COVALIS CAPITAL (UK) LIMITED
Status | ACTIVE |
Company No. | 08066409 |
Category | Private Limited Company |
Incorporated | 11 May 2012 |
Age | 11 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
COVALIS CAPITAL (UK) LIMITED is an active private limited company with number 08066409. It was incorporated 11 years, 11 months, 19 days ago, on 11 May 2012. The company address is 2nd Floor 11 Charles Ii Street, London, SW1Y 4QU, England.
Company Fillings
Accounts with accounts type group
Date: 04 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Address
Type: AD01
Old address: 5th Floor, 52 Conduit Street London W1S 2YX England
Change date: 2023-06-07
New address: 2nd Floor 11 Charles Ii Street London SW1Y 4QU
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Second filing of director appointment with name
Date: 29 Mar 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Uchenna Christopher Egbunike
Documents
Change person director company with change date
Date: 27 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-28
Officer name: Mr Uchenna Christopher Egbunike
Documents
Appoint person director company with name date
Date: 27 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-28
Officer name: Mr Uchenna Christopher Egbunike
Documents
Resolution
Date: 14 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 07 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John M Lee
Termination date: 2023-02-28
Documents
Accounts with accounts type group
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Address
Type: AD01
Old address: 52 Conduit Street 5th Floor 52 Conduit Street London W1S 2YX England
New address: 5th Floor, 52 Conduit Street London W1S 2YX
Change date: 2021-11-15
Documents
Accounts with accounts type group
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
New address: 52 Conduit Street 5th Floor 52 Conduit Street London W1S 2YX
Old address: 5th Floor 52 Conduit Street London W1S 2XY England
Change date: 2021-09-06
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Address
Type: AD01
New address: 5th Floor 52 Conduit Street London W1S 2XY
Change date: 2021-07-26
Old address: 55 New Bond Street London W1S 1DG United Kingdom
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change to a person with significant control
Date: 19 Oct 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-29
Psc name: Mr Zilvinas Mecelis
Documents
Change to a person with significant control
Date: 07 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zilvinas Mecelis
Change date: 2020-09-01
Documents
Change to a person with significant control
Date: 07 Sep 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zilvinas Mecelis
Change date: 2020-06-15
Documents
Accounts with accounts type group
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type group
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Change to a person with significant control
Date: 20 May 2019
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zilvinas Mecelis
Change date: 2018-01-04
Documents
Accounts with accounts type group
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 05 Nov 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Legacy
Date: 13 Sep 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 11/05/2018
Documents
Capital allotment shares
Date: 23 Aug 2018
Action Date: 25 Jan 2018
Category: Capital
Type: SH01
Capital : 2,385,704 GBP
Date: 2018-01-25
Documents
Legacy
Date: 25 May 2018
Action Date: 11 May 2018
Category: Return
Type: CS01
Description: 11/05/18 Statement of Capital gbp 2385704.00
Documents
Change account reference date company current extended
Date: 28 Feb 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zilvinas Mecelis
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-01
Documents
Notification of a person with significant control statement
Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-01
Documents
Termination director company with name termination date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paulius Vysniauskas
Termination date: 2018-01-09
Documents
Change person director company with change date
Date: 10 Jan 2018
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paulius Vysniauskas
Change date: 2017-12-07
Documents
Accounts with accounts type group
Date: 20 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-02
Officer name: John M Lee
Documents
Move registers to sail company with new address
Date: 30 May 2017
Category: Address
Type: AD03
New address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
Documents
Change sail address company with new address
Date: 28 May 2017
Category: Address
Type: AD02
New address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
Change date: 2017-05-25
New address: 55 New Bond Street London W1S 1DG
Old address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
Documents
Capital allotment shares
Date: 01 Nov 2016
Action Date: 17 Oct 2016
Category: Capital
Type: SH01
Capital : 835,704 GBP
Date: 2016-10-17
Documents
Accounts with accounts type group
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type group
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 03 Sep 2015
Action Date: 30 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-30
Capital : 755,704 GBP
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type group
Date: 17 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 17 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change registered office address company with date old address
Date: 08 May 2013
Action Date: 08 May 2013
Category: Address
Type: AD01
Old address: C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL
Change date: 2013-05-08
Documents
Change account reference date company previous shortened
Date: 31 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Old address: C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom
Change date: 2012-10-15
Documents
Change person director company with change date
Date: 24 Sep 2012
Action Date: 11 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Vincent
Change date: 2012-05-11
Documents
Termination director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zach Mecelis
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Vincent
Documents
Some Companies
MOULSDALE HOUSE,EDINBURGH,EH15 2PP
Number: | SC313667 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MILL HOUSE OVERBRIDGE SQUARE,NEWBURY,RG14 5UX
Number: | 11376354 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-13 BURLINGTON HOUSE,MAIDENHEAD,SL6 1SQ
Number: | 10963118 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11124239 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD
Number: | 08037729 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 - 90 PAUL STREET,LONDON,EC2A 4NE
Number: | 08441743 |
Status: | ACTIVE |
Category: | Private Limited Company |