Company NameCoppin Collings Ltd
Company StatusDissolved
Company Number08773379
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 4 months ago)
Dissolution Date12 August 2023 (7 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Kenett Marcus Haslund
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed05 June 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 12 August 2023)
RoleEntrepreneur
Country of ResidenceDenmark
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMs Marina Akopian
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2016(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 12 August 2023)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMr Bryan Alexander Coppin Collings
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Mohamed Salah Abdel-Hadi
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Shaun David Read
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed05 June 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2016)
RoleSolicitor
Country of ResidenceSouth Africa
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £66.67Bryan Collings
99.81%
Ordinary B
2k at £66.67Bryan Collings
199.61%
Ordinary A

Financials

Year2014
Net Worth£192,000
Cash£90,000
Current Liabilities£3,000

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

12 August 2023Final Gazette dissolved following liquidation (1 page)
12 May 2023Notice of final account prior to dissolution (15 pages)
3 May 2022Progress report in a winding up by the court (12 pages)
28 April 2021Progress report in a winding up by the court (13 pages)
8 June 2020Progress report in a winding up by the court (13 pages)
8 April 2019Registered office address changed from Kemp House, 152-160 City Road, London City Road London EC1V 2NX England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 8 April 2019 (2 pages)
4 April 2019Appointment of a liquidator (3 pages)
28 November 2018Order of court to wind up (3 pages)
9 August 2018Registered office address changed from Coppin Collings Ltd International House 24 Holborn Viaduct London EC1A 2BN England to Kemp House, 152-160 City Road, London City Road London EC1V 2NX on 9 August 2018 (1 page)
10 July 2018Register inspection address has been changed to Coppin Collings Ltd, 24th Floor, the Shard London Bridge Street London SE1 9SG (1 page)
20 June 2018Registered office address changed from C/O Coppin Collings Ltd Octagon Point 5 Cheapside London EC2V 6AA England to Coppin Collings Ltd International House 24 Holborn Viaduct London EC1A 2BN on 20 June 2018 (1 page)
8 June 2018Amended group of companies' accounts made up to 30 September 2017 (24 pages)
18 April 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
27 November 2017Director's details changed for Ms Marina Akopian on 20 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Kenett Marcus Haslund on 20 November 2017 (2 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 November 2017Director's details changed for Mr Kenett Marcus Haslund on 20 November 2017 (2 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 November 2017Change of details for Mr Bryan Alexander Coppin Collings as a person with significant control on 20 November 2017 (2 pages)
27 November 2017Change of details for Mr Bryan Alexander Coppin Collings as a person with significant control on 20 November 2017 (2 pages)
27 November 2017Director's details changed for Ms Marina Akopian on 20 November 2017 (2 pages)
20 June 2017Group of companies' accounts made up to 30 September 2016 (24 pages)
20 June 2017Group of companies' accounts made up to 30 September 2016 (24 pages)
10 January 2017Appointment of Ms Marina Akopian as a director on 30 December 2016 (2 pages)
10 January 2017Appointment of Ms Marina Akopian as a director on 30 December 2016 (2 pages)
10 January 2017Termination of appointment of Bryan Alexander Coppin Collings as a director on 30 December 2016 (1 page)
10 January 2017Termination of appointment of Bryan Alexander Coppin Collings as a director on 30 December 2016 (1 page)
25 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
14 September 2016Termination of appointment of Shaun David Read as a director on 15 August 2016 (2 pages)
14 September 2016Termination of appointment of Shaun David Read as a director on 15 August 2016 (2 pages)
28 June 2016Full accounts made up to 30 September 2015 (21 pages)
28 June 2016Full accounts made up to 30 September 2015 (21 pages)
6 June 2016Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to C/O Coppin Collings Ltd Octagon Point 5 Cheapside London EC2V 6AA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to C/O Coppin Collings Ltd Octagon Point 5 Cheapside London EC2V 6AA on 6 June 2016 (1 page)
3 June 2016Director's details changed for Mr Kenett Marcus Haslund on 19 May 2016 (2 pages)
3 June 2016Director's details changed for Mr Kenett Marcus Haslund on 19 May 2016 (2 pages)
25 May 2016Registered office address changed from C/O Bryan Collings Juxon House 100 st. Paul's Churchyard London EC4M 8BU to Octagon Point 5 Cheapside London EC2V 6AA on 25 May 2016 (1 page)
25 May 2016Registered office address changed from C/O Bryan Collings Juxon House 100 st. Paul's Churchyard London EC4M 8BU to Octagon Point 5 Cheapside London EC2V 6AA on 25 May 2016 (1 page)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200,000
(6 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200,000
(6 pages)
20 July 2015Full accounts made up to 30 September 2014 (15 pages)
20 July 2015Full accounts made up to 30 September 2014 (15 pages)
10 June 2015Appointment of Mr Shaun David Read as a director on 5 June 2015 (2 pages)
10 June 2015Appointment of Mr Shaun David Read as a director on 5 June 2015 (2 pages)
10 June 2015Appointment of Mr Shaun David Read as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Mr Kenett Marcus Haslund as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Mr Kenett Marcus Haslund as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Mr Kenett Marcus Haslund as a director on 5 June 2015 (2 pages)
8 June 2015Termination of appointment of Mohamed Salah Abdel-Hadi as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Mohamed Salah Abdel-Hadi as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Mohamed Salah Abdel-Hadi as a director on 5 June 2015 (1 page)
10 December 2014Appointment of Mr Mohamed Salah Abdel-Hadi as a director on 31 January 2014 (2 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200,000
(4 pages)
10 December 2014Appointment of Mr Mohamed Salah Abdel-Hadi as a director on 31 January 2014 (2 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200,000
(4 pages)
13 October 2014Registered office address changed from Skollie Manor Hitchen Hatch Lane Sevenoaks Kent TN13 3AU United Kingdom to C/O Bryan Collings Juxon House 100 St. Paul's Churchyard London EC4M 8BU on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Skollie Manor Hitchen Hatch Lane Sevenoaks Kent TN13 3AU United Kingdom to C/O Bryan Collings Juxon House 100 St. Paul's Churchyard London EC4M 8BU on 13 October 2014 (1 page)
17 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 200,000
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 200,000
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 200,000
(4 pages)
22 May 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
22 May 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)