Background WavePink WaveYellow Wave

CANOPIUS CAPITAL SEVEN LIMITED (05959004)

CANOPIUS CAPITAL SEVEN LIMITED (05959004) is an active UK company. incorporated on 6 October 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CANOPIUS CAPITAL SEVEN LIMITED has been registered for 19 years. Current directors include LACY, Sheldon, Mr., TIMMS, Adam, Mr..

Company Number
05959004
Status
active
Type
ltd
Incorporated
6 October 2006
Age
19 years
Address
Floor 29 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
LACY, Sheldon, Mr., TIMMS, Adam, Mr.
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANOPIUS CAPITAL SEVEN LIMITED

CANOPIUS CAPITAL SEVEN LIMITED is an active company incorporated on 6 October 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CANOPIUS CAPITAL SEVEN LIMITED was registered 19 years ago.(SIC: 65120)

Status

active

Active since 19 years ago

Company No

05959004

LTD Company

Age

19 Years

Incorporated 6 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Floor 29 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Gallery 9 One Lime Street London EC3M 7HA
From: 6 October 2006To: 30 June 2021
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

LACY, Sheldon, Mr.

Active
22 Bishopsgate, LondonEC2N 4BQ
Born August 1976
Director
Appointed 22 Dec 2022

TIMMS, Adam, Mr.

Active
22 Bishopsgate, LondonEC2N 4BQ
Born August 1984
Director
Appointed 01 Feb 2023

CORMACK, Adrianne

Resigned
Gallery 9 One Lime StreetEC3M 7HA
Secretary
Appointed 18 Aug 2010
Resigned 30 Jun 2012

DAOUD-O'CONNELL, Mariana, Mrs.

Resigned
Gallery 9 One Lime StreetEC3M 7HA
Secretary
Appointed 27 Jun 2017
Resigned 01 May 2019

DONOVAN, Paul

Resigned
Gallery 9 One Lime StreetEC3M 7HA
Secretary
Appointed 05 Jul 2012
Resigned 07 May 2013

FETTO, Amanda

Resigned
4 Thame Road, LondonSE16 6AR
Secretary
Appointed 06 Oct 2006
Resigned 22 Apr 2008

GREENFIELD, James William

Resigned
One Lime Street, LondonEC3M 7HA
Secretary
Appointed 07 May 2013
Resigned 10 Feb 2016

MARSHALL, Joanne, Ms.

Resigned
Gallery 9 One Lime StreetEC3M 7HA
Secretary
Appointed 25 Jun 2019
Resigned 10 Oct 2019

OSMAN, Philip Arthur Victor Selim

Resigned
Bells Yew Green, Tunbridge WellsTN3 9AN
Secretary
Appointed 01 Jul 2009
Resigned 16 Jul 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 2006
Resigned 06 Oct 2006

COOPER, Paul David

Resigned
One Lime Street, LondonEC3M 7HA
Born October 1972
Director
Appointed 23 Apr 2013
Resigned 31 Dec 2017

CRIPPS, Richard Hugh

Resigned
One Lime Street, LondonEC3M 7HA
Born July 1949
Director
Appointed 06 Oct 2006
Resigned 31 Jul 2014

DAVIES, Stuart Robert

Resigned
Gallery 9 One Lime StreetEC3M 7HA
Born November 1967
Director
Appointed 23 Jun 2016
Resigned 22 Nov 2016

DAVISON, Laurie Esther, Ms.

Resigned
Gallery 9 One Lime StreetEC3M 7HA
Born July 1980
Director
Appointed 20 Jun 2018
Resigned 20 May 2021

DUFFY, Michael Patrick

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born April 1964
Director
Appointed 04 Aug 2016
Resigned 31 Dec 2022

HARDEN, Robert John, Mr.

Resigned
Gallery 9 One Lime StreetEC3M 7HA
Born November 1971
Director
Appointed 03 Feb 2017
Resigned 31 May 2018

HOWARTH, Andrew, Mr.

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born April 1979
Director
Appointed 01 Feb 2023
Resigned 01 Sept 2025

LAW, Robert David

Resigned
Gallery 9 One Lime StreetEC3M 7HA
Born February 1960
Director
Appointed 06 Oct 2006
Resigned 22 Feb 2013

MANNING, Stephen Trevor

Resigned
One Lime Street, LondonEC3M 7HA
Born June 1963
Director
Appointed 08 Sept 2014
Resigned 29 Jul 2016

MEYER, Nigel Sinclair, Mr.

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born June 1967
Director
Appointed 31 May 2018
Resigned 31 Dec 2021

PHILLIPS, Gavin Mark, Mr.

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born August 1969
Director
Appointed 04 Jan 2022
Resigned 04 Jan 2022

WATSON, Michael Clive

Resigned
Gallery 9 One Lime StreetEC3M 7HA
Born June 1954
Director
Appointed 06 Oct 2006
Resigned 23 Jun 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 2006
Resigned 06 Oct 2006

Persons with significant control

1

22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Resolution
3 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Person Secretary Company With Name
16 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
25 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
2 December 2008
395Particulars of Mortgage or Charge
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
5 November 2007
363aAnnual Return
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
287Change of Registered Office
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2006
225Change of Accounting Reference Date
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Incorporation Company
6 October 2006
NEWINCIncorporation