Company Name | CANOPIUS HOLDINGS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04818520 |
| 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 CANOPIUS HOLDINGS UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CANOPIUS HOLDINGS UK 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 CANOPIUS HOLDINGS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANOPIUS HOLDINGS UK LTD | Jan 08, 2004 | Jan 08, 2004 |
| MAGICSUNNY LIMITED | Jul 02, 2003 | Jul 02, 2003 |
What are the latest accounts for CANOPIUS HOLDINGS UK 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 CANOPIUS HOLDINGS UK 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 CANOPIUS HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 20, 2026 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 30, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Jan 20, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr. Benjamin Jacob Leo Conolly as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr. Sheldon Lacy as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||||||
Termination of appointment of Michael Clive Watson as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 10, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 20, 2023
| 3 pages | SH01 | ||||||||||||||
Notification of Canopius Group Limited as a person with significant control on Jan 01, 2017 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jan 25, 2023 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Michael Patrick Duffy as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr. Gavin Mark Phillips as a director on Jan 04, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nigel Sinclair Meyer as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||||||
Director's details changed for Mr Michael Patrick Duffy on Jun 30, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Michael Clive Watson on Jun 30, 2021 | 2 pages | CH01 | ||||||||||||||
Who are the officers of CANOPIUS HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONOLLY, Benjamin Jacob Leo, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 330259470001 | |||||
| LACY, Sheldon, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 302151150001 | |||||
| PHILLIPS, Gavin Mark, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 291135390001 | |||||
| CORMACK, Adrianne | Secretary | Gallery 9 One Lime Street London EC3M 7HA | 153678300001 | |||||||
| D'ARCY, Anthony Richard Hugh | Secretary | Bourne House 10 Sandrock Hill Road GU10 4NS Farnham Surrey | British | 60023430001 | ||||||
| DAOUD-O'CONNELL, Mariana, Mrs. | Secretary | Gallery 9 One Lime Street London EC3M 7HA | 235587420001 | |||||||
| DONOVAN, Paul | Secretary | Gallery 9 One Lime Street London EC3M 7HA | 171442890001 | |||||||
| FETTO, Amanda | Secretary | 4 Thame Road SE16 6AR London | British | 81378350001 | ||||||
| GREENFIELD, James William | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 179270030001 | |||||||
| MARSHALL, Joanne, Ms. | Secretary | Gallery 9 One Lime Street London EC3M 7HA | 259966940001 | |||||||
| OSMAN, Philip Arthur Victor Selim | Secretary | Bells Yew Green TN3 9AN Tunbridge Wells The Bush House Kent | British | 26808610003 | ||||||
| RYAN, Kevin Keith | Secretary | 44 Seaton Road DA16 1DU Welling Kent | British | 12487220001 | ||||||
| BLG (PROFESSIONAL SERVICES) LIMITED | Secretary | 7th Floor Beaufort House 15 St Botolph Street EC3A 7NJ London | 39680630001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARRON, Adam James | Director | Gallery 9 One Lime Street London EC3M 7HA | England | British | 106579620001 | |||||
| BEALE, Inga Kristine | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 168887120001 | |||||
| BIRNEY, John David | Director | Gallery 9 One Lime Street London EC3M 7HA | United Kingdom | British | 106540050001 | |||||
| COOPER, Paul David | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 178892050001 | |||||
| DAVIES, Stuart Robert | Director | Gallery 9 One Lime Street London EC3M 7HA | United Kingdom | British | 102224810002 | |||||
| DUFFY, Michael Patrick | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | England | British | 171446030001 | |||||
| GIORDANO, James Andrew | Director | Gallery 9 One Lime Street London EC3M 7HA | Uk | American | 52761650004 | |||||
| LAW, Robert David | Director | Gallery 9 One Lime Street London EC3M 7HA | United Kingdom | British | 50487940002 | |||||
| MANNING, Stephen Trevor | Director | Gallery 9 One Lime Street London EC3M 7HA | United Kingdom | British | 191001170001 | |||||
| MEYER, Nigel Sinclair, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 306117510001 | |||||
| MOURGUE D'ALGUE, Jerome | Director | 17 Farmer Street W8 7SN London | French | 93457150001 | ||||||
| OWEN, Ian Bruce, Dr | Director | Gallery 9 One Lime Street London EC3M 7HA | United Kingdom | British | 99575200001 | |||||
| SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr | Director | Nancherrow 14 Littleworth Avenue KT10 9PB Esher Surrey | England | Dutch | 169548140001 | |||||
| WATSON, Clive Anthony | Director | Flat 3 13 Gledhow Gardens SW5 0AY London | England | British | 61856830003 | |||||
| WATSON, Michael Clive | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 78617840010 | |||||
| WIJENBEEK, Frederik Jacob Alexander | Director | 6 Bryanston Square W1H 2DH London Flat 2 | Dutch | 95000190004 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CANOPIUS HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canopius Group Limited | Jan 01, 2017 | Grenville Street JE4 8PX St Helier 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CANOPIUS HOLDINGS UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Jan 01, 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