Company NameCooper White Group Ltd
DirectorThomas Smith
Company StatusActive
Company Number07713564
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 8 months ago)
Previous NamesBSM Associates (UK) Limited and BSM Group Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Thomas Smith
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(5 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address14c Shepherdess Walk
London
N1 7LB
Director NamePaul McMahon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Totterdown Street
Tooting Broadway
SW17 8TB

Contact

Websitewww.bsmassociates.co.uk/
Telephone020 76536720
Telephone regionLondon

Location

Registered Address18 King William Street
London
EC4N 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jack Richard Woodlock
7.69%
Ordinary C
1 at £1Paul Mcmahon
7.69%
Ordinary A
1 at £1Thomas Smith
7.69%
Ordinary B
4.8k at £0.001Paul Mcmahon
36.54%
Ordinary
4.8k at £0.001Thomas Smith
36.54%
Ordinary
500 at £0.001Jack Richard Woodlock
3.85%
Ordinary

Financials

Year2014
Net Worth£209,793
Cash£360,217
Current Liabilities£345,826

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

1 July 2022Delivered on: 1 July 2022
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding
20 July 2021Delivered on: 23 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 August 2020Delivered on: 25 August 2020
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
23 March 2018Delivered on: 9 April 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding

Filing History

19 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
(3 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 September 2020Amended total exemption full accounts made up to 31 December 2018 (7 pages)
25 August 2020Registration of charge 077135640002, created on 21 August 2020 (29 pages)
14 August 2020Registered office address changed from 20 Farringdon Street London EC4A 4AB England to 19 Willow Street 1st Floor London EC2A 4BH on 14 August 2020 (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
10 July 2020Termination of appointment of Paul Mcmahon as a director on 22 May 2020 (1 page)
10 July 2020Change of details for Mr Thomas Smith as a person with significant control on 22 May 2020 (2 pages)
10 July 2020Cessation of Paul Mcmahon as a person with significant control on 22 May 2020 (1 page)
6 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
18 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
24 October 2019Amended total exemption full accounts made up to 31 December 2017 (7 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 August 2019Registered office address changed from 1 Poultry London EC2R 8EJ England to 20 Farringdon Street London EC4A 4AB on 9 August 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
4 January 2019Registered office address changed from 21 Worship Street London EC2A 2DW England to 1 Poultry London EC2R 8EJ on 4 January 2019 (1 page)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 June 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
9 April 2018Registration of charge 077135640001, created on 23 March 2018 (23 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
5 July 2017Director's details changed for Mr Thomas Smith on 1 July 2017 (2 pages)
5 July 2017Change of details for Mr Thomas Smith as a person with significant control on 1 July 2017 (2 pages)
5 July 2017Change of details for Mr Thomas Smith as a person with significant control on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Thomas Smith on 1 July 2017 (2 pages)
6 June 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
6 April 2017Registered office address changed from 85 Gresham Street London EC2V 7NQ to 21 Worship Street London EC2A 2DW on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 85 Gresham Street London EC2V 7NQ to 21 Worship Street London EC2A 2DW on 6 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 14
(6 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 14
(6 pages)
22 October 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 14
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 14
(4 pages)
9 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 13
(6 pages)
9 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 13
(6 pages)
15 June 2015Sub-division of shares on 18 May 2015 (6 pages)
15 June 2015Sub-division of shares on 18 May 2015 (6 pages)
11 June 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to 85 Gresham Street London EC2V 7NQ on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to 85 Gresham Street London EC2V 7NQ on 11 June 2015 (1 page)
3 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 13
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 13
(5 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 18/05/2015
(44 pages)
2 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 18/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 November 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5
(5 pages)
7 November 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5
(5 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 5
(4 pages)
21 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 5
(5 pages)
21 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 5
(4 pages)
21 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 5
(4 pages)
21 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 5
(5 pages)
12 April 2013Registered office address changed from 1 Berkeley Street London W1J 8DJ United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 1 Berkeley Street London W1J 8DJ United Kingdom on 12 April 2013 (1 page)
8 January 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
8 January 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
14 August 2012Registered office address changed from 39 Totterdown Street Tooting Broadway London SW17 8TB United Kingdom on 14 August 2012 (1 page)
14 August 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 4
(3 pages)
14 August 2012Appointment of Mr Thomas Smith as a director (2 pages)
14 August 2012Appointment of Mr Thomas Smith as a director (2 pages)
14 August 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 4
(3 pages)
14 August 2012Registered office address changed from 39 Totterdown Street Tooting Broadway London SW17 8TB United Kingdom on 14 August 2012 (1 page)
14 August 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 4
(3 pages)
21 July 2011Incorporation (43 pages)
21 July 2011Incorporation (43 pages)