You are here: bizstats.co.uk > a-z index > 1 list > 15 list

157 Copers Cope Rtm Company Limited LONDON


157 Copers Cope Rtm Company started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08868287. The 157 Copers Cope Rtm Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Unit 2 Vogans Mill Wharf. Postal code: SE1 2BZ.

The company has 2 directors, namely Natalia M., Thomas A.. Of them, Thomas A. has been with the company the longest, being appointed on 10 January 2020 and Natalia M. has been with the company for the least time - from 9 October 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Tracy O. who worked with the the company until 5 February 2021.

157 Copers Cope Rtm Company Limited Address / Contact

Office Address Unit 2 Vogans Mill Wharf
Office Address2 Mill Street
Town London
Post code SE1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08868287
Date of Incorporation Thu, 30th Jan 2014
Industry Residents property management
End of financial Year 23rd June
Company age 10 years old
Account next due date Sat, 23rd Mar 2024 (26 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Jennings & Barrett

Position: Corporate Secretary

Appointed: 06 April 2021

Natalia M.

Position: Director

Appointed: 09 October 2020

Thomas A.

Position: Director

Appointed: 10 January 2020

Shane A.

Position: Director

Appointed: 10 August 2015

Resigned: 10 January 2020

Hannah B.

Position: Director

Appointed: 10 August 2015

Resigned: 10 January 2020

Jonathan H.

Position: Director

Appointed: 01 February 2014

Resigned: 10 August 2015

Gary A.

Position: Director

Appointed: 01 February 2014

Resigned: 25 June 2019

Helen W.

Position: Director

Appointed: 01 February 2014

Resigned: 29 May 2015

Tracy O.

Position: Secretary

Appointed: 31 January 2014

Resigned: 05 February 2021

Warren D.

Position: Director

Appointed: 30 January 2014

Resigned: 01 February 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As we discovered, there is Thomas A. This PSC has significiant influence or control over the company,. The second one in the PSC register is Shane A. This PSC has significiant influence or control over the company,. Then there is Hannah B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas A.

Notified on 10 January 2020
Nature of control: significiant influence or control

Shane A.

Notified on 30 January 2017
Ceased on 10 January 2020
Nature of control: significiant influence or control

Hannah B.

Notified on 30 January 2017
Ceased on 10 January 2020
Nature of control: significiant influence or control

Gary A.

Notified on 30 January 2017
Ceased on 25 June 2019
Nature of control: significiant influence or control

Hannah B.

Notified on 30 January 2017
Ceased on 30 January 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 30, 2024
filed on: 9th, February 2024
Free Download (3 pages)

Company search