Get an alert when CANOPIUS CORPORATE CAPITAL LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-03 (in 9mo)

Last made up 2026-01-20

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£347M

+100.4% vs 2023

Employees

Average over period

Profit before tax

£176M

+27.8% vs 2023

Name history

Renamed 1 time since incorporation

  1. CANOPIUS CORPORATE CAPITAL LTD 2021-05-25 → present
  2. FLECTAT LIMITED 1995-06-22 → 2021-05-25

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Gross written premiums
Net earned premiums £823,778,354£901,066,716
Claims incurred
Investment return £46,293,551£48,820,608
Profit before tax £137,421,053£175,681,987
Net profit £163,916,976£173,955,523
Insurance contract liabilities £2,226,644,922£2,443,482,580
Total assets
Total liabilities £4,805,484,804£5,522,277,984
Equity
Average employees

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have concluded that there are no material uncertainties that may cast significant doubt on the Company's financial ability to continue as a going concern and they have a reasonable expectation that the Company have adequate resources to continue in operational existence until at least 30 June 2026 and that therefore it is appropriate to adopt a going concern basis for the preparation of the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 37 resigned

Name Role Appointed Born Nationality
BETTERIDGE, Nicholas James, Mr. Director 2024-01-12 May 1984 British
LACY, Sheldon, Mr. Director 2022-12-22 Aug 1976 British
TIMMS, Adam, Mr. Director 2023-02-01 Aug 1984 British
Show 37 resigned officers
Name Role Appointed Resigned
CHEESMAN, Nicholas Andrew Secretary 1997-06-17 1998-04-27
CORMACK, Adrianne Secretary 2010-10-20 2012-06-30
DAOUD-O'CONNELL, Mariana, Mrs. Secretary 2017-06-27 2019-05-01
DONOVAN, Paul Secretary 2012-07-05 2013-05-07
GRAVES, Karen Elizabeth Secretary 2004-05-20 2005-05-31
GREENFIELD, James William Secretary 2013-05-07 2016-02-10
HAZEL, Andrew Peter Secretary 1998-04-27 2004-05-20
HUTCHINGS, Richard Edward Keith Secretary 1995-06-22 1997-06-17
MARSHALL, Joanne, Ms. Secretary 2019-06-25 2019-10-10
SEAGER, Adam Clive Secretary 2006-07-17 2010-06-30
STOUOLD, Tony Secretary 2005-06-01 2006-07-17
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1995-06-22 1995-06-22
BARBER, Jagdis Soma Director 2004-05-20 2006-10-31
COOPER, Paul David Director 2013-04-23 2017-12-31
CRIPPS, Richard Hugh Director 2010-06-30 2014-07-31
DAVIES, Stuart Robert Director 2016-06-23 2016-11-22
DUFFY, Michael Patrick Director 2016-08-04 2022-12-31
GRAVES, Karen Elizabeth Director 2003-04-29 2005-05-31
HAZEL, Andrew Peter Director 1998-04-27 2004-05-20
HOWARTH, Andrew, Mr. Director 2023-02-01 2025-09-01
HUTCHINGS, Richard Edward Keith Director 1995-10-29 2002-07-01
LAW, Robert David Director 2010-06-30 2013-02-22
MANNING, Stephen Trevor Director 2014-09-08 2016-07-29
MANNING, Stephen Trevor Director 2012-04-05 2013-05-28
MERRETT, Peter Frank Snell Director 2002-07-01 2002-11-15
MEYER, Nigel Sinclair, Mr. Director 2018-06-27 2021-12-31
PADULLI, Luca Rinaldo Contardo, Count Director 1995-06-22 1995-08-25
PADULLI, Maria Vittoria Borgazzi Director 1995-07-04 1997-06-17
PHILLIPS, Gavin Mark, Mr. Director 2022-01-04 2022-01-04
POOLE, Nicolas George Director 2006-12-01 2010-06-30
SEAGER, Adam Clive Director 2006-07-17 2010-06-30
STOUOLD, Tony Director 2005-06-01 2006-07-17
SWIM, Brandon Director 2002-07-01 2006-12-01
WARDLE, David Charles Director 2006-11-01 2010-06-30
WATSON, Michael Clive Director 2017-02-03 2024-01-12
WATSON, Michael Clive Director 2010-06-30 2016-06-23
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1995-06-22 1995-06-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Canopius Holdings Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-12-31 Active
Canopius Holdings Uk Limited Corporate entity Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-12-31

Filing timeline

Last 20 of 424 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-10-10 RESOLUTIONS Resolution
Date Type Category Description
2026-01-30 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-10 SH19 capital Capital statement capital company with date currency figure
2025-10-10 SH20 capital Legacy
2025-10-10 CAP-SS insolvency Legacy
2025-10-10 RESOLUTIONS resolution Resolution
2025-10-02 TM01 officers Termination director company with name termination date PDF
2025-07-07 AA accounts Accounts with accounts type full
2025-01-20 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-29 AA accounts Accounts with accounts type full
2024-02-14 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-24 TM01 officers Termination director company with name termination date PDF
2024-01-24 AP01 officers Appoint person director company with name date PDF
2023-07-08 AA accounts Accounts with accounts type full
2023-04-12 SH01 capital Capital allotment shares PDF
2023-02-20 AP01 officers Appoint person director company with name date PDF
2023-02-20 AP01 officers Appoint person director company with name date PDF
2023-01-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-03 TM01 officers Termination director company with name termination date PDF
2022-12-23 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page