COPPA CLUB LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 1RR

Company number 09446267
Status Active
Incorporation Date 18 February 2015
Company Type Private Limited Company
Address 33 FIFTH FLOOR, 33 CHARLOTTE STREET, LONDON, UNITED KINGDOM, W1T 1RR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Termination of appointment of Jackie Freeman as a director on 13 April 2017; Confirmation statement made on 18 February 2017 with updates; Appointment of Miss Jackie Freeman as a director on 21 June 2016. The most likely internet sites of COPPA CLUB LIMITED are www.coppaclub.co.uk, and www.coppa-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Coppa Club Limited is a Private Limited Company. The company registration number is 09446267. Coppa Club Limited has been working since 18 February 2015. The present status of the company is Active. The registered address of Coppa Club Limited is 33 Fifth Floor 33 Charlotte Street London United Kingdom W1t 1rr. . BRADSHAW, Andrew Philip is a Director of the company. FARRUGIA, Stephen Anthony is a Director of the company. METCALF, John is a Director of the company. OSMOND, Hugh Edward Mark is a Director of the company. RENWICK, Tiffany is a Director of the company. Director FREEMAN, Jackie has been resigned. The company operates in "Dormant Company".


coppa club Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BRADSHAW, Andrew Philip
Appointed Date: 18 February 2015
58 years old

Director
FARRUGIA, Stephen Anthony
Appointed Date: 21 June 2016
48 years old

Director
METCALF, John
Appointed Date: 21 June 2016
66 years old

Director
OSMOND, Hugh Edward Mark
Appointed Date: 21 June 2016
63 years old

Director
RENWICK, Tiffany
Appointed Date: 21 May 2016
38 years old

Resigned Directors

Director
FREEMAN, Jackie
Resigned: 13 April 2017
Appointed Date: 21 June 2016
59 years old

Persons With Significant Control

Mr Hugh Edward Mark Osmond
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COPPA CLUB LIMITED Events

13 Apr 2017
Termination of appointment of Jackie Freeman as a director on 13 April 2017
02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
24 Jun 2016
Appointment of Miss Jackie Freeman as a director on 21 June 2016
24 Jun 2016
Appointment of Mr Hugh Edward Mark Osmond as a director on 21 June 2016
24 Jun 2016
Appointment of Miss Tiffany Renwick as a director on 21 May 2016
...
... and 3 more events
31 Mar 2016
Registration of charge 094462670001, created on 30 March 2016
11 Mar 2016
Registered office address changed from 3rd Floor Watson House 54 Baker Street London W1U 7BU United Kingdom to 33 Fifth Floor 33 Charlotte Street London W1T 1RR on 11 March 2016
09 Mar 2016
Current accounting period shortened from 28 February 2017 to 30 September 2016
24 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

18 Feb 2015
Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

COPPA CLUB LIMITED Charges

30 March 2016
Charge code 0944 6267 0001
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Tdr Capital Nominees Limited Zeta Shares Limited XERCISE2 Limited
Description: Contains fixed charge…