Advanced company searchLink opens in new window

COPELAND UK HOLDING LIMITED

Company number 14545456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2025 CH01 Director's details changed for Mr Aman Pal Singh on 19 February 2024
03 Jan 2025 CH01 Director's details changed for Mr Derek Shaw on 19 February 2024
03 Jan 2025 CH01 Director's details changed for Mr Andrew Mark Carter on 19 February 2024
03 Jan 2025 CH01 Director's details changed for Mr John Edward Einwalter on 19 February 2024
23 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with updates
14 Nov 2024 MA Memorandum and Articles of Association
06 Nov 2024 MR01 Registration of charge 145454560004, created on 17 October 2024
02 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Oct 2024 MR01 Registration of charge 145454560001, created on 17 October 2024
24 Oct 2024 MR01 Registration of charge 145454560002, created on 17 October 2024
24 Oct 2024 MR01 Registration of charge 145454560003, created on 18 October 2024
23 Sep 2024 AA Full accounts made up to 30 September 2023
09 Aug 2024 SH20 Statement by Directors
09 Aug 2024 SH19 Statement of capital on 9 August 2024
  • USD 231,794,800
09 Aug 2024 CAP-SS Solvency Statement dated 07/08/24
09 Aug 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • USD 2,317,948,004
21 Mar 2024 AD01 Registered office address changed from Unit 17, Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB United Kingdom to Office 181, Regus 1st Floor 3 More London Riverside London SE1 2RE on 21 March 2024
13 Feb 2024 AP01 Appointment of Mr Stuart Kenneth Dalgleish as a director on 13 February 2024
13 Feb 2024 TM01 Termination of appointment of Gregory Allen Harre as a director on 13 February 2024
25 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with updates
10 Aug 2023 PSC07 Cessation of Emerson Electric Co. as a person with significant control on 31 May 2023
10 Aug 2023 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 31 May 2023
17 Jul 2023 TM01 Termination of appointment of Torsten Keller-Carnap as a director on 14 July 2023
17 Jul 2023 AP01 Appointment of Mr Aman Pal Singh as a director on 14 July 2023