COPPER MIDCO 1 LIMITED
Overview
Company Name | COPPER MIDCO 1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07907001 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COPPER MIDCO 1 LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is COPPER MIDCO 1 LIMITED located?
Registered Office Address | Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COPPER MIDCO 1 LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1939 LIMITED | Jan 12, 2012 | Jan 12, 2012 |
What are the latest accounts for COPPER MIDCO 1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COPPER MIDCO 1 LIMITED?
Last Confirmation Statement Made Up To | Mar 18, 2026 |
---|---|
Next Confirmation Statement Due | Apr 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 18, 2025 |
Overdue | No |
What are the latest filings for COPPER MIDCO 1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Niklas Anders Johansson on Oct 05, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charlotta Ingrid Grahs as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Appointment of Ian Elcock as a secretary on Apr 08, 2020 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Robert Hill as a director on Feb 10, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Klaw Products Commerce Business Centre West Wilts Trading Estate Westbury Wiltshire BA13 4LS to Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ on Dec 02, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mike Hartman as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mike Hartman as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ivar Lars Leijonberg as a director on Jul 10, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Niklas Anders Johansson as a director on Jul 10, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Charlotta Ingrid Grahs as a director on Jul 10, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Alison Wall as a director on Jul 10, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of COPPER MIDCO 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELCOCK, Ian | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Trelleborg Sealing Solutions Uk Limited England | 268827490001 | |||||||||||
JOHANSSON, Anders Niklas | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Trelleborg Sealing Solutions Uk Limited England | Sweden | Swedish | Vice President Tax | 260421800002 | ||||||||
LEIJONBERG, Ivar Lars | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Trelleborg Sealing Solutions Uk Limited England | Sweden | Swedish | Vice President Internal Control | 260421970001 | ||||||||
HARTMAN, Mike | Secretary | West Wilts Trading Estate BA13 4LS Westbury Klaw Products Commerce Business Centre Wiltshire England | 252059490001 | |||||||||||
WILKS, Christopher John | Secretary | Commerce Business Centre West Wilts Trading Estate BA13 4LS Westbury Klaw Products Wiltshire England | British | 167571880001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | Administrator | 31216810001 | ||||||||
CLIFTON, Philip John | Director | Commerce Business Centre West Wilts Trading Estate BA13 4LS Westbury Klaw Products Wiltshire England | United Kingdom | British | Company Director | 167569590001 | ||||||||
DAW, Richard William | Director | Glasshouse Street W1B 5DG London 33 | England | British | Invester Director | 86615970002 | ||||||||
GRAHAM, James | Director | Glasshouse Street W1B 5DG London 33 United Kingdom | England | British | Investment Professional | 188541610001 | ||||||||
GRAHS, Charlotta Ingrid | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Trelleborg Sealing Solutions Uk Limited England | Sweden | Swedish | Senior Vice President General Counsel & Secretary | 260421750001 | ||||||||
HARTMAN, Mike | Director | West Wilts Trading Estate BA13 4LS Westbury Klaw Products Commerce Business Centre Wiltshire England | England | British | Chief Financial Officer | 251469150001 | ||||||||
HILL, David Robert | Director | Commerce Close West Wilts Trading Estate BA13 4LS Westbury Klaw Products Commerce Business Centre Wiltshire England | United Kingdom | British | Director | 135597200002 | ||||||||
RASTRICK, John Simon | Director | Glasshouse Street W1B 5DG London 33 | United Kingdom | British | Invester Director | 142197700001 | ||||||||
WALL, Catherine Alison | Director | Commerce Business Centre West Wilts Trading Estate BA13 4LS Westbury Klaw Products Wiltshire | England | British | Director | 37354000004 | ||||||||
WILKS, Christopher John | Director | Commerce Business Centre West Wilts Trading Estate BA13 4LS Westbury Klaw Products Wiltshire England | United Kingdom | British | Company Director | 167569640001 | ||||||||
TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of COPPER MIDCO 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Signum Technology Limited | Apr 06, 2016 | Commerce Business Centre, Commerce Close West Wilts Trading Estate BA13 4LS Westbury Klaw Products England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0