Background WavePink WaveYellow Wave

COFACE UK SERVICES LIMITED (03946800)

COFACE UK SERVICES LIMITED (03946800) is an active UK company. incorporated on 14 March 2000. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. COFACE UK SERVICES LIMITED has been registered for 26 years. Current directors include FOURNIER, Anne-Cecile Marie Patricia, URBIN, Benoit.

Company Number
03946800
Status
active
Type
ltd
Incorporated
14 March 2000
Age
26 years
Address
34 Clarendon Road, Watford, WD17 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
FOURNIER, Anne-Cecile Marie Patricia, URBIN, Benoit
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFACE UK SERVICES LIMITED

COFACE UK SERVICES LIMITED is an active company incorporated on 14 March 2000 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. COFACE UK SERVICES LIMITED was registered 26 years ago.(SIC: 66290)

Status

active

Active since 26 years ago

Company No

03946800

LTD Company

Age

26 Years

Incorporated 14 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

COFACERATING.UK LIMITED
From: 22 March 2000To: 10 January 2003
CARRYMOORE LIMITED
From: 14 March 2000To: 22 March 2000
Contact
Address

34 Clarendon Road Watford, WD17 1JJ,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1RP
From: 14 March 2000To: 5 April 2023
Timeline

25 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jun 10
Director Joined
May 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Dec 15
Loan Cleared
Aug 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

FOURNIER, Anne-Cecile Marie Patricia

Active
Clarendon Road, WatfordWD17 1JJ
Born October 1982
Director
Appointed 01 Aug 2022

URBIN, Benoit

Active
Clarendon Road, WatfordWD17 1JJ
Born December 1971
Director
Appointed 30 Jun 2023

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 14 Mar 2000
Resigned 14 Mar 2000

FOURNEL, Pierre

Resigned
Healey Street, LondonNW1 8SR
Secretary
Appointed 21 Dec 2007
Resigned 02 Nov 2009

HARRISON, Vicki Sherree

Resigned
80 St Albans Road, WatfordWD17 1RP
Secretary
Appointed 02 Nov 2009
Resigned 30 Apr 2014

WARD, Anthony William

Resigned
75 Hanging Hill Lane, BrentwoodCM13 2HN
Secretary
Appointed 14 Mar 2000
Resigned 21 Dec 2007

BOURGEOIS, Frederic

Resigned
Clarendon Road, WatfordWD17 1JJ
Born July 1968
Director
Appointed 17 Sept 2012
Resigned 30 Jun 2023

BYRNE, Gary

Resigned
Clarendon Road, WatfordWD17 1JJ
Born September 1973
Director
Appointed 11 Mar 2025
Resigned 06 Mar 2026

DENECKER, Xavier

Resigned
Catalonia Apartments, WatfordWD18 7BN
Born April 1949
Director
Appointed 12 Oct 2007
Resigned 12 Oct 2012

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 14 Mar 2000
Resigned 14 Mar 2000

FOURNEL, Pierre

Resigned
Healey Street, LondonNW1 8SR
Born January 1961
Director
Appointed 12 Oct 2007
Resigned 02 Nov 2009

GREECHAN, Daniel Gerard

Resigned
80 St Albans Road, WatfordWD17 1RP
Born October 1964
Director
Appointed 06 Jan 2010
Resigned 19 Aug 2014

GUEST, Malcolm

Resigned
Button Oak, StowbridgePE34 3PE
Born April 1946
Director
Appointed 14 Mar 2000
Resigned 13 Apr 2005

HARRISON, Vicki Sherree

Resigned
80 St Albans Road, WatfordWD17 1RP
Born January 1963
Director
Appointed 02 Nov 2009
Resigned 30 Apr 2014

HOLLYHOMES, Ian Charles

Resigned
30 Shirley Drive, HoveBN3 6UD
Born January 1952
Director
Appointed 08 Apr 2009
Resigned 06 Jan 2012

HUXLEY, Edward

Resigned
80 St Albans Road, WatfordWD17 1RP
Born November 1973
Director
Appointed 01 Dec 2015
Resigned 09 Oct 2018

LEVERRIER, Jean-Baptiste Claude Andre

Resigned
80 St Albans Road, WatfordWD17 1RP
Born July 1979
Director
Appointed 09 Oct 2018
Resigned 01 Aug 2022

LINDSAY, Jonathan Richard

Resigned
Rhiwlas Mill, Rhiwlas Near RaglanNP15 2JL
Born April 1956
Director
Appointed 13 Apr 2005
Resigned 12 Oct 2007

RAMDEEN, Darrin Narendra

Resigned
80 St Albans Road, WatfordWD17 1RP
Born February 1977
Director
Appointed 25 Mar 2015
Resigned 16 Jul 2015

SHARE, Andrew

Resigned
Clarendon Road, WatfordWD17 1JJ
Born October 1969
Director
Appointed 28 Apr 2011
Resigned 11 Mar 2025

TAXY, Bridget

Resigned
63 Milson Road, LondonW14 0LH
Born November 1960
Director
Appointed 14 Mar 2000
Resigned 27 Apr 2001

WARD, Anthony William

Resigned
75 Hanging Hill Lane, BrentwoodCM13 2HN
Born July 1955
Director
Appointed 14 Mar 2000
Resigned 12 Oct 2007

WILLIAMS, Grant

Resigned
80 St Albans Road, WatfordWD17 1RP
Born January 1967
Director
Appointed 06 Jan 2012
Resigned 10 Oct 2018

Persons with significant control

1

Costes Et Bellonte, Bois-Colombes

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
21 March 2009
353353
Legacy
21 March 2009
190190
Legacy
20 March 2009
287Change of Registered Office
Legacy
20 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
363aAnnual Return
Resolution
10 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
27 January 2003
AUDAUD
Miscellaneous
25 January 2003
MISCMISC
Certificate Change Of Name Company
10 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
225Change of Accounting Reference Date
Resolution
22 November 2000
RESOLUTIONSResolutions
Memorandum Articles
31 March 2000
MEM/ARTSMEM/ARTS
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
287Change of Registered Office
Resolution
31 March 2000
RESOLUTIONSResolutions
Resolution
31 March 2000
RESOLUTIONSResolutions
Resolution
31 March 2000
RESOLUTIONSResolutions
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 2000
NEWINCIncorporation