Company number 02274337
Status Active
Incorporation Date 5 July 1988
Company Type Private Limited Company
Address 9 MANSFIELD ST, LONDON, W1G 9NY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Director's details changed for Mr James Moorland Levelle on 1 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of COPTIC HOLDINGS LIMITED are www.copticholdings.co.uk, and www.coptic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Coptic Holdings Limited is a Private Limited Company.
The company registration number is 02274337. Coptic Holdings Limited has been working since 05 July 1988.
The present status of the company is Active. The registered address of Coptic Holdings Limited is 9 Mansfield St London W1g 9ny. . LEVELLE, Elizabeth Anne is a Secretary of the company. LEVELLE, Elizabeth Anne is a Director of the company. LEVELLE, James Moorland is a Director of the company. LEVELLE, Michael Brook is a Director of the company. LEVELLE, Peter Francis George is a Director of the company. Secretary REID, Iain has been resigned. Secretary WHEAT, Louise has been resigned. Director REID, Iain has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
REID, Iain
Resigned: 31 December 1994
Appointed Date: 14 February 1992
Director
REID, Iain
Resigned: 31 December 1994
77 years old
Persons With Significant Control
COPTIC HOLDINGS LIMITED Events
17 Jan 2017
Confirmation statement made on 28 December 2016 with updates
16 Jan 2017
Director's details changed for Mr James Moorland Levelle on 1 April 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
06 Feb 1989
Registered office changed on 06/02/89 from: 92 fleet st london EC4Y 1DH
27 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Dec 1988
Registered office changed on 14/12/88 from: 183/185 bermondsey street london SE1 3UW
05 Jul 1988
Incorporation