COVALIS CAPITAL (UK) LIMITED

2nd Floor 11 Charles Ii Street, London, SW1Y 4QU, England
StatusACTIVE
Company No.08066409
CategoryPrivate Limited Company
Incorporated11 May 2012
Age11 years, 11 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/05/2018

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zach Mecelis

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Vincent

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT GREEN HYDROGEN LTD

MOULSDALE HOUSE,EDINBURGH,EH15 2PP

Number:SC313667
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CYBERCROWD (EBT) LIMITED

MILL HOUSE OVERBRIDGE SQUARE,NEWBURY,RG14 5UX

Number:11376354
Status:ACTIVE
Category:Private Limited Company

INSURANCE SEARCH LIMITED

1-13 BURLINGTON HOUSE,MAIDENHEAD,SL6 1SQ

Number:10963118
Status:ACTIVE
Category:Private Limited Company

JAYSON C LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11124239
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIFECARE SYSTEM LTD

RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD

Number:08037729
Status:ACTIVE
Category:Private Limited Company

REDMILL LTD

86 - 90 PAUL STREET,LONDON,EC2A 4NE

Number:08441743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source