Background WavePink WaveYellow Wave

CANOPIUS EUROPE LIMITED (07588156)

CANOPIUS EUROPE LIMITED (07588156) is an active UK company. incorporated on 1 April 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CANOPIUS EUROPE LIMITED has been registered for 14 years. Current directors include LACY, Sheldon, Mr., PHILLIPS, Gavin Mark, Mr..

Company Number
07588156
Status
active
Type
ltd
Incorporated
1 April 2011
Age
14 years
Address
Floor 29 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
LACY, Sheldon, Mr., PHILLIPS, Gavin Mark, Mr.
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANOPIUS EUROPE LIMITED

CANOPIUS EUROPE LIMITED is an active company incorporated on 1 April 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CANOPIUS EUROPE LIMITED was registered 14 years ago.(SIC: 65120)

Status

active

Active since 14 years ago

Company No

07588156

LTD Company

Age

14 Years

Incorporated 1 April 2011

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 23 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: 1 April 2011To: 30 June 2021
Timeline

26 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Sept 14
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
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 Joined
Nov 22
Director Left
Jan 23
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LACY, Sheldon, Mr.

Active
22 Bishopsgate, LondonEC2N 4BQ
Born August 1976
Director
Appointed 10 Nov 2022

PHILLIPS, Gavin Mark, Mr.

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

CORMACK, Adrianne Helen Marie

Resigned
One Lime Street, LondonEC3M 7HA
Secretary
Appointed 01 Apr 2011
Resigned 30 Jun 2012

DAOUD-O'CONNELL, Mariana, Mrs.

Resigned
One Lime Street, LondonEC3M 7HA
Secretary
Appointed 18 Jul 2017
Resigned 04 Jun 2019

DONOVAN, Paul

Resigned
One Lime Street, LondonEC3M 7HA
Secretary
Appointed 05 Jul 2012
Resigned 07 May 2013

GREENFIELD, James William

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

MARSHALL, Joanne, Ms.

Resigned
One Lime Street, LondonEC3M 7HA
Secretary
Appointed 21 Jun 2019
Resigned 10 Oct 2019

BEALE, Inga Kristine

Resigned
One Lime Street, LondonEC3M 7HA
Born May 1963
Director
Appointed 02 May 2012
Resigned 10 Jan 2014

COOPER, Paul David

Resigned
One Lime Street, LondonEC3M 7HA
Born October 1972
Director
Appointed 25 May 2013
Resigned 31 Dec 2017

DAVISON, Laurie Esther, Ms.

Resigned
One Lime Street, LondonEC3M 7HA
Born July 1980
Director
Appointed 31 May 2018
Resigned 20 May 2021

DUFFY, Michael Patrick

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born April 1964
Director
Appointed 20 Dec 2017
Resigned 31 Dec 2022

GIORDANO, James Andrew

Resigned
One Lime Street, LondonEC3M 7HA
Born September 1952
Director
Appointed 13 May 2011
Resigned 31 Oct 2013

GUTIERREZ, Eric Ovidio Jean

Resigned
One Lime Street, LondonEC3M 7HA
Born March 1968
Director
Appointed 13 May 2011
Resigned 19 Apr 2016

HARDEN, Robert John, Mr.

Resigned
One Lime Street, LondonEC3M 7HA
Born November 1971
Director
Appointed 05 Jun 2017
Resigned 31 May 2018

LAW, Robert David

Resigned
One Lime Street, LondonEC3M 7HA
Born February 1960
Director
Appointed 01 Apr 2011
Resigned 22 Feb 2013

MANNING, Stephen Trevor

Resigned
One Lime Street, LondonEC3M 7HA
Born June 1963
Director
Appointed 25 Sept 2014
Resigned 02 Sept 2016

MANNING, Stephen Trevor

Resigned
One Lime Street, LondonEC3M 7HA
Born June 1963
Director
Appointed 01 Apr 2011
Resigned 13 May 2011

MEYER, Nigel Sinclair, Mr.

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

WATSON, Michael Clive

Resigned
One Lime Street, LondonEC3M 7HA
Born June 1954
Director
Appointed 13 May 2011
Resigned 29 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
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 31 Dec 2017
One Lime Street, LondonEC3M 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
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
11 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
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
22 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
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
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
4 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 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
19 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
Notification Of A Person With Significant Control Statement
4 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 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
26 January 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
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
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2011
NEWINCIncorporation