Company NameCooper International Limited
DirectorMarko Radosavljevic
Company StatusActive
Company Number09488311
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Marko Radosavljevic
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 229 The Broadway
London
SW19 1SD
Director NameMr Marko Radosavljevic
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Cardinal Place 100 Victoria Street
London
SW1E 5JL
Director NameMr Roman Eliasov
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(12 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 229 The Broadway
London
SW19 1SD
Director NameWhitecliff Management Corporation Limited (Corporation)
StatusResigned
Appointed13 March 2015(same day as company formation)
Correspondence AddressSuite 5, 46 Manchester Street
London
W1U 7LS

Location

Registered Address3rd Floor
229 The Broadway
London
SW19 1SD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 4 weeks from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
2 February 2023Appointment of Mr Marko Radosavljevic as a director on 31 January 2023 (2 pages)
1 February 2023Termination of appointment of Roman Eliasov as a director on 1 February 2023 (1 page)
29 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 November 2022Director's details changed for Mr Roman Eliasov on 8 November 2022 (2 pages)
1 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
4 January 2021Registered office address changed from Unit 1 Moore House, Millfields Road London E5 0BF England to 3rd Floor 229 the Broadway London SW19 1SD on 4 January 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
10 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
23 August 2018Registered office address changed from Suite 5, 46 Manchester Street London W1U 7LS United Kingdom to Unit 1 Moore House, Millfields Road London E5 0BF on 23 August 2018 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
26 June 2018Change of details for Oleg Novachuk as a person with significant control on 19 June 2018 (2 pages)
19 July 2017Termination of appointment of Whitecliff Management Corporation Limited as a director on 13 July 2017 (1 page)
19 July 2017Termination of appointment of Whitecliff Management Corporation Limited as a director on 13 July 2017 (1 page)
18 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
12 July 2017Change of details for Oleg Novachuk as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Change of details for Oleg Novachuk as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Oleg Novachuk as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Oleg Novachuk as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
19 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
11 March 2016Termination of appointment of Marko Radosavljevic as a director on 7 March 2016 (1 page)
11 March 2016Appointment of Mr Roman Eliasov as a director on 7 March 2016 (2 pages)
11 March 2016Termination of appointment of Marko Radosavljevic as a director on 7 March 2016 (1 page)
11 March 2016Appointment of Mr Roman Eliasov as a director on 7 March 2016 (2 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)