CovÉa Life Limited HALIFAX


Founded in 1967, CovÉa Life, classified under reg no. 00911235 is an active company. Currently registered at A&b Mills HX3 5AX, Halifax the company has been in the business for fifty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 31st Dec 2015 CovÉa Life Limited is no longer carrying the name Covea Life.

At present there are 10 directors in the the firm, namely Nicolas B., Claire F. and Emeric S. and others. In addition one secretary - Rebecca L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

CovÉa Life Limited Address / Contact

Office Address A&b Mills
Office Address2 Dean Clough
Town Halifax
Post code HX3 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00911235
Date of Incorporation Fri, 21st Jul 1967
Industry Life insurance
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Nicolas B.

Position: Director

Appointed: 02 January 2024

Claire F.

Position: Director

Appointed: 02 January 2024

Emeric S.

Position: Director

Appointed: 02 January 2024

Rebecca L.

Position: Secretary

Appointed: 05 December 2023

Jonathan E.

Position: Director

Appointed: 06 November 2023

Jeffrey H.

Position: Director

Appointed: 03 October 2023

Nicolas M.

Position: Director

Appointed: 15 June 2023

Georges M.

Position: Director

Appointed: 09 May 2023

Francois B.

Position: Director

Appointed: 05 May 2023

Christopher M.

Position: Director

Appointed: 17 March 2021

Jane D.

Position: Director

Appointed: 22 February 2017

Sarah R.

Position: Secretary

Appointed: 01 August 2023

Resigned: 08 December 2023

John A.

Position: Director

Appointed: 31 January 2023

Resigned: 16 October 2023

Thierry F.

Position: Director

Appointed: 08 December 2022

Resigned: 02 January 2024

Adrian F.

Position: Director

Appointed: 21 July 2021

Resigned: 15 June 2023

Maria L.

Position: Director

Appointed: 24 March 2020

Resigned: 31 July 2022

James G.

Position: Director

Appointed: 25 October 2019

Resigned: 31 August 2022

François J.

Position: Director

Appointed: 01 May 2019

Resigned: 20 December 2022

Pierre M.

Position: Director

Appointed: 20 February 2018

Resigned: 31 January 2023

Nicholas C.

Position: Director

Appointed: 01 June 2017

Resigned: 31 January 2023

Karl M.

Position: Director

Appointed: 22 May 2017

Resigned: 15 March 2021

Annabel W.

Position: Secretary

Appointed: 11 December 2015

Resigned: 28 July 2023

Patrice F.

Position: Director

Appointed: 03 March 2015

Resigned: 31 December 2017

Dominique S.

Position: Director

Appointed: 24 February 2015

Resigned: 08 December 2022

Bertrand L.

Position: Director

Appointed: 24 February 2015

Resigned: 01 May 2019

James R.

Position: Director

Appointed: 24 February 2015

Resigned: 11 October 2021

Graham D.

Position: Director

Appointed: 24 February 2015

Resigned: 14 October 2016

Henry K.

Position: Director

Appointed: 24 February 2015

Resigned: 31 March 2017

Graham R.

Position: Secretary

Appointed: 03 January 2012

Resigned: 11 December 2015

Edgardo P.

Position: Secretary

Appointed: 30 November 2011

Resigned: 03 January 2012

John C.

Position: Secretary

Appointed: 14 May 2010

Resigned: 30 November 2011

Brett M.

Position: Director

Appointed: 16 February 2010

Resigned: 24 February 2015

Daniel H.

Position: Director

Appointed: 26 January 2009

Resigned: 13 April 2010

Aiden P.

Position: Director

Appointed: 25 June 2008

Resigned: 12 September 2008

Anthony P.

Position: Director

Appointed: 19 February 2008

Resigned: 30 March 2018

Edgardo P.

Position: Director

Appointed: 04 September 2007

Resigned: 30 June 2019

Stephen W.

Position: Director

Appointed: 05 June 2007

Resigned: 24 February 2015

Roger H.

Position: Director

Appointed: 05 June 2007

Resigned: 29 February 2008

John B.

Position: Director

Appointed: 03 April 2006

Resigned: 30 April 2016

Paul T.

Position: Director

Appointed: 06 December 2005

Resigned: 24 February 2015

Stephen C.

Position: Director

Appointed: 13 September 2005

Resigned: 31 October 2023

Alexander S.

Position: Director

Appointed: 15 September 2004

Resigned: 23 October 2009

Barry B.

Position: Secretary

Appointed: 02 December 2003

Resigned: 14 May 2010

John K.

Position: Director

Appointed: 17 December 2001

Resigned: 21 January 2009

Mahomed G.

Position: Director

Appointed: 20 March 2001

Resigned: 23 May 2008

Timothy S.

Position: Secretary

Appointed: 01 August 1999

Resigned: 02 December 2003

Colin R.

Position: Director

Appointed: 09 December 1998

Resigned: 12 June 2008

Charles C.

Position: Director

Appointed: 08 September 1998

Resigned: 05 December 2002

Gordon B.

Position: Director

Appointed: 03 October 1995

Resigned: 31 March 1999

John A.

Position: Director

Appointed: 16 December 1994

Resigned: 07 January 2003

Roger D.

Position: Director

Appointed: 07 November 1994

Resigned: 15 December 2005

Alan B.

Position: Director

Appointed: 07 November 1994

Resigned: 08 September 1998

Judith G.

Position: Director

Appointed: 30 December 1992

Resigned: 07 November 1994

John H.

Position: Director

Appointed: 30 December 1992

Resigned: 07 November 1994

Alan B.

Position: Secretary

Appointed: 30 December 1992

Resigned: 31 July 1999

Nicholas C.

Position: Director

Appointed: 30 December 1992

Resigned: 24 February 2015

Robert R.

Position: Director

Appointed: 30 December 1992

Resigned: 07 November 1994

Peter D.

Position: Director

Appointed: 30 December 1992

Resigned: 01 July 2007

Michael W.

Position: Director

Appointed: 05 November 1992

Resigned: 30 December 1992

Harry H.

Position: Director

Appointed: 05 November 1992

Resigned: 30 December 1992

Geoffrey G.

Position: Director

Appointed: 05 November 1992

Resigned: 30 December 1992

Anthony L.

Position: Secretary

Appointed: 05 November 1992

Resigned: 30 December 1992

Consolidated Insurance Group Limited

Position: Director

Appointed: 05 November 1992

Resigned: 30 December 1992

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Mma Holdings Uk Plc from Reading, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Covea Insurance Services Limited that put Reading, England as the address. This PSC has a legal form of "a private limited company, 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.

Mma Holdings Uk Plc

2 Norman Place, Reading, RG1 8DA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03805690
Notified on 11 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Covea Insurance Services Limited

2 Norman Place, Reading, RG1 8DA, England

Legal authority Companies Act 2006
Legal form Private Limited Company, By Shares
Country registered England And Wales
Place registered Register Of Companies, England And Wales
Registration number 2966506
Notified on 6 April 2016
Ceased on 11 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Covea Life December 31, 2015
Sterling Life December 31, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, July 2023
Free Download (41 pages)

Company search