Coverys European Holdings Limited is a private limited company registered at 5Th Floor, Dixon House, 1 Lloyd's Avenue, London EC3N 3DS. Incorporated on 2019-03-11, this 5-year-old company is run by 6 directors.
Director Michael C., appointed on 29 June 2022. Director Joseph M., appointed on 02 September 2021. Director Douglas R., appointed on 25 September 2019.
The company is officially classified as "activities of financial services holding companies" (SIC code: 64205).
The last confirmation statement was sent on 2023-03-25 and the due date for the subsequent filing is 2024-04-08. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.
Office Address | 5th Floor, Dixon House |
Office Address2 | 1 Lloyd's Avenue |
Town | London |
Post code | EC3N 3DS |
Country of origin | United Kingdom |
Registration Number | 11875294 |
Date of Incorporation | Mon, 11th Mar 2019 |
Industry | Activities of financial services holding companies |
End of financial Year | 31st December |
Company age | 5 years old |
Account next due date | Mon, 30th Sep 2024 (154 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Mon, 8th Apr 2024 (2024-04-08) |
Last confirmation statement dated | Sat, 25th Mar 2023 |
The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Coverys Uk Holding Co. Limited from London, United Kingdom. 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.
Coverys Uk Holding Co. Limited
6th Floor One Creechurch Place, Creechurch Lane, London, EC3A 5AF, 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 | 10810836 |
Notified on | 11 March 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address 25 Fenchurch Avenue 1st Floor London EC3M 5AD. Change occurred on Wednesday 21st February 2024. Company's previous address: 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS United Kingdom. filed on: 21st, February 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy