This company is commonly known as Coupar Limited. The company was founded 5 years ago and was given the registration number 11966683. The firm's registered office is in LONDON. You can find them at Crown House 108, Aldersgate Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | COUPAR LIMITED |
---|---|---|
Company Number | : | 11966683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crown House 108, Aldersgate Street, London, England, EC1A 4JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Gresham House Plc, Octagon Point, 5, Cheapside, London, United Kingdom, EC2V 6AA | Director | 20 April 2021 | Active |
C/O Gresham House Plc, Octagon Point, 5, Cheapside, London, United Kingdom, EC2V 6AA | Director | 20 April 2021 | Active |
C/O Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom, EC4A 3TW | Director | 10 June 2022 | Active |
C/O Gresham House Plc, Octagon Point, 5, Cheapside, London, United Kingdom, EC2V 6AA | Director | 20 April 2021 | Active |
Crown House 108, Aldersgate Street, London, England, EC1A 4JQ | Director | 29 April 2019 | Active |
Crown House 108, Aldersgate Street, London, England, EC1A 4JQ | Director | 29 April 2019 | Active |
C/O Gresham House Plc, Octagon Point, 5, Cheapside, London, United Kingdom, EC2V 6AA | Director | 20 April 2021 | Active |
Gresham House Energy Storage Holdings Plc | ||
Notified on | : | 20 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Scalpel, Lime Street, London, England, EC3M 7AF |
Nature of control | : |
|
New World Trust Corporation | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 1, German Street, New Brunswick, Canada, E2 4HQ |
Nature of control | : |
|
Vickram Bhagwan Mirchandani | ||
Notified on | : | 29 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom, EC4V 6BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Incorporation | Memorandum articles. | Download |
2021-07-19 | Resolution | Resolution. | Download |
2021-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-25 | Accounts | Change account reference date company current extended. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.