COPERNI UK LIMITED

Register to unlock more data on OkredoRegister

COPERNI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12057411

Incorporation date

18/06/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

25a Soho Square, London W1D 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2019)
dot icon09/04/2026
Appointment of Mr Alberto Giganti as a director on 2026-03-24
dot icon09/04/2026
Appointment of Ms Chiara Morassutto as a director on 2026-03-24
dot icon09/04/2026
Appointment of Mr Cristian Musardo as a director on 2026-03-24
dot icon09/04/2026
Termination of appointment of Fiona Catherine Satchell as a director on 2026-03-24
dot icon09/04/2026
Termination of appointment of Alessandra Rossi as a director on 2026-03-24
dot icon09/04/2026
Termination of appointment of Stefano Martinetto as a director on 2026-03-24
dot icon09/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon09/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon09/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon09/09/2025
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon09/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon09/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon09/09/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon28/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon28/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon15/08/2025
Director's details changed for Mr Sebastien Arnaud Alain Mayer on 2025-08-01
dot icon15/08/2025
Director's details changed for Mr Sebastien Armand Alain Meyer on 2025-08-01
dot icon07/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon24/06/2025
Second filing of Confirmation Statement dated 2021-06-17
dot icon20/06/2025
Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2025-04-20
dot icon20/06/2025
Director's details changed for Mr Sebastien Arnaud Alain Mayer on 2025-06-19
dot icon30/04/2025
Director's details changed for Mr Sebastien Arnaud Alain Mayen on 2025-04-15
dot icon28/04/2025
Termination of appointment of Fabien Jerome Bonnin as a director on 2025-04-15
dot icon28/04/2025
Appointment of Mrs Fiona Catherine Satchell as a director on 2025-04-15
dot icon28/04/2025
Appointment of Ms Alessandra Rossi as a director on 2025-04-15
dot icon28/04/2025
Director's details changed for Mr Stefano Martinetto on 2025-04-15
dot icon23/04/2025
Registered office address changed from 25a Soho Square, London, England Soho Square London W1D 3QR England to 25a Soho Square London W1D 3QR on 2025-04-23
dot icon20/04/2025
Registered office address changed from 2 Arundel Street 4th Floor London WC2R 3DA to 25a Soho Square, London, England Soho Square London W1D 3QR on 2025-04-20
dot icon05/12/2024
Termination of appointment of Giancarlo Simiri as a director on 2024-12-05
dot icon03/10/2024
Director's details changed for Mr Stefano Martinetto on 2024-04-01
dot icon03/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon18/06/2024
Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2019-06-18
dot icon15/03/2024
Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
dot icon15/03/2024
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
dot icon17/11/2023
Second filed SH01 - 02/07/19 Statement of Capital gbp 2.00 02/07/19 Statement of Capital eur 565000
dot icon17/11/2023
Second filed SH01 - 03/03/21 Statement of Capital gbp 2.00 03/03/21 Statement of Capital eur 1000000
dot icon06/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon06/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon06/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon06/11/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon06/10/2023
Appointment of Mr Fabien Jerome Bonnin as a director on 2023-09-22
dot icon13/09/2023
Resolutions
dot icon17/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon23/02/2023
Accounts for a small company made up to 2021-04-30
dot icon20/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon08/11/2022
First Gazette notice for compulsory strike-off
dot icon23/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon22/06/2022
Director's details changed for Mr Sebastien Arnaud Alain Mayen on 2020-02-10
dot icon22/06/2022
Director's details changed for Mr Arnaud Laurent Arthur Vaillant on 2020-02-10
dot icon16/06/2022
Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2020-01-21
dot icon03/09/2021
Director's details changed for Mr Stefano Martinetto on 2021-07-22
dot icon10/08/2021
Accounts for a small company made up to 2020-04-30
dot icon29/06/2021
Director's details changed for Mr Giancarlo Simiri on 2021-05-24
dot icon29/06/2021
17/06/21 Statement of Capital gbp 2.00 17/06/21 Statement of Capital eur 1000000
dot icon29/06/2021
Director's details changed for Mr Giancarlo Simiri on 2020-05-31
dot icon29/06/2021
Director's details changed for Mr Stefano Martinetto on 2021-05-24
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon09/06/2021
Current accounting period shortened from 2020-06-30 to 2020-04-30
dot icon15/04/2021
Termination of appointment of Harpaul Rakkar as a director on 2020-12-04
dot icon18/02/2021
Confirmation statement made on 2020-06-17 with updates
dot icon10/02/2020
Registered office address changed from Tomorrow London Ltd 10 Redchurch Street the Biscuit Building London E2 7DD United Kingdom to 2 Arundel Street 4th Floor London WC2R 3DA on 2020-02-10
dot icon05/08/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon17/07/2019
Resolutions
dot icon16/07/2019
Change of share class name or designation
dot icon10/07/2019
Appointment of Mr Giancarlo Simiri as a director on 2019-07-02
dot icon10/07/2019
Appointment of Mr Arnaud Laurent Arthur Vaillant as a director on 2019-07-02
dot icon10/07/2019
Appointment of Mr Sebastien Arnaud Alain Mayen as a director on 2019-07-02
dot icon18/06/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossi, Alessandra
Director
15/04/2025 - 24/03/2026
11
Martinetto, Stefano
Director
18/06/2019 - 24/03/2026
20
Satchell, Fiona Catherine
Director
15/04/2025 - 24/03/2026
7
Simiri, Giancarlo
Director
02/07/2019 - 05/12/2024
11
Rakkar, Harpaul
Director
18/06/2019 - 04/12/2020
5

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 COPERNI UK LIMITED

COPERNI UK LIMITED is an(a) Active company incorporated on 18/06/2019 with the registered office located at 25a Soho Square, London W1D 3QR. 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 COPERNI UK LIMITED?

toggle

COPERNI UK LIMITED is currently Active. It was registered on 18/06/2019 .

Where is COPERNI UK LIMITED located?

toggle

COPERNI UK LIMITED is registered at 25a Soho Square, London W1D 3QR.

What does COPERNI UK LIMITED do?

toggle

COPERNI UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COPERNI UK LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mr Alberto Giganti as a director on 2026-03-24.