CANOPIUS UK SPECIALTY LIMITED
LONDON CANOPIUS UK SPECIALITY LIMITED K. DREWE INSURANCE BROKERS LIMITED K.DREWE (INSURANCE) LIMITED

Hellopages » City of London » City of London » EC3M 7HA
Company number 00743268
Status Active
Incorporation Date 6 December 1962
Company Type Private Limited Company
Address GALLERY 9, ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Registered office address changed from 1st Floor 1 Kings Court Business Park Charles Hastings Way Worcester WR5 1JR to Gallery 9 One Lime Street London EC3M 7HA on 27 April 2017; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Diane Simmons as a director on 23 September 2016. The most likely internet sites of CANOPIUS UK SPECIALTY LIMITED are www.canopiusukspecialty.co.uk, and www.canopius-uk-specialty.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canopius Uk Specialty Limited is a Private Limited Company. The company registration number is 00743268. Canopius Uk Specialty Limited has been working since 06 December 1962. The present status of the company is Active. The registered address of Canopius Uk Specialty Limited is Gallery 9 One Lime Street London United Kingdom Ec3m 7ha. . COOPER, Paul David is a Director of the company. ELDRIDGE, John Anthony is a Director of the company. Secretary CORMACK, Adrianne Helen Marie has been resigned. Secretary DONOVAN, Paul has been resigned. Secretary DREWE, Ian Richard has been resigned. Secretary DREWE, Richard Kenneth has been resigned. Secretary GREENFIELD, James William has been resigned. Secretary MCCARTHY, Nicola Jane has been resigned. Director BRADLEY, Richard has been resigned. Director DREWE, Ian Richard has been resigned. Director DREWE, Richard Kenneth has been resigned. Director HAMMOND, David William has been resigned. Director HARVEY, Roger Charles has been resigned. Director HARVEY, Roger Charles has been resigned. Director LAW, Robert David has been resigned. Director MCCARTHY, Nicola Jane has been resigned. Director ROLFE, Timothy Paul has been resigned. Director ROSOMAN, Michael Scott has been resigned. Director SIMMONS, Diane has been resigned. Director YOUNG, James Douglas has been resigned. Director K DREWE INSURANCE BROKERS LTD has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
COOPER, Paul David
Appointed Date: 13 June 2013
53 years old

Director
ELDRIDGE, John Anthony
Appointed Date: 29 October 2014
44 years old

Resigned Directors

Secretary
CORMACK, Adrianne Helen Marie
Resigned: 30 June 2012
Appointed Date: 28 March 2011

Secretary
DONOVAN, Paul
Resigned: 07 May 2013
Appointed Date: 05 July 2012

Secretary
DREWE, Ian Richard
Resigned: 26 March 2010
Appointed Date: 29 September 1995

Secretary
DREWE, Richard Kenneth
Resigned: 29 September 1995

Secretary
GREENFIELD, James William
Resigned: 10 February 2016
Appointed Date: 07 May 2013

Secretary
MCCARTHY, Nicola Jane
Resigned: 28 March 2011
Appointed Date: 29 September 2009

Director
BRADLEY, Richard
Resigned: 30 April 2016
Appointed Date: 14 June 2013
58 years old

Director
DREWE, Ian Richard
Resigned: 28 March 2011
64 years old

Director
DREWE, Richard Kenneth
Resigned: 29 September 1995
86 years old

Director
HAMMOND, David William
Resigned: 06 July 2009
Appointed Date: 29 September 1995
61 years old

Director
HARVEY, Roger Charles
Resigned: 01 June 2014
Appointed Date: 14 June 2013
71 years old

Director
HARVEY, Roger Charles
Resigned: 28 March 2011
Appointed Date: 01 October 2004
71 years old

Director
LAW, Robert David
Resigned: 29 May 2013
Appointed Date: 05 April 2011
66 years old

Director
MCCARTHY, Nicola Jane
Resigned: 28 March 2011
Appointed Date: 30 September 2009
61 years old

Director
ROLFE, Timothy Paul
Resigned: 27 January 2016
Appointed Date: 05 April 2011
63 years old

Director
ROSOMAN, Michael Scott
Resigned: 29 September 2009
Appointed Date: 29 September 1995
68 years old

Director
SIMMONS, Diane
Resigned: 23 September 2016
Appointed Date: 20 June 2013
61 years old

Director
YOUNG, James Douglas
Resigned: 31 December 2015
Appointed Date: 05 April 2011
72 years old

Director
K DREWE INSURANCE BROKERS LTD
Resigned: 30 September 2009
Appointed Date: 30 September 2009

Persons With Significant Control

Creechurch Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANOPIUS UK SPECIALTY LIMITED Events

27 Apr 2017
Registered office address changed from 1st Floor 1 Kings Court Business Park Charles Hastings Way Worcester WR5 1JR to Gallery 9 One Lime Street London EC3M 7HA on 27 April 2017
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Dec 2016
Termination of appointment of Diane Simmons as a director on 23 September 2016
11 Oct 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Satisfaction of charge 5 in full
...
... and 163 more events
05 Apr 1984
Accounts made up to 31 October 1983
30 Apr 1983
Accounts made up to 31 October 1982
15 Oct 1982
Accounts made up to 31 October 1980
14 Oct 1982
Accounts made up to 31 October 1981
06 Dec 1962
Incorporation

CANOPIUS UK SPECIALTY LIMITED Charges

14 May 2008
Guarantee & debenture
Delivered: 21 May 2008
Status: Satisfied on 31 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2006
Debenture
Delivered: 2 December 2006
Status: Satisfied on 25 February 2011
Persons entitled: Premium Credit Limited
Description: Fixed and floating charges over the undertaking and all…
23 February 1995
Debenture
Delivered: 2 March 1995
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1990
Legal charge
Delivered: 14 March 1990
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: Blair house 67 high street bewdley hereford & worcester as…
8 December 1987
Debenture
Delivered: 16 December 1987
Status: Satisfied on 17 March 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…