Coverys Capital No. 3 Limited LONDON


Coverys Capital No. 3 started in year 2013 as Private Limited Company with registration number 08605046. The Coverys Capital No. 3 company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0XL. Since 2018/08/31 Coverys Capital No. 3 Limited is no longer carrying the name R&Q Capital No. 5.

The firm has 2 directors, namely David B., Todd M.. Of them, Todd M. has been with the company the longest, being appointed on 29 August 2018 and David B. has been with the company for the least time - from 15 August 2022. As of 16 June 2024, there were 8 ex directors - Michael W., Robin M. and others listed below. There were no ex secretaries.

Coverys Capital No. 3 Limited Address / Contact

Office Address 5th Floor
Office Address2 70 Gracechurch Street
Town London
Post code EC3V 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08605046
Date of Incorporation Wed, 10th Jul 2013
Industry Non-trading company
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

David B.

Position: Director

Appointed: 15 August 2022

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 29 August 2018

Todd M.

Position: Director

Appointed: 29 August 2018

Michael W.

Position: Director

Appointed: 29 March 2019

Resigned: 15 August 2022

Robin M.

Position: Director

Appointed: 29 August 2018

Resigned: 01 July 2021

James M.

Position: Director

Appointed: 29 August 2018

Resigned: 29 March 2019

Michael G.

Position: Director

Appointed: 19 January 2018

Resigned: 29 August 2018

R&q Central Services Limited

Position: Corporate Secretary

Appointed: 26 November 2013

Resigned: 29 August 2018

Alan Q.

Position: Director

Appointed: 10 July 2013

Resigned: 29 August 2018

Henry C.

Position: Director

Appointed: 10 July 2013

Resigned: 15 September 2017

R&q Secretaries Limited

Position: Corporate Secretary

Appointed: 10 July 2013

Resigned: 26 November 2013

Kenneth R.

Position: Director

Appointed: 10 July 2013

Resigned: 29 August 2018

Thomas B.

Position: Director

Appointed: 10 July 2013

Resigned: 05 January 2018

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Kenneth R. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Randall & Quilter Investment Holdings Ltd. that put Hamilton, Bermuda Hm11 as the address. This PSC has a legal form of "a limited company", 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 Coverys Uk Holding Co. Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a corporate", 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.

Kenneth R.

Notified on 6 April 2016
Ceased on 29 August 2018
Nature of control: significiant influence or control

Randall & Quilter Investment Holdings Ltd.

Clarendon House 2 Church Street, Hamilton, Bermuda Hm11

Legal authority Bermuda
Legal form Limited Company
Country registered Bermuda
Place registered Bermuda Registrar Of Companies (Roc)
Registration number 47341
Notified on 6 April 2016
Ceased on 29 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Coverys Uk Holding Co. Limited

C/O Holman Fenwick Willan Llp Friary Court, 65 Crutched Friars, London, England, EC3N 2AE, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 10810836
Notified on 29 August 2018
Ceased on 29 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

R&Q Capital No. 5 August 31, 2018
R&Q Capital No.5 July 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Net Worth111
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability111
Reserves/Capital
Shareholder Funds111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111
Number Shares Allotted 11
Par Value Share 11
Share Capital Allotted Called Up Paid111

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 21st, September 2023
Free Download (44 pages)

Company search