Background WavePink WaveYellow Wave

CORVUS AGENCY LIMITED (10336579)

CORVUS AGENCY LIMITED (10336579) is an active UK company. incorporated on 18 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CORVUS AGENCY LIMITED has been registered for 9 years. Current directors include COLIN, Paul, HOWIE, Joanne.

Company Number
10336579
Status
active
Type
ltd
Incorporated
18 August 2016
Age
9 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
COLIN, Paul, HOWIE, Joanne
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORVUS AGENCY LIMITED

CORVUS AGENCY LIMITED is an active company incorporated on 18 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. CORVUS AGENCY LIMITED was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10336579

LTD Company

Age

9 Years

Incorporated 18 August 2016

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 9 October 2025 (6 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

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

TARIAN UNDERWRITING LIMITED
From: 11 April 2017To: 1 February 2022
TARIAN AGENCY LIMITED
From: 24 January 2017To: 11 April 2017
SPECTRUM AGENCY LIMITED
From: 18 August 2016To: 24 January 2017
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

One Creechurch Place London EC3A 5AF United Kingdom
From: 27 November 2024To: 20 January 2025
One Creechurch Place Creechurch Lane London EC31 5AF United Kingdom
From: 27 August 2024To: 27 November 2024
Suite 103 34 Lime Street London EC3M 7AT United Kingdom
From: 22 August 2022To: 27 August 2024
5th Floor Camomile Court 23 Camomile Street London EC3A 7LL England
From: 29 October 2018To: 22 August 2022
6 Bevis Marks 1st Floor London EC3A 7AF United Kingdom
From: 14 November 2017To: 29 October 2018
5th Floor, 20 Gracechurch Street London EC3V 0BG United Kingdom
From: 18 August 2016To: 14 November 2017
Timeline

42 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
May 17
Funding Round
May 17
New Owner
Aug 17
Director Joined
Sept 17
Funding Round
Jan 18
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Jan 19
Share Issue
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Funding Round
Jan 20
Capital Reduction
Feb 20
Director Left
Apr 20
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
New Owner
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Owner Exit
Jan 25
Owner Exit
Feb 25
Capital Reduction
Sept 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
7
Funding
27
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FOLEY, Ms Jennifer Anne

Active
Fenchurch Street, LondonEC3M 3BD
Secretary
Appointed 31 Dec 2025

COLIN, Paul

Active
Fenchurch Street, LondonEC3M 3BD
Born December 1976
Director
Appointed 31 Dec 2025

HOWIE, Joanne

Active
Fenchurch Street, LondonEC3M 3BD
Born January 1980
Director
Appointed 31 Dec 2025

BAKER, Katie Victoria, Ms.

Resigned
34 Lime Street, LondonEC3M 7AT
Secretary
Appointed 26 Nov 2020
Resigned 27 Sept 2022

MARSDEN, Heather Elizabeth

Resigned
34 Lime Street, LondonEC3M 7AT
Secretary
Appointed 26 Nov 2020
Resigned 27 Sept 2022

RUGHANI, Shradha

Resigned
34 Lime Street, LondonEC3M 7AT
Secretary
Appointed 22 May 2017
Resigned 27 Sept 2022

ASTA MANAGEMENT SERVICES LTD

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Corporate secretary
Appointed 27 Sept 2022
Resigned 31 Dec 2025

BAILEY, Lori Ann

Resigned
34 Lime Street, LondonEC3M 7AT
Born September 1974
Director
Appointed 16 Feb 2022
Resigned 12 May 2023

CAVANAGH, John Paul

Resigned
23 Camomile Street, LondonEC3A 7LL
Born October 1958
Director
Appointed 13 Feb 2019
Resigned 31 Dec 2021

CLARK MCKAY, Alastair George

Resigned
Gracechurch Street, LondonEC3V 0BG
Born March 1975
Director
Appointed 18 Aug 2016
Resigned 22 May 2017

CLEGG, Trevor Alan

Resigned
23 Camomile Street, LondonEC3A 7LL
Born July 1952
Director
Appointed 21 Nov 2018
Resigned 01 Jan 2020

JOHANSON, Kori, Ms.

Resigned
34 Lime Street, LondonEC3M 7AT
Born December 1966
Director
Appointed 25 May 2022
Resigned 31 Jul 2024

MILLIGAN, Andrew James Tom

Resigned
23 Camomile Street, LondonEC3A 7LL
Born June 1969
Director
Appointed 05 Sept 2017
Resigned 21 Nov 2018

PRYOR-WHITE, Geoffrey

Resigned
34 Lime Street, LondonEC3M 7AT
Born March 1976
Director
Appointed 22 May 2017
Resigned 01 Jan 2024

RAYNER, Paul Michael, Mr.

Resigned
23 Camomile Street, LondonEC3A 7LL
Born July 1978
Director
Appointed 08 Jul 2019
Resigned 31 Dec 2021

REEVES, Oliver Gordon

Resigned
23 Camomile Street, LondonEC3A 7LL
Born March 1975
Director
Appointed 08 Aug 2018
Resigned 02 Apr 2020

REITH, Martin Robert Davidson

Resigned
1st Floor, LondonEC3A 7AF
Born February 1965
Director
Appointed 27 Sept 2016
Resigned 25 Apr 2018

SEN GUPTA, Deepon

Resigned
23 Camomile Street, LondonEC3A 7LL
Born November 1985
Director
Appointed 27 Sept 2016
Resigned 08 Feb 2019

TADIKONDA, Madhav Atchuta

Resigned
Fenchurch Street, LondonEC3M 3BD
Born March 1972
Director
Appointed 17 Feb 2022
Resigned 31 Dec 2025

WALLER, Matthew John

Resigned
Fenchurch Street, LondonEC3M 3BD
Born April 1985
Director
Appointed 17 Jan 2024
Resigned 31 Dec 2025

Persons with significant control

6

1 Active
5 Ceased
Fenchurch Street, LondonEC3M3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2025
Summer Street, Boston02110

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2022
Ceased 01 Feb 2025

Philip Edmundson

Ceased
Summer Street, Boston02110
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Ceased 16 Mar 2022
Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Dec 2017
Ceased 31 Dec 2021

Mr Geoffrey Pryor-White

Ceased
23 Camomile Street, LondonEC3A 7LL
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2017
Ceased 31 Dec 2021

Neon Holdings (U.K.) Limited

Ceased
Gracechurch Street, LondonEC3V 0BG

Nature of Control

Voting rights 50 to 75 percent
Notified 18 Aug 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

102

Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Capital Cancellation Shares
16 September 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
31 January 2022
MAMA
Resolution
31 January 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
17 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 December 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Capital Cancellation Shares
6 February 2020
SH06Cancellation of Shares
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 August 2019
RP04SH01RP04SH01
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 July 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Second Filing Cessation Of A Person With Significant Control
28 May 2019
RP04PSC07RP04PSC07
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
16 January 2019
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Resolution
2 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Resolution
9 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 May 2017
AA01Change of Accounting Reference Date
Resolution
11 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2017
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
11 April 2017
NM06NM06
Resolution
24 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Incorporation Company
18 August 2016
NEWINCIncorporation