Get an alert when CORVUS AGENCY LIMITED 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

2026-09-04 (in 4mo)

Last made up 2025-08-21

Watchouts

3 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. CORVUS AGENCY LIMITED 2022-02-01 → present
  2. TARIAN UNDERWRITING LIMITED 2017-04-11 → 2022-02-01
  3. TARIAN AGENCY LIMITED 2017-01-24 → 2017-04-11
  4. SPECTRUM AGENCY LIMITED 2016-08-18 → 2017-01-24

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Directors consider this constitutes a material uncertainty which may cast doubt over the Company's ability to continue as a going concern at such time. However, the Directors have reasonable expectation that the Company has adequate resources to continue in operational existence for the 12 months from the date of approval 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 · 17 resigned

Name Role Appointed Born Nationality
FOLEY, Ms Jennifer Anne Secretary 2025-12-31
COLIN, Paul Director 2025-12-31 Dec 1976 British
HOWIE, Joanne Director 2025-12-31 Jan 1980 British
Show 17 resigned officers
Name Role Appointed Resigned
BAKER, Katie Victoria, Ms. Secretary 2020-11-26 2022-09-27
MARSDEN, Heather Elizabeth Secretary 2020-11-26 2022-09-27
RUGHANI, Shradha Secretary 2017-05-22 2022-09-27
ASTA MANAGEMENT SERVICES LTD Corporate Secretary 2022-09-27 2025-12-31
BAILEY, Lori Ann Director 2022-02-16 2023-05-12
CAVANAGH, John Paul Director 2019-02-13 2021-12-31
CLARK MCKAY, Alastair George Director 2016-08-18 2017-05-22
CLEGG, Trevor Alan Director 2018-11-21 2020-01-01
JOHANSON, Kori, Ms. Director 2022-05-25 2024-07-31
MILLIGAN, Andrew James Tom Director 2017-09-05 2018-11-21
PRYOR-WHITE, Geoffrey Director 2017-05-22 2024-01-01
RAYNER, Paul Michael, Mr. Director 2019-07-08 2021-12-31
REEVES, Oliver Gordon Director 2018-08-08 2020-04-02
REITH, Martin Robert Davidson Director 2016-09-27 2018-04-25
SEN GUPTA, Deepon Director 2016-09-27 2019-02-08
TADIKONDA, Madhav Atchuta Director 2022-02-17 2025-12-31
WALLER, Matthew John Director 2024-01-17 2025-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Travelers Underwriting Agency Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-02-01 Active
Corvus Insurance Holdings Llc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-03-16 Ceased 2025-02-01
Philip Edmundson Individual Shares 25–50%, Voting 25–50%, Appoints directors 2021-12-31 Ceased 2022-03-16
Beat Capital Partners Limited Corporate entity Shares 50–75% 2017-12-29 Ceased 2021-12-31
Mr Geoffrey Pryor-White Individual Shares 25–50% 2017-05-22 Ceased 2021-12-31
Neon Holdings (U.K.) Limited Corporate entity Voting 50–75% 2016-08-18 Ceased 2019-01-01

Filing timeline

Last 20 of 102 total filings

Date Type Category Description
2026-01-20 TM02 officers Termination secretary company with name termination date PDF
2026-01-20 AP03 officers Appoint person secretary company with name date PDF
2026-01-02 AP01 officers Appoint person director company with name date PDF
2025-12-31 TM01 officers Termination director company with name termination date PDF
2025-12-31 TM01 officers Termination director company with name termination date PDF
2025-12-31 AP01 officers Appoint person director company with name date PDF
2025-10-09 AA accounts Accounts with accounts type full
2025-09-16 SH06 capital Capital cancellation shares
2025-09-05 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-04 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-09-04 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-05-01 CH01 officers Change person director company with change date PDF
2025-02-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-02-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-01-24 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-01-20 AD01 address Change registered office address company with date old address new address PDF
2025-01-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-01-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-27 AD01 address Change registered office address company with date old address new address PDF
2024-11-27 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
1

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page