Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPTHALL OVERSEAS LIMITED
Company Information for

COPTHALL OVERSEAS LIMITED

LONDON, UNITED KINGDOM, E14,
Company Registration Number
02144156
Private Limited Company
Dissolved

Dissolved 2016-04-04

Company Overview

About Copthall Overseas Ltd
COPTHALL OVERSEAS LIMITED was founded on 1987-07-02 and had its registered office in London. The company was dissolved on the 2016-04-04 and is no longer trading or active.

Key Data
Company Name
COPTHALL OVERSEAS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 02144156
Date formed 1987-07-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-04-04
Type of accounts FULL
Last Datalog update: 2016-06-15 04:39:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COPTHALL OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2000-11-27
STEPHEN MICHAEL WHITE
Director 2013-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT LYALL
Director 2000-12-01 2014-06-30
NIGEL JOHN DAVID COLLETT
Director 2009-08-27 2013-01-04
COLIN GRAHAM BELL
Director 1994-04-08 2009-11-06
ALLISTER JEFFREY
Director 2007-06-30 2007-09-28
MICHAEL JOHN DAVIES
Director 2005-07-21 2007-06-30
GEOFFREY ERIC STOKER
Director 2001-03-23 2005-08-12
MARIANNE LAKE
Director 2000-12-01 2004-04-14
MARK STEPHEN GARVIN
Director 2000-12-01 2004-02-11
BRIAN ARTHUR HARTE
Director 2000-12-01 2001-03-23
SIMON PETER BALL
Director 1998-10-14 2000-12-01
DAVID WILLIAM JAMES GARRETT
Director 1994-03-28 2000-12-01
ROY KINNEAR
Director 2000-06-16 2000-12-01
CELIA EILEEN SUSAN STONE
Company Secretary 1998-11-30 2000-11-27
JOHN GORDON ARCHIBALD
Director 1992-08-16 2000-06-30
PHILLIP ARTHUR WICHELOW
Director 1992-08-16 1999-03-31
CHRISTINE AMELIA LIONE
Company Secretary 1992-08-16 1998-11-30
PETER LINDSAY AULDJO JAMIESON
Director 1994-04-08 1998-05-08
CHARLES KENNETH ROYLANCE NUNNELEY
Director 1992-08-16 1995-11-30
DEREK JOHN YOUNG
Director 1992-08-16 1995-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J.P. MORGAN SECRETARIES (UK) LIMITED WEPAY PAYMENTS LTD. Company Secretary 2018-03-29 CURRENT 2014-07-17 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 4 LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 4 (SCOTS) LIMITED Company Secretary 2017-07-25 CURRENT 2017-07-25 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN LIFE LIMITED Company Secretary 2016-02-26 CURRENT 1996-10-10 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G2 GP LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G2 (SCOTS GP) LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN EO III UK GP LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 3 (SCOTS) LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR STEARNS OVERSEAS FUNDING UNLIMITED Company Secretary 2012-10-02 CURRENT 2003-11-12 Dissolved 2016-04-04
J.P. MORGAN SECRETARIES (UK) LIMITED WELLESBOURNE DISTRIBUTION PARK GP LIMITED Company Secretary 2011-07-29 CURRENT 2011-07-25 Active - Proposal to Strike off
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN METALS GROUP LIMITED Company Secretary 2010-07-01 CURRENT 2001-11-19 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN ENERGY TRADING HOLDINGS LTD Company Secretary 2010-07-01 CURRENT 1999-01-28 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN METALS LIMITED Company Secretary 2010-07-01 CURRENT 1970-02-19 Active
J.P. MORGAN SECRETARIES (UK) LIMITED GREENWOOD NOMINEES LIMITED Company Secretary 2010-06-30 CURRENT 1986-03-05 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G1 (GP) LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G1 (GP SCOTS) LIMITED Company Secretary 2010-01-13 CURRENT 2010-01-13 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CAZENOVE US HOLDINGS LIMITED Company Secretary 2010-01-04 CURRENT 2004-11-18 Dissolved 2016-02-29
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN CAZENOVE HOLDINGS Company Secretary 2010-01-04 CURRENT 2001-02-01 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED CAZENOVE IP LIMITED Company Secretary 2010-01-04 CURRENT 2004-11-18 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN CAZENOVE SERVICE COMPANY Company Secretary 2010-01-04 CURRENT 1962-01-31 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CAZENOVE LIMITED Company Secretary 2010-01-04 CURRENT 2001-02-02 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CLIMATE CARE LIMITED Company Secretary 2009-06-17 CURRENT 1997-05-13 Dissolved 2014-04-28
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 2 LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JZ FINANCIAL MANAGEMENT LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-23 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN INTERNATIONAL BANK LIMITED Company Secretary 2005-09-21 CURRENT 1999-09-06 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE PROPERTY GP LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-13 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT (UK) LIMITED Company Secretary 2003-10-03 CURRENT 1974-02-27 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CORPORATE SERVICES LIMITED Company Secretary 2003-08-06 CURRENT 1990-12-10 Dissolved 2014-07-22
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT INTERNATIONAL LIMITED Company Secretary 2003-07-14 CURRENT 2001-04-05 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED Company Secretary 2003-05-01 CURRENT 1984-06-12 Active
J.P. MORGAN SECRETARIES (UK) LIMITED THE CHURCH COMMISSIONERS FOR ENGLAND (CHASE GIS) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1996-02-22 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED EQUITABLE NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1928-07-09 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED ALDERMANBURY INVESTMENTS LIMITED Company Secretary 2002-12-12 CURRENT 2000-02-29 Active
J.P. MORGAN SECRETARIES (UK) LIMITED SOUTH EAST ASIA UK (TYPE A) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1998-03-23 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CHASE NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1930-05-21 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CHASE (GA GROUP) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1997-11-07 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMC NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1998-03-23 Active
J.P. MORGAN SECRETARIES (UK) LIMITED BRITISH COAL STAFF SUPERANNUATION SCHEME (CHASE GIS) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1998-08-20 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN EU HOLDINGS LIMITED Company Secretary 2002-12-12 CURRENT 2000-05-04 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Company Secretary 2002-12-12 CURRENT 1975-05-19 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRADING AND FINANCE Company Secretary 2002-07-31 CURRENT 1989-09-26 Dissolved 2015-10-02
J.P. MORGAN SECRETARIES (UK) LIMITED MORGAN GUARANTY TRUST COMPANY LIMITED Company Secretary 2002-07-31 CURRENT 1974-03-13 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED GUARANTY NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1927-09-28 Active
J.P. MORGAN SECRETARIES (UK) LIMITED MGTB NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1988-04-20 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRUSTEE LTD. Company Secretary 2002-07-31 CURRENT 1993-05-20 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE FINANCE LIMITED Company Secretary 2002-07-22 CURRENT 2001-07-09 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED Company Secretary 2002-01-31 CURRENT 1986-12-05 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN EUROPE LIMITED Company Secretary 2002-01-17 CURRENT 1968-09-18 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN SECURITIES PLC Company Secretary 2001-11-16 CURRENT 1992-04-30 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED Company Secretary 2001-11-02 CURRENT 1986-05-07 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN PRIVATE FUND MANAGEMENT LIMITED Company Secretary 2001-09-25 CURRENT 1970-10-15 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED ROBERT FLEMING HOLDINGS LIMITED Company Secretary 2001-06-15 CURRENT 1974-02-27 Dissolved 2016-04-07
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN EDUCATION LIMITED Company Secretary 2001-03-09 CURRENT 1997-02-10 Dissolved 2015-05-20
J.P. MORGAN SECRETARIES (UK) LIMITED PERTH INVESTMENTS LIMITED Company Secretary 2000-08-07 CURRENT 1973-11-01 Dissolved 2017-12-28
J.P. MORGAN SECRETARIES (UK) LIMITED CROSSFRIARS NOMINEES LIMITED Company Secretary 1998-09-01 CURRENT 1987-09-17 Dissolved 2014-10-07
J.P. MORGAN SECRETARIES (UK) LIMITED CROSSFRIARS NOMINEES (NUMBER 3) LIMITED Company Secretary 1998-09-01 CURRENT 1996-03-29 Dissolved 2014-10-07
J.P. MORGAN SECRETARIES (UK) LIMITED ROBERT FLEMING NOMINEES LIMITED Company Secretary 1998-09-01 CURRENT 1936-01-10 Active
STEPHEN MICHAEL WHITE J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Director 2014-01-02 CURRENT 1975-05-19 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Director 2013-12-13 CURRENT 1972-04-11 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN (SC) LIMITED Director 2013-09-21 CURRENT 1919-08-26 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN FINANCIAL INVESTMENTS LIMITED Director 2013-09-21 CURRENT 1979-05-16 Active
STEPHEN MICHAEL WHITE CAZENOVE NOMINEES LIMITED Director 2013-06-04 CURRENT 1934-12-05 Dissolved 2016-02-23
STEPHEN MICHAEL WHITE ALDERMANBURY INVESTMENTS LIMITED Director 2013-03-08 CURRENT 2000-02-29 Active
STEPHEN MICHAEL WHITE ROBERT FLEMING HOLDINGS LIMITED Director 2013-01-04 CURRENT 1974-02-27 Dissolved 2016-04-07
STEPHEN MICHAEL WHITE CAZENOVE US HOLDINGS LIMITED Director 2013-01-04 CURRENT 2004-11-18 Dissolved 2016-02-29
STEPHEN MICHAEL WHITE BANK ONE EUROPE LIMITED Director 2013-01-04 CURRENT 1970-07-30 Dissolved 2016-07-02
STEPHEN MICHAEL WHITE J. P. MORGAN (UK) LIMITED Director 2013-01-04 CURRENT 2001-07-12 Dissolved 2016-12-07
STEPHEN MICHAEL WHITE MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED Director 2012-10-11 CURRENT 1986-12-05 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN WHITEFRIARS (UK) Director 2012-10-01 CURRENT 1993-10-11 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN TRADING AND FINANCE Director 2012-08-30 CURRENT 1989-09-26 Dissolved 2015-10-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2015
2015-05-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-14LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-05-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-044.70DECLARATION OF SOLVENCY
2014-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2014-05-14CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-14RES01ADOPT ARTICLES 12/05/2014
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06LATEST SOC06/08/13 STATEMENT OF CAPITAL;GBP 500000
2013-08-06AR0101/08/13 FULL LIST
2013-01-07AP01DIRECTOR APPOINTED STEPHEN MICHAEL WHITE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLETT
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0101/08/12 FULL LIST
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ UNITED KINGDOM
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DAVID COLLETT / 16/02/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2011-08-08AR0101/08/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BELL
2010-10-05ANNOTATIONPart Rectified
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09AR0101/08/10 FULL LIST
2010-08-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/08/2010
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BELL
2009-09-10288aDIRECTOR APPOINTED NIGEL JOHN DAVID COLLETT
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 10 ALDERMANBURY LONDON EC2V 7RF
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25288bDIRECTOR RESIGNED
2007-08-07363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-09-14288aNEW DIRECTOR APPOINTED
2005-08-30288bDIRECTOR RESIGNED
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-07363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-05-04288bDIRECTOR RESIGNED
2004-03-17288bDIRECTOR RESIGNED
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-23363aRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-24AUDAUDITOR'S RESIGNATION
2002-10-23190LOCATION OF DEBENTURE REGISTER
2002-10-23363aRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-10-23353LOCATION OF REGISTER OF MEMBERS
2002-01-08288cSECRETARY'S PARTICULARS CHANGED
2001-09-27288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COPTHALL OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPTHALL OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT ACCOUNT SECURITY 1994-04-11 Satisfied ROBERT FLEMING & CO. LIMITED
DEPOSIT ACCOUNT SECURITY 1994-03-31 Satisfied ROBERT FLEMING & CO.LIMITED
Intangible Assets
Patents
We have not found any records of COPTHALL OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPTHALL OVERSEAS LIMITED
Trademarks
We have not found any records of COPTHALL OVERSEAS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT AND CHARGE AGREEMENT CANARY WHARF INVESTMENTS (FOUR) LIMITED 1995-03-30 Outstanding

We have found 1 mortgage charges which are owed to COPTHALL OVERSEAS LIMITED

Income
Government Income
We have not found government income sources for COPTHALL OVERSEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as COPTHALL OVERSEAS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where COPTHALL OVERSEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCOPTHALL OVERSEAS LIMITEDEvent Date2015-11-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 18 December 2015, at 11.00 am, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above Meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 25 June 2015 Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Natasha Webb
 
Initiating party Event Type
Defending partyCOPTHALL OVERSEAS LIMITEDEvent Date2015-11-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 18 December 2015, at 11.00 am, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above Meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 25 June 2015 Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Natasha Webb
 
Initiating party Event Type
Defending partyCOPTHALL OVERSEAS LIMITEDEvent Date2015-11-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 18 December 2015, at 11.00 am, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above Meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 25 June 2015 Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Natasha Webb
 
Initiating party Event Type
Defending partyCOPTHALL OVERSEAS LIMITEDEvent Date2015-11-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 18 December 2015, at 11.00 am, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above Meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 25 June 2015 Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Natasha Webb
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPTHALL OVERSEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPTHALL OVERSEAS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14