COVALIS CAPITAL (UK) LIMITED: Filings
Overview
| Company Name | COVALIS CAPITAL (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08066409 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for COVALIS CAPITAL (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Uchenna Christopher Egbunike as a director on May 08, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Katrina Ann West as a director on Apr 07, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Registered office address changed from 5th Floor, 52 Conduit Street London W1S 2YX England to 2nd Floor 11 Charles Ii Street London SW1Y 4QU on Jun 07, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Uchenna Christopher Egbunike as a director | 3 pages | RP04AP01 | ||||||||||
Director's details changed for Mr Uchenna Christopher Egbunike on Feb 28, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Uchenna Christopher Egbunike as a director on Feb 28, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John M Lee as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 52 Conduit Street 5th Floor 52 Conduit Street London W1S 2YX England to 5th Floor, 52 Conduit Street London W1S 2YX on Nov 15, 2021 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Registered office address changed from 5th Floor 52 Conduit Street London W1S 2XY England to 52 Conduit Street 5th Floor 52 Conduit Street London W1S 2YX on Sep 06, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 55 New Bond Street London W1S 1DG United Kingdom to 5th Floor 52 Conduit Street London W1S 2XY on Jul 26, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Zilvinas Mecelis as a person with significant control on Sep 29, 2020 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Zilvinas Mecelis as a person with significant control on Sep 01, 2020 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Zilvinas Mecelis as a person with significant control on Jun 15, 2020 | 2 pages | PSC04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
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