About

Registered Number: 03030759
Date of Incorporation: 08/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 11-15 Farm Street, London, London, W1J 5RG

 

Established in 1995, Copper Consultancy Ltd have registered office in London, it has a status of "Active". The companies directors are Tuck, Dinah Jane, Bain, Scott, Gordon, Jane. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Scott 31 March 2001 28 April 2014 1
GORDON, Jane 01 July 2003 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
TUCK, Dinah Jane 12 February 1996 12 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 27 March 2019
AA01 - Change of accounting reference date 18 July 2018
SH08 - Notice of name or other designation of class of shares 20 June 2018
SH01 - Return of Allotment of shares 20 June 2018
RESOLUTIONS - N/A 15 June 2018
RESOLUTIONS - N/A 15 June 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 06 March 2018
CH01 - Change of particulars for director 13 February 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 20 October 2015
MR04 - N/A 06 August 2015
AR01 - Annual Return 26 March 2015
AD01 - Change of registered office address 03 December 2014
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 22 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 05 December 2013
CERTNM - Change of name certificate 03 May 2013
CONNOT - N/A 03 May 2013
AR01 - Annual Return 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
AA - Annual Accounts 29 January 2013
MG01 - Particulars of a mortgage or charge 22 March 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 29 April 2010
AA01 - Change of accounting reference date 23 April 2010
AA - Annual Accounts 05 February 2010
AD01 - Change of registered office address 05 January 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 18 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
RESOLUTIONS - N/A 12 May 2008
363a - Annual Return 18 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 31 March 2007
287 - Change in situation or address of Registered Office 22 January 2007
395 - Particulars of a mortgage or charge 28 October 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 13 February 2006
288a - Notice of appointment of directors or secretaries 19 August 2005
363a - Annual Return 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 March 2005
AA - Annual Accounts 08 February 2005
395 - Particulars of a mortgage or charge 03 December 2004
AA - Annual Accounts 23 March 2004
363a - Annual Return 09 March 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
363a - Annual Return 24 March 2003
AA - Annual Accounts 24 December 2002
363a - Annual Return 11 July 2002
288c - Notice of change of directors or secretaries or in their particulars 11 July 2002
288c - Notice of change of directors or secretaries or in their particulars 11 July 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
AA - Annual Accounts 08 January 2002
395 - Particulars of a mortgage or charge 13 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2001
RESOLUTIONS - N/A 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
128(4) - Notice of assignment of name or new name to any class of shares 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
123 - Notice of increase in nominal capital 11 April 2001
363a - Annual Return 20 March 2001
363(353) - N/A 20 March 2001
AA - Annual Accounts 10 December 2000
363a - Annual Return 15 March 2000
395 - Particulars of a mortgage or charge 12 February 2000
AA - Annual Accounts 01 February 2000
287 - Change in situation or address of Registered Office 08 October 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 14 December 1998
AUD - Auditor's letter of resignation 24 July 1998
363s - Annual Return 12 March 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 23 September 1997
225 - Change of Accounting Reference Date 15 August 1997
287 - Change in situation or address of Registered Office 09 April 1997
288c - Notice of change of directors or secretaries or in their particulars 04 April 1997
363s - Annual Return 18 March 1997
395 - Particulars of a mortgage or charge 04 March 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 15 November 1996
287 - Change in situation or address of Registered Office 24 June 1996
395 - Particulars of a mortgage or charge 18 June 1996
RESOLUTIONS - N/A 14 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
287 - Change in situation or address of Registered Office 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
CERTNM - Change of name certificate 21 February 1996
NEWINC - New incorporation documents 08 March 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 March 2012 Outstanding

N/A

Rent deposit deed 11 November 2009 Fully Satisfied

N/A

Debenture 20 October 2006 Outstanding

N/A

Supplemental deed 26 November 2004 Fully Satisfied

N/A

Legal mortgage 08 October 2001 Fully Satisfied

N/A

Rent deposit deed 03 February 2000 Fully Satisfied

N/A

Letter of charge 03 March 1997 Fully Satisfied

N/A

Deed of rent deposit 14 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.