Company NameAcuity Knowledge Partners (UK) Limited
DirectorsDamian James Burleigh and Robert David King
Company StatusActive
Company Number04590033
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Damian James Burleigh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(16 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Revenue & Marketing Officer
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Robert David King
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(16 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleExecutive Director & Ceo
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Rishi Khosla
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMilan Khosla
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Consort House
45 - 46 Queen's Gate
London
SW7 5NJ
Director NameMr Joel Jack Perlman Azout
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(4 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameMr Ajay Gupta
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 June 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Clarendon Court
33 Maida Vale
London
W9 1AJ
Secretary NameMr Rishi Khosla
NationalityBritish
StatusResigned
Appointed20 August 2008(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameMr Stuart Martin Hughes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr David Hogan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2014(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2016)
RoleSvp Regional Controller
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr Gangadharan Venketachalam Mani
Date of BirthJune 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed06 July 2015(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr Timothy John Crawford Herring
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 2019)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr Robert David King
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr David De Cliffe Aldrich-Blake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(16 years, 1 month after company formation)
Appointment Duration11 months (resigned 08 November 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr Shailendra Gupta
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed08 November 2019(16 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2021)
RoleChief Financial Officer (Cfo)
Country of ResidenceIndia
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.copalamba.com/
Telephone0845 3307209
Telephone regionUnknown

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1.9m at £0.001Copal Partners LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£43,708,907
Gross Profit£4,626,387
Net Worth£1,060,727
Cash£2,546,002
Current Liabilities£11,541,292

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

19 July 2022Delivered on: 26 July 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
19 July 2022Delivered on: 26 July 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Outstanding
27 September 2021Delivered on: 4 October 2021
Persons entitled: Midcap Financial (Ireland) Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
18 December 2019Delivered on: 23 December 2019
Persons entitled: Midcap Financial (Ireland) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
18 July 2011Delivered on: 28 July 2011
Persons entitled: New Star Asset Management Holdings Limited

Classification: Rent deposit deed
Secured details: £113,107.00 and all other monies due or to become due from the company to the chargee.
Particulars: All monies standing to the credit of the account held as security for the payment of the liabilities (as defined in the rent deposit deed).
Outstanding
24 November 2010Delivered on: 27 November 2010
Persons entitled: New Star Asset Managment Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An interest earning bank deposit account containing £64,594.45 or such funds as may from time to time stand to the credit of the account.
Outstanding
14 May 2007Delivered on: 30 May 2007
Satisfied on: 9 July 2010
Persons entitled: Merrill Lynch (Bermuda) Services Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any f/h or l/h property,all buildings,fixtures,fttings and fixed plant and machinery,the benefit of any covenants,all the shares,any dividend or interest paid,. See the mortgage charge document for full details.
Fully Satisfied
17 October 2006Delivered on: 31 October 2006
Satisfied on: 14 November 2008
Persons entitled: Citicorp Usa, Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with updates (5 pages)
27 September 2023Solvency Statement dated 20/09/23 (1 page)
27 September 2023Statement of capital on 27 September 2023
  • GBP 1,869.97
(3 pages)
27 September 2023Statement by Directors (1 page)
27 September 2023Resolutions
  • RES13 ‐ Share premium account reduced 20/09/2023
(2 pages)
25 September 2023Appointment of Mr Ian Nicholas Mullen as a director on 22 September 2023 (2 pages)
4 May 2023Statement of capital following an allotment of shares on 2 May 2023
  • GBP 1,869.97
(3 pages)
18 April 2023Full accounts made up to 31 December 2022 (27 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
21 October 2022Memorandum and Articles of Association (27 pages)
20 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 August 2022Full accounts made up to 31 December 2021 (25 pages)
26 July 2022Registration of charge 045900330008, created on 19 July 2022 (24 pages)
26 July 2022Registration of charge 045900330007, created on 19 July 2022 (14 pages)
25 July 2022Satisfaction of charge 045900330006 in full (1 page)
25 July 2022Satisfaction of charge 045900330005 in full (1 page)
21 July 2022Director's details changed for Mr Robert David King on 1 August 2021 (2 pages)
12 April 2022Full accounts made up to 31 December 2020 (30 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
4 October 2021Registration of charge 045900330006, created on 27 September 2021 (24 pages)
12 July 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
3 July 2021Group of companies' accounts made up to 31 March 2020 (30 pages)
19 May 2021Termination of appointment of Shailendra Gupta as a director on 12 May 2021 (1 page)
20 November 2020Confirmation statement made on 14 November 2020 with updates (6 pages)
2 October 2020Full accounts made up to 31 March 2019 (22 pages)
28 January 2020Change of details for Trident Bidco Limited as a person with significant control on 23 December 2019 (2 pages)
23 December 2019Registration of charge 045900330005, created on 18 December 2019 (14 pages)
28 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
26 November 2019Cessation of Moody's Group Uk Limited as a person with significant control on 8 November 2019 (1 page)
26 November 2019Notification of Trident Bidco Limited as a person with significant control on 8 November 2019 (2 pages)
22 November 2019Appointment of Mr Damian Burleigh as a director on 8 November 2019 (2 pages)
22 November 2019Registered office address changed from One Canada Square Canary Wharf London E14 5FA to 27 Old Gloucester Street London WC1N 3AX on 22 November 2019 (1 page)
21 November 2019Termination of appointment of David De Cliffe Aldrich-Blake as a director on 8 November 2019 (1 page)
21 November 2019Termination of appointment of Timothy John Crawford Herring as a director on 8 November 2019 (1 page)
21 November 2019Appointment of Mr Robert David King as a director on 8 November 2019 (2 pages)
21 November 2019Appointment of Mr Shailendra Gupta as a director on 8 November 2019 (2 pages)
13 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
(3 pages)
3 July 2019Satisfaction of charge 4 in full (1 page)
3 July 2019Satisfaction of charge 3 in full (1 page)
21 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
14 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
9 January 2019Full accounts made up to 31 March 2018 (19 pages)
11 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
11 December 2018Termination of appointment of Robert David King as a director on 11 December 2018 (1 page)
11 December 2018Appointment of Mr David De Cliffe Aldrich-Blake as a director on 11 December 2018 (2 pages)
19 December 2017Full accounts made up to 31 March 2017 (18 pages)
20 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
15 March 2017Appointment of Mr Robert King as a director on 10 March 2017 (2 pages)
15 March 2017Appointment of Mr Robert King as a director on 10 March 2017 (2 pages)
1 February 2017Termination of appointment of Gangadharan Venketachalam Mani as a director on 11 January 2017 (1 page)
1 February 2017Termination of appointment of Gangadharan Venketachalam Mani as a director on 11 January 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
28 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
(3 pages)
28 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
(3 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
17 October 2016Termination of appointment of David Hogan as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of David Hogan as a director on 17 October 2016 (1 page)
1 June 2016Appointment of Mr Timothy Crawford Herring as a director on 26 May 2016 (2 pages)
1 June 2016Appointment of Mr Timothy Crawford Herring as a director on 26 May 2016 (2 pages)
31 May 2016Termination of appointment of Stuart Martin Hughes as a director on 26 May 2016 (1 page)
31 May 2016Termination of appointment of Stuart Martin Hughes as a director on 26 May 2016 (1 page)
23 February 2016Company name changed copal partners (uk) LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
(3 pages)
23 February 2016Company name changed copal partners (uk) LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
(3 pages)
4 January 2016Full accounts made up to 31 March 2015 (29 pages)
4 January 2016Full accounts made up to 31 March 2015 (29 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,869.968
(4 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,869.968
(4 pages)
15 July 2015Appointment of Mr Gangadharan Venketachalam Mani as a director on 6 July 2015 (2 pages)
15 July 2015Appointment of Mr Gangadharan Venketachalam Mani as a director on 6 July 2015 (2 pages)
15 July 2015Appointment of Mr Gangadharan Venketachalam Mani as a director on 6 July 2015 (2 pages)
2 February 2015Registered office address changed from 1 Knightsbridge Green London SW1X 7NE to One Canada Square Canary Wharf London E14 5FA on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 1 Knightsbridge Green London SW1X 7NE to One Canada Square Canary Wharf London E14 5FA on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 1 Knightsbridge Green London SW1X 7NE to One Canada Square Canary Wharf London E14 5FA on 2 February 2015 (1 page)
9 December 2014Appointment of Mr David Hogan as a director on 5 December 2014 (2 pages)
9 December 2014Appointment of Mr David Hogan as a director on 5 December 2014 (2 pages)
9 December 2014Appointment of Mr David Hogan as a director on 5 December 2014 (2 pages)
8 December 2014Termination of appointment of Rishi Khosla as a secretary on 5 December 2014 (1 page)
8 December 2014Appointment of Mr Stuart Martin Hughes as a director on 5 December 2014 (2 pages)
8 December 2014Termination of appointment of Rishi Khosla as a director on 5 December 2014 (1 page)
8 December 2014Termination of appointment of Rishi Khosla as a director on 5 December 2014 (1 page)
8 December 2014Appointment of Mr Stuart Martin Hughes as a director on 5 December 2014 (2 pages)
8 December 2014Appointment of Mr Stuart Martin Hughes as a director on 5 December 2014 (2 pages)
8 December 2014Termination of appointment of Rishi Khosla as a director on 5 December 2014 (1 page)
8 December 2014Termination of appointment of Joel Jack Perlman as a director on 5 December 2014 (1 page)
8 December 2014Termination of appointment of Joel Jack Perlman as a director on 5 December 2014 (1 page)
8 December 2014Termination of appointment of Joel Jack Perlman as a director on 5 December 2014 (1 page)
8 December 2014Termination of appointment of Rishi Khosla as a secretary on 5 December 2014 (1 page)
8 December 2014Termination of appointment of Rishi Khosla as a secretary on 5 December 2014 (1 page)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,869.968
(4 pages)
17 November 2014Director's details changed for Mr. Rishi Khosla on 14 November 2014 (2 pages)
17 November 2014Director's details changed for Mr. Rishi Khosla on 14 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Joel Jack Perlman on 14 November 2014 (2 pages)
17 November 2014Secretary's details changed for Mr. Rishi Khosla on 14 November 2014 (1 page)
17 November 2014Director's details changed for Mr Joel Jack Perlman on 14 November 2014 (2 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,869.968
(4 pages)
17 November 2014Secretary's details changed for Mr. Rishi Khosla on 14 November 2014 (1 page)
2 September 2014Full accounts made up to 31 March 2014 (28 pages)
2 September 2014Full accounts made up to 31 March 2014 (28 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,869.968
(5 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,869.968
(5 pages)
11 July 2013Accounts made up to 31 March 2013 (27 pages)
11 July 2013Accounts made up to 31 March 2013 (27 pages)
22 November 2012Director's details changed for Joel Jack Perlman on 1 January 2012 (2 pages)
22 November 2012Director's details changed for Joel Jack Perlman on 1 January 2012 (2 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
22 November 2012Director's details changed for Joel Jack Perlman on 1 January 2012 (2 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts made up to 31 March 2012 (27 pages)
2 August 2012Accounts made up to 31 March 2012 (27 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 June 2011Accounts made up to 31 March 2011 (25 pages)
3 June 2011Accounts made up to 31 March 2011 (25 pages)
11 January 2011Registered office address changed from 5 Eldon Road London W8 5PU on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 5 Eldon Road London W8 5PU on 11 January 2011 (1 page)
27 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
14 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
14 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
30 June 2010Accounts made up to 31 March 2010 (25 pages)
30 June 2010Accounts made up to 31 March 2010 (25 pages)
1 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Joel Jack Perlman on 7 October 2009 (2 pages)
30 November 2009Director's details changed for Joel Jack Perlman on 7 October 2009 (2 pages)
30 November 2009Director's details changed for Joel Jack Perlman on 7 October 2009 (2 pages)
7 August 2009Accounts made up to 31 March 2009 (25 pages)
7 August 2009Accounts made up to 31 March 2009 (25 pages)
11 December 2008Return made up to 14/11/08; full list of members (3 pages)
11 December 2008Return made up to 14/11/08; full list of members (3 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 October 2008Secretary appointed rishi khosla (3 pages)
22 October 2008Secretary appointed rishi khosla (3 pages)
10 October 2008Registered office changed on 10/10/2008 from 10 consort house 45-46 queens gate london SW7 5NJ (1 page)
10 October 2008Director's change of particulars / rishi khosla / 20/08/2008 (1 page)
10 October 2008Appointment terminated secretary milan khosla (1 page)
10 October 2008Director's change of particulars / rishi khosla / 20/08/2008 (1 page)
10 October 2008Registered office changed on 10/10/2008 from 10 consort house 45-46 queens gate london SW7 5NJ (1 page)
10 October 2008Appointment terminated secretary milan khosla (1 page)
28 July 2008Accounts made up to 31 March 2008 (26 pages)
28 July 2008Accounts made up to 31 March 2008 (26 pages)
15 January 2008Accounts made up to 31 March 2007 (16 pages)
15 January 2008Accounts made up to 31 March 2007 (16 pages)
6 December 2007Registered office changed on 06/12/07 from: 10 consort house 45-46 queens gate london SW7 5HU (1 page)
6 December 2007Registered office changed on 06/12/07 from: 10 consort house 45-46 queens gate london SW7 5HU (1 page)
6 December 2007Return made up to 14/11/07; full list of members (5 pages)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 14/11/07; full list of members (5 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
21 January 2007Registered office changed on 21/01/07 from: 77 chesterfield house chesterfield gardens london W1J 5JY (1 page)
21 January 2007Registered office changed on 21/01/07 from: 77 chesterfield house chesterfield gardens london W1J 5JY (1 page)
21 January 2007Accounts made up to 31 March 2006 (16 pages)
21 January 2007Accounts made up to 31 March 2006 (16 pages)
18 January 2007Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2007Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2006Particulars of mortgage/charge (13 pages)
31 October 2006Particulars of mortgage/charge (13 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 September 2006Company name changed copal partners LIMITED\certificate issued on 26/09/06 (3 pages)
26 September 2006Company name changed copal partners LIMITED\certificate issued on 26/09/06 (3 pages)
23 August 2006Ad 11/08/06--------- £ si [email protected]=14 £ ic 1854/1868 (2 pages)
23 August 2006Ad 11/08/06--------- £ si [email protected]=5 £ ic 1849/1854 (2 pages)
23 August 2006Ad 11/08/06--------- £ si [email protected]=14 £ ic 1854/1868 (2 pages)
23 August 2006Ad 11/08/06--------- £ si [email protected]=5 £ ic 1849/1854 (2 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 July 2006Ad 15/06/06--------- £ si [email protected]=185 £ ic 1664/1849 (2 pages)
10 July 2006Nc inc already adjusted 15/06/06 (1 page)
10 July 2006Ad 15/06/06--------- £ si 1@1=1 £ ic 1663/1664 (3 pages)
10 July 2006Memorandum and Articles of Association (22 pages)
10 July 2006Ad 15/06/06--------- £ si [email protected]=185 £ ic 1664/1849 (2 pages)
10 July 2006Nc inc already adjusted 15/06/06 (1 page)
10 July 2006Memorandum and Articles of Association (22 pages)
10 July 2006Ad 15/06/06--------- £ si 1@1=1 £ ic 1663/1664 (3 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2006Memorandum and Articles of Association (4 pages)
7 June 2006Memorandum and Articles of Association (4 pages)
7 June 2006Ad 01/02/03--------- £ si [email protected] (2 pages)
7 June 2006S-div 14/11/02 (1 page)
7 June 2006S-div 14/11/02 (1 page)
7 June 2006Ad 14/11/02--------- £ si [email protected] (2 pages)
7 June 2006Ad 01/02/03--------- £ si [email protected] (2 pages)
7 June 2006Ad 14/11/02--------- £ si [email protected] (2 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
12 January 2006Return made up to 14/11/05; full list of members (7 pages)
12 January 2006Ad 11/12/04-09/12/05 £ si [email protected] (2 pages)
12 January 2006Ad 11/12/04-09/12/05 £ si [email protected] (2 pages)
12 January 2006Return made up to 14/11/05; full list of members (7 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
21 December 2004Return made up to 14/11/04; full list of members (7 pages)
21 December 2004Return made up to 14/11/04; full list of members (7 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 January 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Accounting reference date extended from 31/03/03 to 31/03/04 (1 page)
22 January 2004Accounting reference date extended from 31/03/03 to 31/03/04 (1 page)
20 June 2003Registered office changed on 20/06/03 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
20 June 2003Registered office changed on 20/06/03 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
20 March 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
20 March 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
12 March 2003Registered office changed on 12/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 March 2003Registered office changed on 12/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
17 January 2003Company name changed copal research LIMITED\certificate issued on 17/01/03 (2 pages)
17 January 2003Company name changed copal research LIMITED\certificate issued on 17/01/03 (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
14 November 2002Incorporation (15 pages)
14 November 2002Incorporation (15 pages)