You are here: bizstats.co.uk > a-z index > V list > VA list

Vave Digital Services Limited LONDON


Founded in 1990, Vave Digital Services, classified under reg no. 02473672 is an active company. Currently registered at Floor 29 EC2N 4BQ, London the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2021-05-13 Vave Digital Services Limited is no longer carrying the name Canopius Underwriting.

The company has 7 directors, namely Jonathan I., Michael W. and James M. and others. Of them, Marek S. has been with the company the longest, being appointed on 5 August 2021 and Jonathan I. has been with the company for the least time - from 15 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vave Digital Services Limited Address / Contact

Office Address Floor 29
Office Address2 22 Bishopsgate
Town London
Post code EC2N 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02473672
Date of Incorporation Fri, 23rd Feb 1990
Industry Non-life insurance
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jonathan I.

Position: Director

Appointed: 15 May 2023

Michael W.

Position: Director

Appointed: 25 January 2022

James M.

Position: Director

Appointed: 26 November 2021

Paul C.

Position: Director

Appointed: 11 November 2021

Nicholas B.

Position: Director

Appointed: 06 August 2021

Robert P.

Position: Director

Appointed: 06 August 2021

Marek S.

Position: Director

Appointed: 05 August 2021

Moya H.

Position: Secretary

Appointed: 10 March 2023

Resigned: 15 March 2024

Philip H.

Position: Secretary

Appointed: 30 November 2021

Resigned: 10 March 2023

Joanne M.

Position: Secretary

Appointed: 21 June 2019

Resigned: 10 October 2019

Nigel M.

Position: Director

Appointed: 31 May 2018

Resigned: 18 October 2021

Laurie D.

Position: Director

Appointed: 31 May 2018

Resigned: 20 May 2021

Mariana D.

Position: Secretary

Appointed: 27 June 2017

Resigned: 04 June 2019

Robert H.

Position: Director

Appointed: 16 January 2017

Resigned: 31 May 2018

Michael D.

Position: Director

Appointed: 04 August 2016

Resigned: 31 December 2022

Stuart D.

Position: Director

Appointed: 28 July 2016

Resigned: 22 November 2016

Michael W.

Position: Director

Appointed: 08 September 2014

Resigned: 29 July 2016

Paul C.

Position: Director

Appointed: 15 May 2013

Resigned: 31 December 2017

James G.

Position: Secretary

Appointed: 07 May 2013

Resigned: 10 February 2016

Paul D.

Position: Secretary

Appointed: 05 July 2012

Resigned: 07 May 2013

Inga B.

Position: Director

Appointed: 24 May 2012

Resigned: 10 January 2014

Adrianne C.

Position: Secretary

Appointed: 16 August 2010

Resigned: 30 June 2012

Philip O.

Position: Secretary

Appointed: 26 October 2009

Resigned: 16 July 2010

Robert L.

Position: Director

Appointed: 01 December 2008

Resigned: 22 February 2013

Stephen M.

Position: Director

Appointed: 01 December 2008

Resigned: 29 July 2016

Michael W.

Position: Director

Appointed: 01 December 2008

Resigned: 12 April 2012

Clive W.

Position: Director

Appointed: 01 December 2008

Resigned: 01 October 2009

Amanda F.

Position: Secretary

Appointed: 04 July 2007

Resigned: 22 April 2008

Michael W.

Position: Director

Appointed: 27 October 2005

Resigned: 08 June 2007

Simon C.

Position: Director

Appointed: 01 July 2005

Resigned: 11 September 2009

Karen G.

Position: Secretary

Appointed: 10 June 2005

Resigned: 04 July 2007

David D.

Position: Director

Appointed: 14 November 2003

Resigned: 23 September 2005

Simon S.

Position: Director

Appointed: 14 February 2003

Resigned: 11 September 2009

Peter M.

Position: Director

Appointed: 20 March 2001

Resigned: 11 September 2009

Jonathan B.

Position: Director

Appointed: 20 March 2001

Resigned: 31 December 2003

David W.

Position: Director

Appointed: 30 May 2000

Resigned: 12 September 2001

Malcolm C.

Position: Director

Appointed: 30 May 2000

Resigned: 28 February 2001

Richard O.

Position: Director

Appointed: 30 May 2000

Resigned: 13 June 2002

Adrian T.

Position: Director

Appointed: 30 May 2000

Resigned: 02 October 2003

David H.

Position: Director

Appointed: 30 May 2000

Resigned: 14 November 2003

Terence N.

Position: Director

Appointed: 30 May 2000

Resigned: 24 March 2009

David P.

Position: Director

Appointed: 30 May 2000

Resigned: 12 May 2009

Paula G.

Position: Director

Appointed: 13 March 1996

Resigned: 15 March 2004

Andrew L.

Position: Director

Appointed: 13 September 1995

Resigned: 11 September 2009

Bruce G.

Position: Director

Appointed: 17 May 1994

Resigned: 30 May 2006

Andrew V.

Position: Director

Appointed: 17 May 1994

Resigned: 31 December 1999

Robert I.

Position: Director

Appointed: 17 May 1994

Resigned: 31 May 1996

David L.

Position: Director

Appointed: 17 May 1994

Resigned: 31 August 1999

Paula G.

Position: Secretary

Appointed: 31 January 1994

Resigned: 10 June 2005

David H.

Position: Director

Appointed: 31 January 1992

Resigned: 17 May 1994

Alastair M.

Position: Director

Appointed: 31 January 1992

Resigned: 17 May 1994

Leila D.

Position: Secretary

Appointed: 31 January 1992

Resigned: 08 January 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Vave Holdings Limited from St Helier, Jersey. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Canopius Holdings Uk Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Canopius Holdings Uk Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Vave Holdings Limited

22 Grenville Street, St Helier, JE4 8PX, Jersey

Legal authority Jersey
Legal form Limited By Shares
Country registered Jersey
Place registered Jersey
Registration number 148068
Notified on 5 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Canopius Holdings Uk Limited

Floor 29 22 Bishopsgate, London, EC2N 4BQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04818520
Notified on 31 December 2017
Ceased on 5 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Canopius Holdings Uk Limited

Gallery 9 One Lime Street, London, EC3M 7HA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04818520
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Canopius Underwriting May 13, 2021
Charrington (962) December 2, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (22 pages)

Company search