Background WavePink WaveYellow Wave

COVE PROGRAM MANAGERS LIMITED (07748598)

COVE PROGRAM MANAGERS LIMITED (07748598) is a dissolved UK company. incorporated on 22 August 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 2 other business activities. COVE PROGRAM MANAGERS LIMITED has been registered for 14 years. Current directors include JANSEN, Paul Mark, MAWSON, John Peter Michael.

Company Number
07748598
Status
dissolved
Type
ltd
Incorporated
22 August 2011
Age
14 years
Address
Pkf Gm 15 Westferry Circus, London, E14 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
JANSEN, Paul Mark, MAWSON, John Peter Michael
SIC Codes
64205, 65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVE PROGRAM MANAGERS LIMITED

COVE PROGRAM MANAGERS LIMITED is an dissolved company incorporated on 22 August 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 2 other business activities. COVE PROGRAM MANAGERS LIMITED was registered 14 years ago.(SIC: 64205, 65120, 65202)

Status

dissolved

Active since 14 years ago

Company No

07748598

LTD Company

Age

14 Years

Incorporated 22 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 27 May 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 September 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Pkf Gm 15 Westferry Circus Canary Wharf London, E14 4HD,

Previous Addresses

10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England
From: 17 October 2019To: 27 October 2021
St Brides House 10 Salisbury Square London EC4Y 8EH
From: 5 January 2012To: 17 October 2019
2 Stone Buildings Lincoln's Inn London WC2A 3TH
From: 22 August 2011To: 5 January 2012
Timeline

21 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Sept 11
Director Joined
Oct 11
Director Joined
Feb 12
Funding Round
Jun 14
Loan Secured
Apr 16
Director Joined
Oct 17
Loan Cleared
Mar 19
Funding Round
Mar 19
Owner Exit
Apr 19
Funding Round
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
May 19
Loan Secured
Sept 20
Director Left
Mar 21
Loan Secured
Mar 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JANSEN, Paul Mark

Active
15 Westferry Circus, LondonE14 4HD
Born September 1963
Director
Appointed 22 Aug 2011

MAWSON, John Peter Michael

Active
15 Westferry Circus, LondonE14 4HD
Born March 1963
Director
Appointed 03 Oct 2017

BEATON, Ian Eric

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born March 1970
Director
Appointed 07 Sept 2011
Resigned 02 Apr 2019

HASTINGS, Kevin Maurice

Resigned
Minster Court, LondonEC3R 7AA
Born September 1969
Director
Appointed 22 Aug 2011
Resigned 01 Mar 2021

KINGSNORTH, Colin William

Resigned
Lee Road, LondonSE3 9RT
Born October 1963
Director
Appointed 07 Sept 2011
Resigned 02 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Wilder Walk, LondonW1B 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Apr 2019

Mr Kevin Maurice Hastings

Ceased
St Brides House, LondonEC4Y 8EH
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2019

Mr Paul Mark Jansen

Ceased
St Brides House, LondonEC4Y 8EH
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Liquidation
21 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 March 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 October 2022
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
3 November 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
3 November 2021
600600
Resolution
3 November 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 February 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Resolution
4 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Resolution
22 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 August 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Move Registers To Sail Company
8 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
8 November 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
18 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Resolution
12 December 2011
RESOLUTIONSResolutions
Resolution
8 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Capital Allotment Shares
13 September 2011
SH01Allotment of Shares
Resolution
13 September 2011
RESOLUTIONSResolutions
Incorporation Company
22 August 2011
NEWINCIncorporation