UKBizDB.co.uk

COUPAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Crown House 108, Aldersgate Street, London, England, EC1A 4JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gresham House Plc, Octagon Point, 5, Cheapside, London, United Kingdom, EC2V 6AA

Director20 April 2021Active
C/O Gresham House Plc, Octagon Point, 5, Cheapside, London, United Kingdom, EC2V 6AA

Director20 April 2021Active
C/O Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom, EC4A 3TW

Director10 June 2022Active
C/O Gresham House Plc, Octagon Point, 5, Cheapside, London, United Kingdom, EC2V 6AA

Director20 April 2021Active
Crown House 108, Aldersgate Street, London, England, EC1A 4JQ

Director29 April 2019Active
Crown House 108, Aldersgate Street, London, England, EC1A 4JQ

Director29 April 2019Active
C/O Gresham House Plc, Octagon Point, 5, Cheapside, London, United Kingdom, EC2V 6AA

Director20 April 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Incorporation

Memorandum articles.

Download
2021-07-19Resolution

Resolution.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Accounts

Change account reference date company current extended.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.