Background WavePink WaveYellow Wave

COPIUS ADVISORY SERVICES LLP (NC000511)

COPIUS ADVISORY SERVICES LLP (NC000511) is an active UK company. incorporated on 27 April 2009. with registered office in Belfast. COPIUS ADVISORY SERVICES LLP has been registered for 16 years.

Company Number
NC000511
Status
active
Type
llp
Incorporated
27 April 2009
Age
16 years
Address
Catalyst, The Innovation Centre, Belfast, BT3 9DT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPIUS ADVISORY SERVICES LLP

COPIUS ADVISORY SERVICES LLP is an active company incorporated on 27 April 2009 with the registered office located in Belfast. COPIUS ADVISORY SERVICES LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

NC000511

LLP Company

Age

16 Years

Incorporated 27 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Catalyst, The Innovation Centre Queens Road Belfast, BT3 9DT,

Timeline

No significant events found

Capital Table
People

Officers

8

2 Active
6 Resigned

CROWE, Robert Rae David

Active
Forthriver Business Park, BelfastBT12 7DG
Born August 1973
Llp designated member
Appointed 28 Apr 2011

MCSTRAVICK, Bernadette

Active
Forthriver Business Park, BelfastBT12 7DG
Born January 1980
Llp designated member
Appointed 28 Apr 2011

MAGILL, Manus Peter

Resigned
Forthriver Business Park, BelfastBT12 7DG
Born August 1971
Llp designated member
Appointed 01 Apr 2015
Resigned 31 Aug 2020

MCARDLE, Darren

Resigned
7 Rockfield Downs, Co. ArmaghBT60 3NN
Born June 1978
Llp designated member
Appointed 27 Apr 2009
Resigned 01 Sept 2011

MCSTRAVICK, Liam Joseph

Resigned
Innovation Factory, BelfastBT12 7DG
Born February 1979
Llp designated member
Appointed 17 Dec 2018
Resigned 31 Aug 2020

MCSTRAVICK, Liam Joseph

Resigned
5 Mayfield Gardens, Co. AntrimBT36 7WB
Born February 1979
Llp designated member
Appointed 27 Apr 2009
Resigned 29 Feb 2012

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate llp designated member
Appointed 27 Apr 2009
Resigned 27 Apr 2009

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate llp designated member
Appointed 27 Apr 2009
Resigned 27 Apr 2009
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
2 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 October 2023
LLAD01LLAD01
Confirmation Statement With No Updates
18 May 2023
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
14 September 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 September 2020
LLTM01LLTM01
Confirmation Statement With No Updates
27 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
2 January 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
18 December 2018
LLAP01LLAP01
Accounts With Accounts Type Unaudited Abridged
22 October 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
18 October 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 October 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 October 2018
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 October 2018
LLAD01LLAD01
Gazette Filings Brought Up To Date
12 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 May 2018
LLCS01LLCS01
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
17 June 2016
AAMDAAMD
Annual Return Limited Liability Partnership With Made Up Date
18 May 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
21 October 2015
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
27 May 2015
AAMDAAMD
Annual Return Limited Liability Partnership With Made Up Date
22 May 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 May 2015
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
12 March 2015
LLMR01LLMR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 March 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
28 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 July 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
23 March 2012
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
7 March 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
23 February 2012
LLAP01LLAP01
Gazette Filings Brought Up To Date
30 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
29 November 2011
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
29 November 2011
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
13 October 2011
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
13 October 2011
LLTM01LLTM01
Legacy
13 October 2011
ANNOTATIONANNOTATION
Gazette Notice Compulsary
16 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
7 January 2011
LLAA01LLAA01
Legacy
24 July 2009
LLP296B(NI)LLP296B(NI)
Legacy
24 July 2009
LLP296A(NI)LLP296A(NI)
Legacy
24 July 2009
LLP296A(NI)LLP296A(NI)
Legacy
24 July 2009
LLP296B(NI)LLP296B(NI)
Legacy
27 April 2009
LLP2(NI)LLP2(NI)