Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CORVUS AGENCY LIMITED

SUITE 103, 34 LIME STREET, LONDON, EC3M 7AT,
Company Registration Number
10336579
Private Limited Company
Active

Company Overview

About Corvus Agency Ltd
CORVUS AGENCY LIMITED was founded on 2016-08-18 and has its registered office in London. The organisation's status is listed as "Active". Corvus Agency 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
CORVUS AGENCY LIMITED
 
Legal Registered Office
SUITE 103
34 LIME STREET
LONDON
EC3M 7AT
 
Previous Names
TARIAN UNDERWRITING LIMITED01/02/2022
TARIAN AGENCY LIMITED11/04/2017
SPECTRUM AGENCY LIMITED24/01/2017
Filing Information
Company Number 10336579
Company ID Number 10336579
Date formed 2016-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 15/09/2017
Type of accounts FULL
VAT Number /Sales tax ID GB419301812  
Last Datalog update: 2023-11-06 14:06:23
Primary Source:Companies House
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 CORVUS AGENCY LIMITED

Current Directors
Officer Role Date Appointed
SHRADHA RUGHANI
Company Secretary 2017-05-22
ANDREW JAMES TOM MILLIGAN
Director 2017-09-05
GEOFFREY PRYOR-WHITE
Director 2017-05-22
DEEPON SEN GUPTA
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT DAVIDSON REITH
Director 2016-09-27 2018-04-25
ALASTAIR GEORGE CLARK MCKAY
Director 2016-08-18 2017-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES TOM MILLIGAN CHORD REINSURANCE LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
ANDREW JAMES TOM MILLIGAN BEAT SERVICES LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
ANDREW JAMES TOM MILLIGAN BEAT CAPITAL PARTNERS LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
DEEPON SEN GUPTA BEAT CAPITAL PARTNERS LIMITED Director 2017-05-22 CURRENT 2016-05-25 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
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05Appointment of Asta Management Services Ltd as company secretary on 2022-09-27
2022-10-05AP04Appointment of Asta Management Services Ltd as company secretary on 2022-09-27
2022-10-03Termination of appointment of Katie Victoria Baker on 2022-09-27
2022-10-03Termination of appointment of Shradha Rughani on 2022-09-27
2022-10-03Termination of appointment of Heather Elizabeth Marsden on 2022-09-27
2022-10-03TM02Termination of appointment of Katie Victoria Baker on 2022-09-27
2022-08-22CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL England
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL England
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-05-26AP01DIRECTOR APPOINTED MS. KORI JOHANSON
2022-03-07AP01DIRECTOR APPOINTED MRS LORI ANN BAILEY
2022-03-02AP01DIRECTOR APPOINTED MR MADHAV ATCHUTA TADIKONDA
2022-02-01Company name changed tarian underwriting LIMITED\certificate issued on 01/02/22
2022-02-01Company name changed tarian underwriting LIMITED\certificate issued on 01/02/22
2022-02-01CERTNMCompany name changed tarian underwriting LIMITED\certificate issued on 01/02/22
2022-01-31Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-31Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-31Memorandum articles filed
2022-01-31MEM/ARTSARTICLES OF ASSOCIATION
2022-01-31RES12Resolution of varying share rights or name
2022-01-26Change of share class name or designation
2022-01-26Particulars of variation of rights attached to shares
2022-01-26SH10Particulars of variation of rights attached to shares
2022-01-26SH08Change of share class name or designation
2022-01-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EDMUNDSON
2022-01-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EDMUNDSON
2022-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EDMUNDSON
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL CAVANAGH
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL RAYNER
2022-01-05CESSATION OF BEAT CAPITAL PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05CESSATION OF GEOFFREY PRYOR-WHITE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05PSC07CESSATION OF BEAT CAPITAL PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL CAVANAGH
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-06-30CH01Director's details changed for Mr John Paul Cavanagh on 2021-02-01
2020-12-03AP03Appointment of Mrs Heather Elizabeth Marsden as company secretary on 2020-11-26
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GORDON REEVES
2020-02-06SH06Cancellation of shares. Statement of capital on 2020-01-03 GBP 105,500
2020-01-17SH0103/01/20 STATEMENT OF CAPITAL GBP 106250
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ALAN CLEGG
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01RP04SH01Second filing of capital allotment of shares GBP105,500
2019-07-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-07-23SH08Change of share class name or designation
2019-07-09AP01DIRECTOR APPOINTED MR PAUL MICHAEL RAYNER
2019-07-08SH0108/07/19 STATEMENT OF CAPITAL GBP 105500
2019-05-28RP04PSC07Second filing of notification of cessation of person of significant controlNeon Holdings (U.K.) Limited
2019-02-20AP01DIRECTOR APPOINTED MR JOHN PAUL CAVANAGH
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DEEPON SEN GUPTA
2019-01-16SH02Statement of capital on 2018-12-18 GBP100,000
2019-01-03PSC07CESSATION OF NEON HOLDINGS (U.K.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES TOM MILLIGAN
2018-11-21AP01DIRECTOR APPOINTED MR TREVOR ALAN CLEGG
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM 6 Bevis Marks 1st Floor London EC3A 7AF United Kingdom
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29AP01DIRECTOR APPOINTED MR OLIVER GORDON REEVES
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT DAVIDSON REITH
2018-01-05PSC02Notification of Beat Capital Partners Limited as a person with significant control on 2017-12-29
2018-01-05PSC05Change of details for Neon Holdings (U.K.) Limited as a person with significant control on 2017-12-29
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 100001
2018-01-05SH0129/12/17 STATEMENT OF CAPITAL GBP 100001
2018-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-02RES01ADOPT ARTICLES 15/12/2017
2018-01-02RES01ADOPT ARTICLES 15/12/2017
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 5TH FLOOR, 20 GRACECHURCH STREET LONDON EC3V 0BG UNITED KINGDOM
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05AP01DIRECTOR APPOINTED MR ANDREW JAMES TOM MILLIGAN
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY PRYOR-WHITE
2017-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-09RES01ADOPT ARTICLES 22/05/2017
2017-06-09RES01ADOPT ARTICLES 22/05/2017
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-30SH0122/05/17 STATEMENT OF CAPITAL GBP 100000
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CLARK MCKAY
2017-05-23AP03SECRETARY APPOINTED MRS SHRADHA RUGHANI
2017-05-23AP01DIRECTOR APPOINTED MR GEOFFREY PRYOR-WHITE
2017-05-23AA01PREVSHO FROM 31/08/2017 TO 31/12/2016
2017-04-11RES15CHANGE OF NAME 11/04/2017
2017-04-11CERTNMCOMPANY NAME CHANGED TARIAN AGENCY LIMITED CERTIFICATE ISSUED ON 11/04/17
2017-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-11NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2017-01-24RES15CHANGE OF NAME 24/01/2017
2017-01-24CERTNMCOMPANY NAME CHANGED SPECTRUM AGENCY LIMITED CERTIFICATE ISSUED ON 24/01/17
2016-10-10AP01DIRECTOR APPOINTED MR DEEPON SEN GUPTA
2016-10-10AP01DIRECTOR APPOINTED MR MARTIN ROBERT DAVIDSON REITH
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-08-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to CORVUS AGENCY 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 CORVUS AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORVUS AGENCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Intangible Assets
Patents
We have not found any records of CORVUS AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORVUS AGENCY LIMITED
Trademarks
We have not found any records of CORVUS AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORVUS AGENCY 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 (66220 - Activities of insurance agents and brokers) as CORVUS AGENCY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORVUS AGENCY 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 CORVUS AGENCY 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 CORVUS AGENCY 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.