UKBizDB.co.uk

IND COOPE (LONDON) LIMITED

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

This company is commonly known as Ind Coope (london) Limited. The company was founded 129 years ago and was given the registration number 00043104. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IND COOPE (LONDON) LIMITED
Company Number:00043104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1895
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director24 April 2019Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
13 Harbury Street, Burton On Trent, DE13 0RX

Secretary-Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary26 April 2002Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary30 November 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
13 Harbury Street, Burton On Trent, DE13 0RX

Director-Active
83 South Rise, Cardiff, CF14 0RG

Director18 February 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
1 Hall Drive, Hanbury, DE13 8TF

Director31 May 1995Active
6 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director12 August 2002Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director09 November 1999Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director05 March 1999Active
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
Rosedale, 24 Jacks Lane, Marchington, ST14 8LW

Director-Active
The Virgate Church Street, Swepstone Coalville, Leicester, LE6 7SA

Director-Active
Bupton Grange, Longford Lane Longford, Ashbourne, DE6 3DT

Director-Active

People with Significant Control

Heineken Uk Limited
Notified on:29 August 2017
Status:Active
Country of residence:Scotland
Address:3-4, Broadway Park, Edinburgh, Scotland, EH12 9JZ
Nature of control:
  • Significant influence or control
Punch Taverns (Rh) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-10-25Other

Legacy.

Download
2021-10-25Other

Legacy.

Download
2021-09-20Other

Legacy.

Download
2021-09-20Accounts

Legacy.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-01Dissolution

Dissolution application strike off company.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Capital

Capital statement capital company with date currency figure.

Download
2021-03-30Insolvency

Legacy.

Download
2021-03-30Resolution

Resolution.

Download
2020-11-18Accounts

Legacy.

Download
2020-11-18Other

Legacy.

Download
2020-11-18Other

Legacy.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-11-01Other

Legacy.

Download
2019-11-01Other

Legacy.

Download
2019-10-17Accounts

Legacy.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-10-29Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.