COPECREST INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COPECREST INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06927632

Incorporation date

08/06/2009

Size

Dormant

Contacts

Registered address

Registered address

27 Old Gloucester Street, Office 2000, London WC1N 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2009)
dot icon12/12/2025
Secretary's details changed for Mr Francesco Galata on 2025-11-01
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon31/10/2025
Director's details changed for Mr Lucian Ovidiu Laszlo on 2025-10-31
dot icon31/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon31/10/2025
Secretary's details changed for Mr Francesco Galata on 2025-10-31
dot icon26/12/2024
Registered office address changed from PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX England to 27 Old Gloucester Street Office 2000 London WC1N 3AF on 2024-12-26
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon27/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/12/2021
Appointment of Mr Lucian Ovidiu Laszlo as a director on 2021-12-28
dot icon28/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/12/2021
Termination of appointment of Iulia Florina Podasca as a director on 2021-12-28
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon26/05/2021
Registered office address changed from C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA England to PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX on 2021-05-26
dot icon14/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon30/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/01/2018
Resolutions
dot icon05/01/2018
Appointment of Mr Francesco Galata as a secretary on 2018-01-05
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon16/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/04/2017
Termination of appointment of Lalu Hendra Noor Saputra as a director on 2017-04-20
dot icon26/04/2017
Termination of appointment of Nolton Consultants Ltd as a director on 2017-04-20
dot icon21/04/2017
Appointment of Ms Iulia Florina Podasca as a director on 2017-04-20
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon30/06/2016
Registered office address changed from 105 London Street Office 5 Reading Berkshire RG1 4QA to C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA on 2016-06-30
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Compulsory strike-off action has been discontinued
dot icon17/11/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon20/02/2014
Registered office address changed from C/O Office 2000 27 Old Gloucester Street London WC1N 3AF England on 2014-02-20
dot icon19/02/2014
Termination of appointment of Francesco Galata as a director
dot icon19/02/2014
Appointment of Mr. Lalu Hendra Noor Saputra as a director
dot icon19/02/2014
Appointment of Nolton Consultants Ltd as a director
dot icon06/12/2013
Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 2013-12-06
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Appointment of Mr Francesco Galata as a director
dot icon18/04/2012
Termination of appointment of Elba Salazar as a director
dot icon09/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Court order
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/09/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon20/09/2010
Director's details changed for Ms. Elba Virginia Salazar on 2009-10-01
dot icon15/10/2009
Ad 25/09/09\gbp si 99@1=99\gbp ic 1/100\
dot icon15/10/2009
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon15/10/2009
Appointment of Ms. Elba Virginia Salazar as a director
dot icon15/10/2009
Other The form 88(2) was removed from the public register on 05/05/11 pursuant to court order
dot icon01/10/2009
Appointment terminated secretary hcs secretarial LIMITED
dot icon01/10/2009
Appointment terminated director aderyn hurworth
dot icon08/06/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
75.87K
-
0.00
75.87K
-
2022
-
75.87K
-
0.00
75.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Podasca, Iulia Florina
Director
20/04/2017 - 28/12/2021
12
Hurworth, Aderyn
Director
08/06/2009 - 25/09/2009
3461
Laszlo, Lucian Ovidiu
Director
28/12/2021 - Present
9
Saputra, Lalu Hendra Noor
Director
01/02/2014 - 20/04/2017
40
HCS SECRETARIAL LIMITED
Corporate Secretary
08/06/2009 - 25/09/2009
-

Persons with Significant Control

0

No PSC data available.

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 COPECREST INTERNATIONAL LIMITED

COPECREST INTERNATIONAL LIMITED is an(a) Active company incorporated on 08/06/2009 with the registered office located at 27 Old Gloucester Street, Office 2000, London WC1N 3AF. There are currently 2 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 COPECREST INTERNATIONAL LIMITED?

toggle

COPECREST INTERNATIONAL LIMITED is currently Active. It was registered on 08/06/2009 .

Where is COPECREST INTERNATIONAL LIMITED located?

toggle

COPECREST INTERNATIONAL LIMITED is registered at 27 Old Gloucester Street, Office 2000, London WC1N 3AF.

What does COPECREST INTERNATIONAL LIMITED do?

toggle

COPECREST INTERNATIONAL LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for COPECREST INTERNATIONAL LIMITED?

toggle

The latest filing was on 12/12/2025: Secretary's details changed for Mr Francesco Galata on 2025-11-01.