Matthew Jonathan COOPER

Total number of appointments 40, 27 active appointments

EV CARRY 2 LLP

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
llp-designated-member
Date of birth
December 1966
Appointed on
12 December 2024

THE REAL BREWING COMPANY LIMITED

Correspondence address
14 Princes Mews, London, England, W2 4NX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 January 2024
Resigned on
18 September 2024
Nationality
American
Occupation
Company Director

Average house price in the postcode W2 4NX £2,421,000

EV 1 CARRY LLP

Correspondence address
14 Princes Mews, London, United Kingdom, W2 4NX
Role ACTIVE
llp-designated-member
Date of birth
December 1966
Appointed on
20 April 2022

Average house price in the postcode W2 4NX £2,421,000

EXCEPTIONAL VENTURES LLP

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
llp-designated-member
Date of birth
December 1966
Appointed on
17 January 2022

LIVE TECH GAMES LTD

Correspondence address
14 Princes Mews, London, England, W2 4NX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 July 2021
Nationality
American
Occupation
Chairman/ Ned

Average house price in the postcode W2 4NX £2,421,000

REST LESS FINANCIAL SERVICES LTD

Correspondence address
47 Butt Road, Colchester, England, CO3 3BZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
25 June 2021
Resigned on
21 January 2022
Nationality
American
Occupation
Director

Average house price in the postcode CO3 3BZ £248,000

MOLO TECH LTD

Correspondence address
84 Eccleston Square, London, United Kingdom, SW1V 1PX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 May 2021
Resigned on
20 April 2022
Nationality
American
Occupation
Chairman

QUICK MOVE LTD

Correspondence address
5 Barnfield Crescent, Exeter, Devon, EX1 1QT
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 January 2021
Nationality
American
Occupation
Chairman

Average house price in the postcode EX1 1QT £984,000

CATCHAPP LTD

Correspondence address
85 Great Portland Street, (First Floor), London, England, W1W 7LT
Role ACTIVE
director
Date of birth
December 1966
Appointed on
8 October 2020
Nationality
American
Occupation
Chairman

INTREPID OWLS LTD

Correspondence address
47 Butt Road, Colchester, Essex, United Kingdom, CO3 3BZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 January 2020
Nationality
American
Occupation
Director

Average house price in the postcode CO3 3BZ £248,000

OPV 2 LIMITED

Correspondence address
14 Princes Mews, London, England, W2 4NX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
10 December 2019
Resigned on
31 March 2021
Nationality
American
Occupation
Director

Average house price in the postcode W2 4NX £2,421,000

TANDEM BANK LIMITED

Correspondence address
40 Bernard Street, London, England, WC1N 1LE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
10 January 2018
Resigned on
31 December 2020
Nationality
American
Occupation
Director

Average house price in the postcode WC1N 1LE £235,000

NATIONAL CENTRE FOR CIRCUS ARTS

Correspondence address
Coronet Street, London, N1 6HD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
2 July 2015
Resigned on
26 July 2019
Nationality
American
Occupation
Consultant

Average house price in the postcode N1 6HD £840,000

NATIONAL CENTRE FOR CIRCUS ARTS ENTERPRISES LIMITED

Correspondence address
Coronet Street, London, N1 6HD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
2 July 2015
Resigned on
26 July 2019
Nationality
American
Occupation
Consultant

Average house price in the postcode N1 6HD £840,000

CIRCUS SPACE EVENTS LIMITED

Correspondence address
Coronet Street, London, N1 6HD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
2 July 2015
Resigned on
26 July 2019
Nationality
American
Occupation
Consultant

Average house price in the postcode N1 6HD £840,000

RISE CAPITAL LIMITED

Correspondence address
14 Princes Mews, London, England, W2 4NX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
29 June 2015
Nationality
American
Occupation
Business Man

Average house price in the postcode W2 4NX £2,421,000

CARBON LEADERSHIP LLP

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
llp-member
Date of birth
December 1966
Appointed on
1 June 2014
Resigned on
5 April 2022

TANDEM MONEY LIMITED

Correspondence address
40 Bernard Street, London, England, WC1N 1LE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
4 March 2014
Resigned on
31 December 2020
Nationality
American
Occupation
Director

Average house price in the postcode WC1N 1LE £235,000

VOUCHEDFOR LTD

Correspondence address
14 Princes Mews, London, England, W2 4NX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
27 June 2013
Resigned on
31 October 2023
Nationality
American
Occupation
Director

Average house price in the postcode W2 4NX £2,421,000

OCTOPUS TITAN VCT 1 PLC

Correspondence address
20 Old Bailey, London, United Kingdom, EC4M 7AN
Role ACTIVE
director
Date of birth
December 1966
Appointed on
29 October 2007
Resigned on
27 November 2014
Nationality
American
Occupation
Director

OCTOPUS TITAN VCT PLC

Correspondence address
6th Floor 33 Holborn, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
December 1966
Appointed on
29 October 2007
Resigned on
14 June 2023
Nationality
American
Occupation
Director

OCTOPUS APOLLO VCT 2 PLC

Correspondence address
6th Floor 2 Wellington Place, Leeds, LS1 4AP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 May 2006
Nationality
American
Occupation
Corporate Finance

Average house price in the postcode LS1 4AP £69,982,000

OCTOPUS APOLLO VCT 1 PLC

Correspondence address
6th Floor 2 Wellington Place, Leeds, LS1 4AP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 May 2006
Nationality
American
Occupation
Corporate Finance

Average house price in the postcode LS1 4AP £69,982,000

OCTOPUS ECLIPSE VCT 4 PLC

Correspondence address
6th Floor 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
2 August 2005
Nationality
American
Occupation
Director

Average house price in the postcode LS1 4AP £69,982,000

OCTOPUS ECLIPSE VCT 3 PLC

Correspondence address
6th Floor 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
2 August 2005
Nationality
American
Occupation
Director

Average house price in the postcode LS1 4AP £69,982,000

OCTOPUS ECLIPSE VCT PLC

Correspondence address
Central Square 5th Floor 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 April 2004
Nationality
American
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

OCTOPUS CAPITAL LIMITED

Correspondence address
6th Floor, 33 Holborn, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 July 2001
Resigned on
14 September 2022
Nationality
American
Occupation
Company Director

INDEPENDENT GROWTH FINANCE LIMITED

Correspondence address
Kingsgate High Street, Redhill, England, RH1 1SG
Role RESIGNED
director
Date of birth
December 1966
Appointed on
11 April 2016
Resigned on
23 May 2019
Nationality
American
Occupation
Company Director

THE CONSERVATOIRE FOR DANCE AND DRAMA

Correspondence address
Tavistock House Tavistock Square, London, WC1H 9JJ
Role RESIGNED
director
Date of birth
December 1966
Appointed on
13 October 2015
Resigned on
30 May 2017
Nationality
American
Occupation
Director

ABAL (GOSWELL) LIMITED

Correspondence address
27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role RESIGNED
director
Date of birth
December 1966
Appointed on
18 March 2014
Resigned on
4 June 2018
Nationality
American
Occupation
Company Director

Average house price in the postcode W1W 8DH £38,000

ULTIMATE FINANCE HOLDINGS LIMITED

Correspondence address
1 Westpoint Court Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role RESIGNED
director
Date of birth
December 1966
Appointed on
10 September 2013
Resigned on
18 May 2015
Nationality
American
Occupation
Director

Average house price in the postcode BS32 4PY £3,524,000

CLEARLY SO LIMITED

Correspondence address
35 Paul Street, London, England, EC2A 4JY
Role RESIGNED
director
Date of birth
December 1966
Appointed on
6 November 2012
Resigned on
31 July 2018
Nationality
American
Occupation
Non-Executive Director

ACCESSO TECHNOLOGY GROUP PLC

Correspondence address
Unit 5, The Pavilions Ruscombe Park, Twyford, Berkshire, United Kingdom, RG10 9NN
Role RESIGNED
director
Date of birth
December 1966
Appointed on
1 September 2012
Resigned on
18 March 2016
Nationality
American
Occupation
Director

Average house price in the postcode RG10 9NN £71,254,000

WHICH? FINANCIAL SERVICES LIMITED

Correspondence address
2 Marylebone Road, London, United Kingdom, NW1 4DF
Role RESIGNED
director
Date of birth
December 1966
Appointed on
1 July 2012
Resigned on
20 November 2014
Nationality
American
Occupation
Director

KNOWLEDGE & MERCHANDISING INC. LTD

Correspondence address
Floor 1 Harlequin House 7 High Street, Teddington, Middlesex, TW11 8EE
Role RESIGNED
director
Date of birth
December 1966
Appointed on
9 August 2011
Resigned on
31 May 2013
Nationality
American
Occupation
Non Exec Director

SUPPLY@ME CAPITAL PLC

Correspondence address
27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role RESIGNED
director
Date of birth
December 1966
Appointed on
9 October 2009
Resigned on
4 June 2018
Nationality
American
Occupation
Company Director

Average house price in the postcode W1W 8DH £38,000

CARBON LEADERSHIP LLP

Correspondence address
66 Chiltern Street, London, W1U 4JT
Role RESIGNED
llp-member
Date of birth
December 1966
Appointed on
1 December 2008
Resigned on
31 May 2012

OCTOPUS APOLLO VCT PLC

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role RESIGNED
director
Date of birth
December 1966
Appointed on
17 July 2006
Resigned on
27 January 2016
Nationality
American
Occupation
Director

OCTOPUS ECLIPSE VCT 2 PLC

Correspondence address
6th Floor 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP
Role
director
Date of birth
December 1966
Appointed on
9 December 2004
Nationality
American
Occupation
Director

Average house price in the postcode LS1 4AP £69,982,000

OCTOPUS INVESTMENTS LIMITED

Correspondence address
6th Floor, 33 Holborn, London, England, EC1N 2HT
Role RESIGNED
director
Date of birth
December 1966
Appointed on
23 September 2002
Resigned on
11 December 2017
Nationality
American
Occupation
Businessman