Couchon Insurance Services Limited LONDON


Founded in 1996, Couchon Insurance Services, classified under reg no. 03232237 is an active company. Currently registered at Lynton House WC1H 9LT, London the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 12, 1996 Couchon Insurance Services Limited is no longer carrying the name Nevrus (684).

The company has one director. Eric B., appointed on 9 November 2023. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Pierre-Henri C. and who left the the company on 5 December 2023. In addition, there is one former secretary - David G. who worked with the the company until 30 September 2008.

Couchon Insurance Services Limited Address / Contact

Office Address Lynton House
Office Address2 7-12 Tavistock Square
Town London
Post code WC1H 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03232237
Date of Incorporation Wed, 31st Jul 1996
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Eric B.

Position: Director

Appointed: 09 November 2023

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 02 January 2018

Resigned: 18 October 2021

Mazars Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 29 September 2017

David G.

Position: Secretary

Appointed: 04 November 1996

Resigned: 30 September 2008

Pierre-Henri C.

Position: Director

Appointed: 04 November 1996

Resigned: 05 December 2023

Stuart L.

Position: Nominee Secretary

Appointed: 31 July 1996

Resigned: 04 November 1996

David G.

Position: Nominee Director

Appointed: 31 July 1996

Resigned: 04 November 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Pierre C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Pierre C.

Notified on 6 April 2016
Ceased on 5 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nevrus (684) November 12, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth131131   
Balance Sheet
Net Assets Liabilities -3 992-7 104-10 371-13 965
Cash Bank In Hand131131   
Current Assets131131   
Net Assets Liabilities Including Pension Asset Liability131131   
Reserves/Capital
Called Up Share Capital11   
Profit Loss Account Reserve130130   
Shareholder Funds131131   
Other
Creditors -30 389-33 441-36 919-40 224
Net Current Assets Liabilities131131-33 021-36 288-39 882
Total Assets Less Current Liabilities131131-7 104-10 371-13 965

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, June 2023
Free Download (6 pages)

Company search