Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVÉA LIFE LIMITED
Company Information for

COVÉA LIFE LIMITED

A&B MILLS, DEAN CLOUGH, HALIFAX, HX3 5AX,
Company Registration Number
00911235
Private Limited Company
Active

Company Overview

About CovÉa Life Ltd
COVÉA LIFE LIMITED was founded on 1967-07-21 and has its registered office in Halifax. The organisation's status is listed as "Active". CovÉa Life Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COVÉA LIFE LIMITED
 
Legal Registered Office
A&B MILLS
DEAN CLOUGH
HALIFAX
HX3 5AX
Other companies in ME19
 
Previous Names
COVEA LIFE LIMITED31/12/2015
STERLING LIFE LIMITED31/12/2015
Filing Information
Company Number 00911235
Company ID Number 00911235
Date formed 1967-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
Last Datalog update: 2024-12-05 17:19:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVÉA LIFE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COVÉA LIFE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM VICTOR RIVERS-MOORE
Company Secretary 2012-01-03
JOHN GILES BLUNDELL
Director 2006-04-03
STEPHEN ANDREW CLARKE
Director 2005-09-13
GRAHAM VINCENT DOSWELL
Director 2015-02-24
PATRICE PIERRE JACQUES FORGET
Director 2015-03-03
HENRY JAMES KENYON
Director 2015-02-24
BERTRAND LEFEBVRE
Director 2015-02-24
EDGARDO PAUNLAGUI PENOLLAR
Director 2007-09-04
ANTHONY PRITCHARD
Director 2008-02-19
JAMES WILLIAM READER
Director 2015-02-24
DOMINIQUE SALVY
Director 2015-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS GEORGE COOPER
Director 1992-12-30 2015-02-24
BRETT DONALD MCWILLIAM
Director 2010-02-16 2015-02-24
EDGARDO PAUNLAGUI PENOLLAR
Company Secretary 2011-11-30 2012-01-03
JOHN HENRY CUGLEY
Company Secretary 2010-05-14 2011-11-30
BARRY JOHN BLACKBURN
Company Secretary 2003-12-02 2010-05-14
DANIEL LEE HARRISON
Director 2009-01-26 2010-04-13
JOHN ALFRED GEORGE KNAPP
Director 2001-12-17 2009-01-21
AIDEN GEORGE PLUMRIDGE
Director 2008-06-25 2008-09-12
MAHOMED IQBAL GELU
Director 2001-03-20 2008-05-23
ROGER THOMAS HUMBER
Director 2007-06-05 2008-02-29
PETER ANTHONY HOWES DUFTON
Director 1992-12-30 2007-07-01
ROGER HARRY VERNON DIXON
Director 1994-11-07 2005-12-15
TIMOTHY KERRY SIMMONS
Company Secretary 1999-08-01 2003-12-02
JOHN BERNARD ALEXANDER
Director 1994-12-16 2003-01-07
CHARLES HENRY MUIR COBURN
Director 1998-09-08 2002-12-05
ALAN BLACKBURN
Company Secretary 1992-12-30 1999-07-31
GORDON JOHN BARRATT
Director 1995-10-03 1999-03-31
ALAN BLACKBURN
Director 1994-11-07 1998-09-08
JUDITH HELEN GRINSTED
Director 1992-12-30 1994-11-07
JOHN DAVID HASLAM
Director 1992-12-30 1994-11-07
ANTHONY LEE
Company Secretary 1992-11-05 1992-12-30
CONSOLIDATED INSURANCE GROUP LIMITED
Director 1992-11-05 1992-12-30
GEOFFREY JOHN GEARY
Director 1992-11-05 1992-12-30
HARRY JAMES HOLDEN
Director 1992-11-05 1992-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GILES BLUNDELL COVÉA INSURANCE SERVICES LIMITED Director 2006-04-03 CURRENT 1994-09-05 Active
STEPHEN ANDREW CLARKE ABBEY LIFE ASSURANCE COMPANY LIMITED Director 2016-12-30 CURRENT 1961-12-12 Active
STEPHEN ANDREW CLARKE PHOENIX LIFE ASSURANCE LIMITED Director 2015-10-12 CURRENT 1864-07-11 Active
STEPHEN ANDREW CLARKE PHOENIX LIFE LIMITED Director 2015-10-12 CURRENT 1971-06-30 Active
STEPHEN ANDREW CLARKE COVEA INSURANCE PLC Director 2015-06-30 CURRENT 1958-10-20 Active
HENRY JAMES KENYON WPA HEALTHCARE PRACTICE PLC Director 2017-12-14 CURRENT 2010-07-20 Active
HENRY JAMES KENYON BMT ENTERPRISES LTD Director 2011-05-01 CURRENT 2011-03-23 Active
HENRY JAMES KENYON BRISTOL MUSIC TRUST Director 2011-02-16 CURRENT 2011-02-16 Active
HENRY JAMES KENYON WESTERN PROVIDENT ASSOCIATION LIMITED Director 2006-10-18 CURRENT 1949-12-01 Active
EDGARDO PAUNLAGUI PENOLLAR COVEA INSURANCE PLC Director 2015-09-01 CURRENT 1958-10-20 Active
EDGARDO PAUNLAGUI PENOLLAR ONE SERVICE SOLUTIONS LIMITED Director 2015-02-24 CURRENT 2006-12-05 Active - Proposal to Strike off
EDGARDO PAUNLAGUI PENOLLAR SLI SERVICES LIMITED Director 2015-02-24 CURRENT 2007-11-23 Active
EDGARDO PAUNLAGUI PENOLLAR STERLING CLIENT SERVICES LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
EDGARDO PAUNLAGUI PENOLLAR YELLOWTAG LIMITED Director 2013-10-11 CURRENT 1999-11-22 Active - Proposal to Strike off
EDGARDO PAUNLAGUI PENOLLAR STERLING TECHNOLOGIES LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2018-02-20
EDGARDO PAUNLAGUI PENOLLAR STERLING ADMINISTRATION SERVICES LIMITED Director 2009-11-02 CURRENT 2001-10-11 Active - Proposal to Strike off
EDGARDO PAUNLAGUI PENOLLAR COVÉA INSURANCE SERVICES LIMITED Director 2007-09-10 CURRENT 1994-09-05 Active
EDGARDO PAUNLAGUI PENOLLAR DOCKSIDE GROUP LIMITED Director 2004-10-08 CURRENT 1971-05-20 Active
EDGARDO PAUNLAGUI PENOLLAR STERLING INSURANCE COMPANY LIMITED Director 1998-09-08 CURRENT 1951-08-18 Active - Proposal to Strike off
ANTHONY PRITCHARD STERLING ADMINISTRATION SERVICES LIMITED Director 2009-11-02 CURRENT 2001-10-11 Active - Proposal to Strike off
ANTHONY PRITCHARD YELLOWTAG LIMITED Director 2007-11-08 CURRENT 1999-11-22 Active - Proposal to Strike off
JAMES WILLIAM READER ONE SERVICE SOLUTIONS LIMITED Director 2015-02-24 CURRENT 2006-12-05 Active - Proposal to Strike off
JAMES WILLIAM READER YELLOWTAG LIMITED Director 2015-02-24 CURRENT 1999-11-22 Active - Proposal to Strike off
JAMES WILLIAM READER STERLING ADMINISTRATION SERVICES LIMITED Director 2015-02-24 CURRENT 2001-10-11 Active - Proposal to Strike off
JAMES WILLIAM READER STERLING TECHNOLOGIES LIMITED Director 2015-02-24 CURRENT 2013-01-24 Dissolved 2018-02-20
JAMES WILLIAM READER DOCKSIDE GROUP LIMITED Director 2015-02-24 CURRENT 1971-05-20 Active
JAMES WILLIAM READER SLI SERVICES LIMITED Director 2015-02-24 CURRENT 2007-11-23 Active
JAMES WILLIAM READER STERLING CLIENT SERVICES LIMITED Director 2015-02-24 CURRENT 2014-04-29 Active
JAMES WILLIAM READER STERLING INSURANCE COMPANY LIMITED Director 2015-02-24 CURRENT 1951-08-18 Active - Proposal to Strike off
JAMES WILLIAM READER COVEA INSURANCE PLC Director 2012-09-16 CURRENT 1958-10-20 Active
JAMES WILLIAM READER PROVIDENT INSURANCE LTD Director 2007-01-10 CURRENT 1966-04-26 Active - Proposal to Strike off
JAMES WILLIAM READER YESINSURANCE SERVICES LIMITED Director 2006-07-01 CURRENT 2005-08-24 Active - Proposal to Strike off
DOMINIQUE SALVY MMA HOLDINGS UK PLC Director 2006-12-19 CURRENT 1999-07-12 Active
DOMINIQUE SALVY COVEA INSURANCE PLC Director 2005-03-18 CURRENT 1958-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-20FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-24APPOINTMENT TERMINATED, DIRECTOR THIERRY PIERRE FRANCQ
2024-01-24Termination of appointment of Sarah Robinson on 2023-12-08
2024-01-08DIRECTOR APPOINTED MR EMERIC DE SOUANCE
2024-01-08DIRECTOR APPOINTED CLAIRE FERRARI
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-12-05Appointment of Mrs Rebecca Lawry as company secretary on 2023-12-05
2023-10-20APPOINTMENT TERMINATED, DIRECTOR JOHN PETER CLARKSON ALLEN
2023-10-06DIRECTOR APPOINTED MR JEFFREY NIVEN HERDMAN
2023-08-10Appointment of Ms Sarah Robinson as company secretary on 2023-08-01
2023-08-01Termination of appointment of Annabel Felicity Wilson on 2023-07-28
2023-07-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES FURNESS
2023-06-16DIRECTOR APPOINTED MR NICOLAS MOREAU
2023-06-07Secretary's details changed
2023-06-06Director's details changed for Mr Adrian Charles Furness on 2023-06-01
2023-06-06SECRETARY'S DETAILS CHNAGED FOR MS ANNABEL FELICITY WILSON on 2023-06-01
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM A&B Mill Dean Clough Halifax HX3 5AX United Kingdom
2023-06-02Director's details changed for Christopher Moat on 2023-06-01
2023-06-02Director's details changed for Mr John Peter Clarkson Allen on 2023-06-01
2023-06-02Director's details changed for Mr Georges De Macedo on 2023-06-01
2023-06-02Director's details changed for Mr Francois Bucchini on 2023-06-01
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM 2 Norman Place Reading RG1 8DA England
2023-06-01Director's details changed for Miss Jane Elizabeth Dale on 2023-06-01
2023-02-28APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL CAPLAN
2023-02-28APPOINTMENT TERMINATED, DIRECTOR PIERRE ALBERT JEAN MICHEL
2023-02-09DIRECTOR APPOINTED MR JOHN PETER CLARKSON ALLEN
2023-01-03APPOINTMENT TERMINATED, DIRECTOR FRANçOIS XAVIER MICHEL JOSSE
2023-01-03DIRECTOR APPOINTED MR THIERRY PIERRE FRANCQ
2022-12-21APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE SALVY
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE SALVY
2022-12-20CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-10-19CH01Director's details changed for Christopher Moat on 2022-10-19
2022-09-14APPOINTMENT TERMINATED, DIRECTOR JAMES TOBIN GEAREY
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TOBIN GEAREY
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LOUISE LEIGHTON
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM READER
2021-09-02AUDAUDITOR'S RESIGNATION
2021-07-27AP01DIRECTOR APPOINTED MR ADRIAN CHARLES FURNESS
2021-06-22PSC02Notification of Mma Holdings Uk Plc as a person with significant control on 2019-02-11
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KARL PETER MURPHY
2021-03-25AP01DIRECTOR APPOINTED CHRISTOPHER MOAT
2020-12-02PSC07CESSATION OF COVEA INSURANCE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-04-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-03AP01DIRECTOR APPOINTED MRS MARIA LOUISE LEIGHTON
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-11-25RP04AP01Second filing of director appointment of James Tobin Gearey
2019-11-07AP01DIRECTOR APPOINTED MR JAMES TOBIN GEARY
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EDGARDO PAUNLAGUI PENOLLAR
2019-05-14AP01DIRECTOR APPOINTED MR FRANçOIS XAVIER MICHEL JOSSE
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND LEFEBVRE
2019-05-03RP04AP01Second filing of director appointment of Dominique Salvy
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRITCHARD
2018-02-21AP01DIRECTOR APPOINTED MR PIERRE ALBERT JEAN MICHEL
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE PIERRE JACQUES FORGET
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 7500000
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED MR KARL PETER MURPHY
2017-06-01AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL CAPLAN
2017-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JAMES KENYON
2017-03-07AP01DIRECTOR APPOINTED MS JANE ELIZABETH DALE
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 7500000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM VINCENT DOSWELL
2016-08-15CH01Director's details changed for Mr Edgardo Paunlagui Penollar on 2016-08-15
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILES BLUNDELL
2015-12-31RES15CHANGE OF NAME 15/10/2015
2015-12-31CERTNMCOMPANY NAME CHANGED COVEA LIFE LIMITED CERTIFICATE ISSUED ON 31/12/15
2015-12-31CERTNMCOMPANY NAME CHANGED STERLING LIFE LIMITED CERTIFICATE ISSUED ON 31/12/15
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/15 FROM 50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4JX
2015-12-11TM02Termination of appointment of Graham Victor Rivers-Moore on 2015-12-11
2015-12-11AP03SECRETARY APPOINTED MS ANNABEL FELICITY WILSON
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PRITCHARD / 04/12/2015
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 7500000
2015-11-05AR0105/11/15 FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16AP01DIRECTOR APPOINTED MR BERTRAND LEFEBVRE
2015-03-16AP01DIRECTOR APPOINTED MR HENRY JAMES KENYON
2015-03-16AP01DIRECTOR APPOINTED MR PATRICE PIERRE JACQUES FORGET
2015-03-16AP01DIRECTOR APPOINTED MR GRAHAM VINCENT DOSWELL
2015-03-16AP01DIRECTOR APPOINTED MR DOMINIQUE SALVY
2015-03-16AP01DIRECTOR APPOINTED MR JAMES WILLIAM READER
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BRETT MCWILLIAM
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 7500000
2014-11-26AR0105/11/14 FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 7750000
2013-11-05AR0105/11/13 FULL LIST
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM AMBASSADOR HOUSE PARADISE ROAD RICHMOND UPON THAMES SURREY TW9 1SQ
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23RES01ADOPT ARTICLES 04/12/2012
2012-12-04AR0105/11/12 FULL LIST
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15AP03SECRETARY APPOINTED MR GRAHAM VICTOR RIVERS-MOORE
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY EDGARDO PENOLLAR
2012-02-13AP03SECRETARY APPOINTED MR EDGARDO PAUNLAGUI PENOLLAR
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN CUGLEY
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN CUGLEY
2011-11-10AR0105/11/11 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PRICHARD / 16/02/2011
2010-12-02AR0105/11/10 FULL LIST
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HENRY CUCLEY / 27/05/2010
2010-05-26AP03SECRETARY APPOINTED MR JOHN HENRY CUCLEY
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY BARRY BLACKBURN
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRISON
2010-04-07AR0105/11/08 FULL LIST AMEND
2010-02-16AP01DIRECTOR APPOINTED MR BRETT DONALD MCWILLIAM
2009-12-23AR0105/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PRICHARD / 02/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD GODFREY THOMPSON / 02/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW CLARKE / 02/10/2009
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 22/09/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-28363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS; AMEND
2009-02-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-26288aDIRECTOR APPOINTED MR DANIEL LEE HARRISON
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN KNAPP
2008-11-05363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR AIDEN PLUMRIDGE
2008-07-02288aDIRECTOR APPOINTED MR AIDEN GEORGE PLUMRIDGE
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR COLIN RUSSELL
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR MAHOMED GELU
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 22/05/2008
2008-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288aNEW DIRECTOR APPOINTED
2007-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-21363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-09-23288aNEW DIRECTOR APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-04-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04288aNEW DIRECTOR APPOINTED
2006-02-02363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-10363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to COVÉA LIFE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COVÉA LIFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-18 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVÉA LIFE LIMITED

Intangible Assets
Patents
We have not found any records of COVÉA LIFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVÉA LIFE LIMITED
Trademarks
We have not found any records of COVÉA LIFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVÉA LIFE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as COVÉA LIFE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COVÉA LIFE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVÉA LIFE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COVÉA LIFE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.