This company is commonly known as Copan Limited. The company was founded 44 years ago and was given the registration number 01482063. The firm's registered office is in . You can find them at 33 Cologne Road, Battersea, , . This company's SIC code is 98000 - Residents property management.
Name | : | COPAN LIMITED |
---|---|---|
Company Number | : | 01482063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Cologne Road, Battersea, SW11 2AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Cologne Road, London, United Kingdom, SW11 2AH | Director | 03 October 2008 | Active |
22a, Beauchamp Road, 22a Beauchamp Road, London, Gb-Gbr, SW11 1PQ | Director | 06 January 2013 | Active |
33 Cologne Road, Battersea, SW11 2AH | Director | 20 July 2018 | Active |
33 Cologne Road, Battersea, SW11 2AH | Director | 16 September 2019 | Active |
Top Flat, 33 Cologne Road Battersea, London, SW11 2AH | Secretary | - | Active |
33 Cologne Road, London, SW11 2AH | Secretary | 28 February 2005 | Active |
33a Cologne Road, Battersea, London, SW11 2AH | Secretary | - | Active |
33 Cologne Road, Battersea, SW11 2AH | Secretary | 15 October 1999 | Active |
33 Cologne Road, London, SW11 2AH | Secretary | 13 April 1998 | Active |
2 Rue Desire Foucher, 78700 Cowflaws Sainte, France, FOREIGN | Secretary | - | Active |
33 Cologne Road, London, SW11 2AH | Secretary | 03 March 2003 | Active |
Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE | Secretary | 16 November 1997 | Active |
33a Cologne Road, London, SW11 2AH | Director | 09 May 2002 | Active |
Top Flat, 33 Cologne Road Battersea, London, SW11 2AH | Director | - | Active |
Top Flat, 33 Cologne Road Battersea, London, SW11 2AH | Director | - | Active |
33 Cologne Road, London, SW11 2AH | Director | 28 February 2005 | Active |
33 Cologne Road, Battersea, SW11 2AH | Director | 02 December 2011 | Active |
33a Cologne Road, Battersea, London, SW11 2AH | Director | 12 August 1993 | Active |
33a Cologne Road, Battersea, London, SW11 2AH | Director | - | Active |
33 Cologne Road, Battersea, SW11 2AH | Director | 01 January 2017 | Active |
33 Cologne Road, Battersea, SW11 2AH | Director | 15 October 1999 | Active |
33 Cologne Road, Battersea, SW11 2AH | Director | 01 August 1998 | Active |
Bredstone House, Burghill, Hereford, HR4 7RU | Director | 01 January 2004 | Active |
Ground Floor Flat 33 Cologne Road, Battersea, London, SW11 2AH | Director | - | Active |
33 Cologne Road, London, SW11 2AH | Director | 12 November 1997 | Active |
33 Cologne Road, London, SW11 2AH | Director | 12 November 1997 | Active |
33a Cologne Road, London, SW11 2AH | Director | 13 April 1998 | Active |
33 Cologne Road, London, SW11 2AH | Director | 15 October 2002 | Active |
33 Cologne Road, London, SW11 2AH | Director | 24 January 2005 | Active |
33c Cologne Road, Battersea, London, SW11 2AH | Director | 16 November 1997 | Active |
Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE | Director | 16 November 1997 | Active |
Mr Maxwell Charles Weil | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Address | : | 33 Cologne Road, SW11 2AH |
Nature of control | : |
|
Mr Adam Alexander Titley | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Address | : | 33 Cologne Road, SW11 2AH |
Nature of control | : |
|
Mr Harry Christopher Grant-Thorold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Address | : | 33 Cologne Road, SW11 2AH |
Nature of control | : |
|
Mr Edward Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Address | : | 33 Cologne Road, SW11 2AH |
Nature of control | : |
|
Mr Mark Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | 33 Cologne Road, SW11 2AH |
Nature of control | : |
|
Miss Gitangeli Sapra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Address | : | 33 Cologne Road, SW11 2AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Officers | Appoint person director company with name date. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.