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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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