Company NameCoople (UK) Limited
Company StatusActive
Company Number09402285
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)
Previous NameJust-In-Time Staffing Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Sacha Bielawski
Date of BirthApril 1978 (Born 46 years ago)
NationalitySwiss
StatusCurrent
Appointed23 February 2017(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Classic House 174-180 Old Street
London
EC1V 9BP
Secretary NameMr Antoine Vincent Debroye
StatusCurrent
Appointed23 February 2017(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor Classic House 174-180 Old Street
London
EC1V 9BP
Director NameMr Rinaldo Olivari
Date of BirthNovember 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed20 September 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Classic House 174-180 Old Street
London
EC1V 9BP
Director NameMs Annette Burgard
Date of BirthOctober 1981 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed28 January 2022(7 years after company formation)
Appointment Duration2 years, 2 months
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Classic House 174-180 Old Street
London
EC1V 9BP
Director NameViktor Calabro
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address32-38 Leman Street
London
E1 8EW
Director NameMr Sandro Ferrari
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed21 December 2015(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2017)
RoleCfo And Member Of The Board Staff Finder Ag
Country of ResidenceSwitzerland
Correspondence AddressStaff Finder Ag Hardturmstrasse 253
8005
Zurich
Switzerland

Location

Registered Address2nd Floor Classic House
174-180 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

15k at £1Staff Finder Holding Ag
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

11 May 2022Delivered on: 12 May 2022
Persons entitled: Harbert European Specialty Lending Company Ii Sarl

Classification: A registered charge
Outstanding
13 September 2018Delivered on: 26 September 2018
Persons entitled: Sonovate LTD

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 10 August 2018
Persons entitled: Harbert European Specialty Lending Company Ii, S.a R.L.

Classification: A registered charge
Outstanding

Filing History

19 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
19 May 2023Appointment of Mr Anthony Paul Macklin as a director on 19 May 2023 (2 pages)
19 May 2023Termination of appointment of Rinaldo Olivari as a director on 19 May 2023 (1 page)
15 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
26 July 2022Registered office address changed from 3 Finsbury Avenue London EC2M 2PA England to 2nd Floor Classic House 174-180 Old Street London EC1V 9BP on 26 July 2022 (1 page)
30 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
12 May 2022Registration of charge 094022850003, created on 11 May 2022 (25 pages)
5 May 2022Second filing for the cessation of Coople Holding Ag as a person with significant control (6 pages)
17 March 2022Notification of a person with significant control statement (2 pages)
17 March 2022Cessation of Coople Holding Ag as a person with significant control on 8 June 2020 (1 page)
28 January 2022Appointment of Ms Annette Burgard as a director on 28 January 2022 (2 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
4 August 2021Director's details changed for Mr Rinaldo Olivari on 4 August 2021 (2 pages)
3 June 2021Registered office address changed from 32-38 Leman Street London E1 8EW England to 3 Finsbury Avenue London EC2M 2PA on 3 June 2021 (1 page)
7 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
17 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
16 June 2020Director's details changed for Viktor Calabro on 24 February 2020 (2 pages)
16 June 2020Termination of appointment of Viktor Calabro as a director on 2 June 2020 (1 page)
8 June 2020Notification of Coople Holding Ag as a person with significant control on 8 June 2020 (2 pages)
21 May 2020Cessation of Coople Holding Ag as a person with significant control on 8 May 2020 (1 page)
21 May 2020Cessation of Coople Holding Ag as a person with significant control on 8 May 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 05/05/2022.
(2 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
24 February 2020Registered office address changed from 4 Christopher Street London EC2A 2BS England to 32-38 Leman Street London E1 8EW on 24 February 2020 (1 page)
17 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 September 2018Registration of charge 094022850002, created on 13 September 2018 (30 pages)
21 September 2018Appointment of Mr Rinaldo Olivari as a director on 20 September 2018 (2 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
10 August 2018Registration of charge 094022850001, created on 31 July 2018 (24 pages)
11 May 2018Change of details for Staff Finder Holding Ag as a person with significant control on 11 May 2018 (2 pages)
11 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 May 2017Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to 4 Christopher Street London EC2A 2BS on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to 4 Christopher Street London EC2A 2BS on 23 May 2017 (1 page)
9 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
24 February 2017Termination of appointment of Sandro Ferrari as a director on 23 February 2017 (1 page)
24 February 2017Appointment of Mr Sacha Bielawski as a director on 23 February 2017 (2 pages)
24 February 2017Appointment of Mr Antoine Vincent Debroye as a secretary on 23 February 2017 (2 pages)
24 February 2017Appointment of Mr Antoine Vincent Debroye as a secretary on 23 February 2017 (2 pages)
24 February 2017Termination of appointment of Sandro Ferrari as a director on 23 February 2017 (1 page)
24 February 2017Appointment of Mr Sacha Bielawski as a director on 23 February 2017 (2 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (10 pages)
9 October 2016Full accounts made up to 31 December 2015 (10 pages)
27 April 2016Director's details changed for Viktor Calabro on 1 April 2016 (2 pages)
27 April 2016Director's details changed for Viktor Calabro on 1 April 2016 (2 pages)
25 March 2016Company name changed just-in-time staffing solutions LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
25 March 2016Company name changed just-in-time staffing solutions LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
8 February 2016Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG to Warnford Court 29 Throgmorton Street London EC2N 2AT on 8 February 2016 (1 page)
8 February 2016Registered office address changed from , C/O Fladgate Llp 16 Great Queen Street, London, WC2B 5DG to Warnford Court 29 Throgmorton Street London EC2N 2AT on 8 February 2016 (1 page)
8 February 2016Registered office address changed from , C/O Fladgate Llp 16 Great Queen Street, London, WC2B 5DG to Warnford Court 29 Throgmorton Street London EC2N 2AT on 8 February 2016 (1 page)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 15,000
(4 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 15,000
(4 pages)
22 December 2015Appointment of Mr Sandro Ferrari as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mr Sandro Ferrari as a director on 21 December 2015 (2 pages)
16 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
16 October 2015Director's details changed for Viktor Calabro on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Viktor Calabro on 16 October 2015 (2 pages)
16 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
17 July 2015Director's details changed for Viktor Calabro on 15 July 2015 (2 pages)
17 July 2015Director's details changed for Viktor Calabro on 15 July 2015 (2 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 15,000
(23 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 15,000
(23 pages)