UKBizDB.co.uk

EUROPEAN COPPER INSTITUTE

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

This company is commonly known as European Copper Institute. The company was founded 28 years ago and was given the registration number 03150870. The firm's registered office is in ENFIELD. You can find them at Oliver House, 23 Windmill Hill, Enfield, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:EUROPEAN COPPER INSTITUTE
Company Number:03150870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Oliver House, 23 Windmill Hill, Enfield, England, EN2 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, 24a Church Street, Easton On The Hill, Stamford, United Kingdom, PE9 3LL

Director15 December 2023Active
15 Crothall Close, London, N13 4BN

Secretary23 September 1999Active
Little Coppice 23 Copperfields, Beaconsfield, HP9 2NT

Secretary25 January 1996Active
-, Avenue De Tervueren 168, Bte 10, 1150 Brussels, Belgium,

Secretary01 January 2017Active
2, Clos Marcel Fonteyne - Bte 2, 1200 Woluwe, St Lambert, Belgium,

Secretary03 May 2000Active
Le Mazot, Av Des Remoncules 15, Limal, 1300

Secretary14 May 1998Active
9, Dorfstrasse, 6300 Zug, Switzerland,

Director22 March 2015Active
Balistraat 125, Den Haag, Netherlands,

Director07 May 2009Active
13a, Vallarevägen, Täby, Sweden, 18351

Director24 April 2012Active
Tumstigen 12 Skelletea, 93151, Sweden, FOREIGN

Director09 February 1996Active
360 E. Randolph St #2605, Chicago, Usa, 60601

Director03 May 2006Active
Glenshirra Lodge Main Street, Alne, York, YO61 1TD

Director13 May 2001Active
Cleddon Grange, Inglewhite, Preston, PR3 2LJ

Director03 October 1996Active
Plezantstraat 25, Hamme, Belgium,

Director01 January 2009Active
Pfitzenstrasse 3a, D-49076 Osnabruck, Germany, FOREIGN

Director25 January 1996Active
Via S Ammirato 93, Florence, Italy, FOREIGN

Director11 May 2008Active
Staten Laan 65, 2582 Gd, Netherlands,

Director21 September 2000Active
3 Albany Close, Brokes Crescent, Reigate, RH2 9PP

Director25 January 1996Active
20, Collingham Gardens, Flat 3,, London, United Kingdom, SW5 0HL

Director11 May 2014Active
Lichtelarestraat 53-E, Lochristi, Belgium,

Director22 April 2004Active
22, Laan Van Roos En Doorn, The Hague, Netherlands, 2514 BD

Director08 May 2011Active
15 Crothall Close, London, N13 4BN

Director11 February 1999Active
Radetzkystrasse 63, A-2500 Baden, Austria, FOREIGN

Director28 January 1996Active
Zelterstrasse 11, Osnabrueck, Germany,

Director22 April 2004Active
48, M. Skrodowska-Curie, Lubin, Poland, 59301

Director06 March 2019Active
6, Marinada, Sant Quirze Safaja, Spain, 08189

Director02 October 2009Active
Rapunzelweg 33, D-89077 Ulm, Germany, FOREIGN

Director22 January 2003Active
19 Beachfront Lane, New Rochelle, Usa,

Director03 May 2006Active
48, Tahtiseptie, 28450 Ulvila, Finland, 28450

Director24 April 2012Active
1270 Huerfanos Street, 11th Floor, Santiago, FOREIGN

Director28 January 1996Active
5, Askrikegatan, Stockholm, Sweden, 11557

Director12 September 2013Active
46, Bradbourne Street, London, SW6 3TE

Director11 May 2008Active
Blumenstrasse 21, D-89129 Langenau-Hoervelsingen, Germany,

Director25 January 1996Active
50, Hovestrasse, Hamburg, Germany, 20539

Director20 April 2018Active
Forsellesintie 18 A 5, Kauniainen, Finland,

Director07 September 2006Active

People with Significant Control

Mr Bernard Respaut
Notified on:01 January 2017
Status:Active
Date of birth:November 1964
Nationality:Belgian
Country of residence:Belgium
Address:European Copper Institute, Avenue De Tervueren 168, 1150 Brussels, Belgium,
Nature of control:
  • Significant influence or control

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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Incorporation

Memorandum articles.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-05Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Address

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

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Address

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

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination secretary company with name termination date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.