COEPTUS 2008 LLP

Register to unlock more data on OkredoRegister

COEPTUS 2008 LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC335400

Incorporation date

08/03/2008

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

3 Spice Court, Ivory Square, London SW11 3UECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2008)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon17/03/2026
Application to strike the limited liability partnership off the register
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon02/12/2021
Registered office address changed from 37 Harley Street London W1G 8QG to 3 Spice Court Ivory Square London SW11 3UE on 2021-12-02
dot icon30/09/2021
Termination of appointment of Susan Anne Metcalfe as a member on 2021-08-02
dot icon30/09/2021
Termination of appointment of Jacqueline Meile as a member on 2021-08-02
dot icon19/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon05/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon18/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon15/12/2017
Location of register of charges has been changed to 55 Fortis Green East Finchley London N2 9JJ
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-08
dot icon13/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-08
dot icon11/03/2015
Registered office address changed from 55 Fortis Green London N2 9JJ to 37 Harley Street London W1G 8QG on 2015-03-11
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-08
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-08
dot icon17/04/2013
Registered office address changed from C/O C/O, Sire Limited Sire Limited 37 Harley Street London W1G 8QG on 2013-04-17
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Member's details changed for Fiorenzo Zani on 2012-05-25
dot icon18/06/2012
Member's details changed for Susan Anne Metcalfe on 2012-05-25
dot icon26/03/2012
Annual return made up to 2012-03-08
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-08
dot icon01/04/2011
Member's details changed for Portland Holdings Limited on 2011-03-08
dot icon01/04/2011
Member's details changed for Best Imports Limited on 2011-03-08
dot icon01/04/2011
Member's details changed for Lorenzo Amuso on 2011-03-08
dot icon01/04/2011
Member's details changed for Susan Schiavetta on 2011-03-08
dot icon01/04/2011
Member's details changed for Susan Anne Metcalfe on 2011-03-08
dot icon01/04/2011
Member's details changed for Roberto Pietro Ratti on 2011-03-08
dot icon01/04/2011
Member's details changed for Loris Schiavetta on 2011-03-08
dot icon01/04/2011
Member's details changed for Guy Justus Oscar Farage on 2011-03-08
dot icon01/04/2011
Member's details changed for Jacqueline Meile on 2011-03-08
dot icon01/04/2011
Member's details changed for Matthew Patrick Kinkead on 2011-03-08
dot icon01/04/2011
Member's details changed for Alessio Corbo on 2011-03-01
dot icon01/04/2011
Member's details changed for Trevor Barrington on 2011-03-01
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-05
dot icon19/03/2010
Member's details changed for Trevor Barrington on 2010-03-01
dot icon19/03/2010
Termination of appointment of Dino Corbo as a member
dot icon19/03/2010
Termination of appointment of Angela Corbo as a member
dot icon19/03/2010
Termination of appointment of Aida Corbo as a member
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-06-06
dot icon08/10/2009
Appointment of Fiorenzo Zani as a member
dot icon04/09/2009
Member's particulars trevor barrington
dot icon28/05/2008
LLP member appointed portland holdings LIMITED
dot icon23/05/2008
LLP member appointed loris schiavetta
dot icon23/05/2008
LLP member appointed susan schiavetta
dot icon20/05/2008
LLP member appointed lorenzo amuso
dot icon14/05/2008
LLP member appointed best imports LIMITED
dot icon14/05/2008
LLP member appointed travour barrington
dot icon14/05/2008
LLP member appointed simon page
dot icon14/05/2008
LLP member appointed james wilkinson
dot icon09/05/2008
LLP member appointed aida corbo
dot icon09/05/2008
LLP member appointed dino corbo
dot icon09/05/2008
LLP member appointed jacqueline meile
dot icon09/05/2008
LLP member appointed susan anne metcalfe
dot icon09/05/2008
LLP member appointed angela rita franca corbo
dot icon09/05/2008
LLP member appointed roberto pietro ratti
dot icon09/05/2008
LLP member appointed nicola crickmore
dot icon09/05/2008
LLP member appointed guy justus oscar farage
dot icon09/05/2008
LLP member appointed matthew patrick kinkead
dot icon08/03/2008
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEST IMPORTS LIMITED
LLP Member
21/04/2008 - Present
-
PORTLAND HOLDINGS LIMITED
LLP Member
21/04/2008 - Present
-
Wilkinson, James Henry
LLP Member
21/04/2008 - Present
3
Miele, Silvestro
LLP Designated Member
08/03/2008 - Present
-
Farage, Guy Justus Oscar
LLP Member
15/04/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COEPTUS 2008 LLP

COEPTUS 2008 LLP is an(a) Active company incorporated on 08/03/2008 with the registered office located at 3 Spice Court, Ivory Square, London SW11 3UE. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COEPTUS 2008 LLP?

toggle

COEPTUS 2008 LLP is currently Active. It was registered on 08/03/2008 .

Where is COEPTUS 2008 LLP located?

toggle

COEPTUS 2008 LLP is registered at 3 Spice Court, Ivory Square, London SW11 3UE.

What is the latest filing for COEPTUS 2008 LLP?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.