CANOPIUS HOLDINGS UK LIMITED

CANOPIUS HOLDINGS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCANOPIUS HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04818520
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CANOPIUS HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANOPIUS HOLDINGS UK LTDJan 08, 2004Jan 08, 2004
    MAGICSUNNY LIMITEDJul 02, 2003Jul 02, 2003

    What are the latest accounts for CANOPIUS HOLDINGS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CANOPIUS HOLDINGS UK LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2027
    Next Confirmation Statement DueFeb 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2026
    OverdueNo

    What are the latest filings for CANOPIUS HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 20, 2026 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 30, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: cancel share premium account 10/12/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Jan 20, 2025 with updates

    5 pagesCS01

    Appointment of Mr. Benjamin Jacob Leo Conolly as a director on Oct 10, 2024

    2 pagesAP01

    Appointment of Mr. Sheldon Lacy as a director on Jul 18, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Termination of appointment of Michael Clive Watson as a director on Jul 18, 2024

    1 pagesTM01

    Confirmation statement made on Jan 10, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Statement of capital following an allotment of shares on Mar 20, 2023

    • Capital: GBP 5
    3 pagesSH01

    Notification of Canopius Group Limited as a person with significant control on Jan 01, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 25, 2023

    2 pagesPSC09

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Patrick Duffy as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    5 pagesCS01

    Appointment of Mr. Gavin Mark Phillips as a director on Jan 04, 2022

    2 pagesAP01

    Termination of appointment of Nigel Sinclair Meyer as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Director's details changed for Mr Michael Patrick Duffy on Jun 30, 2021

    2 pagesCH01

    Director's details changed for Mr Michael Clive Watson on Jun 30, 2021

    2 pagesCH01

    Who are the officers of CANOPIUS HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONOLLY, Benjamin Jacob Leo, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish330259470001
    LACY, Sheldon, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish302151150001
    PHILLIPS, Gavin Mark, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish291135390001
    CORMACK, Adrianne
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Secretary
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    153678300001
    D'ARCY, Anthony Richard Hugh
    Bourne House
    10 Sandrock Hill Road
    GU10 4NS Farnham
    Surrey
    Secretary
    Bourne House
    10 Sandrock Hill Road
    GU10 4NS Farnham
    Surrey
    British60023430001
    DAOUD-O'CONNELL, Mariana, Mrs.
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Secretary
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    235587420001
    DONOVAN, Paul
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Secretary
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    171442890001
    FETTO, Amanda
    4 Thame Road
    SE16 6AR London
    Secretary
    4 Thame Road
    SE16 6AR London
    British81378350001
    GREENFIELD, James William
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Secretary
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    179270030001
    MARSHALL, Joanne, Ms.
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Secretary
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    259966940001
    OSMAN, Philip Arthur Victor Selim
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    Secretary
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    British26808610003
    RYAN, Kevin Keith
    44 Seaton Road
    DA16 1DU Welling
    Kent
    Secretary
    44 Seaton Road
    DA16 1DU Welling
    Kent
    British12487220001
    BLG (PROFESSIONAL SERVICES) LIMITED
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    Secretary
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    39680630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRON, Adam James
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Director
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    EnglandBritish106579620001
    BEALE, Inga Kristine
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    United KingdomBritish168887120001
    BIRNEY, John David
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Director
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    United KingdomBritish106540050001
    COOPER, Paul David
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    United KingdomBritish178892050001
    DAVIES, Stuart Robert
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Director
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    United KingdomBritish102224810002
    DUFFY, Michael Patrick
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    EnglandBritish171446030001
    GIORDANO, James Andrew
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Director
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    UkAmerican52761650004
    LAW, Robert David
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Director
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    United KingdomBritish50487940002
    MANNING, Stephen Trevor
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Director
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    United KingdomBritish191001170001
    MEYER, Nigel Sinclair, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish306117510001
    MOURGUE D'ALGUE, Jerome
    17 Farmer Street
    W8 7SN London
    Director
    17 Farmer Street
    W8 7SN London
    French93457150001
    OWEN, Ian Bruce, Dr
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Director
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    United KingdomBritish99575200001
    SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    Director
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    EnglandDutch169548140001
    WATSON, Clive Anthony
    Flat 3
    13 Gledhow Gardens
    SW5 0AY London
    Director
    Flat 3
    13 Gledhow Gardens
    SW5 0AY London
    EnglandBritish61856830003
    WATSON, Michael Clive
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish78617840010
    WIJENBEEK, Frederik Jacob Alexander
    6 Bryanston Square
    W1H 2DH London
    Flat 2
    Director
    6 Bryanston Square
    W1H 2DH London
    Flat 2
    Dutch95000190004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CANOPIUS HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canopius Group Limited
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Jan 01, 2017
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    No
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityThe Companies (Jersey) Law 1991
    Place RegisteredJersey Register Of Companies
    Registration Number129591
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CANOPIUS HOLDINGS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Jan 01, 2017The 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