London
EC3N 1DD
Director Name | Mr Rhydian Williams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(35 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 03 March 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mr William Angus Bridger |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(35 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Antti Ville Guy Calonius |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 03 February 1992) |
Role | Insurance Executive |
Correspondence Address | Lars Sonckintie 1b Helsinki 00570 Foreign |
Director Name | Carl-Olaf Homen |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 1994) |
Role | Insurance Executive |
Correspondence Address | Forsbacka 02780 Espoo Foreign |
Director Name | Alan Brian Johnson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 1993) |
Role | Insurance Broker |
Correspondence Address | Draycott Icehouse Wood Oxted Surrey RH8 9DW |
Director Name | Asrid Olavi Kalpala |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 03 February 1992) |
Role | Insurance Executive |
Correspondence Address | Linmakekuja 4 Espoo 02160 Foreign |
Director Name | Seppo Sarlin |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 03 February 1992) |
Role | Insurance Executive |
Correspondence Address | Maks Lahdent 22d18 Espoo Foreign |
Director Name | Henrik Leonard Silen |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 1994) |
Role | Insurance Executive |
Correspondence Address | Rantapolku 2 00330 Helsinki 33 Finland |
Director Name | Mr Mikko Martti Sinko |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 28 February 2011) |
Role | Insurance Executive |
Country of Residence | Finland |
Correspondence Address | Topeliuksenkatu 1 A 13 Helsinki 00260 |
Director Name | Hans Magnus Ake Von Hertzen |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 1994) |
Role | Insurance Executive |
Correspondence Address | Rosengardsuagen 1c Sf 00300 Helsinki 30 Foreign |
Secretary Name | Kenneth Harold Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ferndown Claremont Road Surbiton Surrey KT6 4RY |
Director Name | Mr Kari Aatos Ola |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 11 March 1992(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | Harjuviita 16a 23 Espoo 02110 Finland |
Director Name | Kenneth Harold Davies |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(17 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ferndown Claremont Road Surbiton Surrey KT6 4RY |
Director Name | Garry James Hodgkinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 40 Holland Way Hayes Bromley Kent BR2 7DN |
Secretary Name | Graham James Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(19 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 76 Fairview Avenue Hutton Brentwood Essex CM13 1NS |
Director Name | Mr Charles Wesley Singh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Website | www.compre-group.com/ |
---|---|
Telephone | 020 35516551 |
Telephone region | London |
Registered Address | St Clare House 30-33 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
8m at £1 | Compre Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,405 |
Cash | £1,764 |
Current Liabilities | £2,250 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 April 1992 | Delivered on: 30 April 1992 Satisfied on: 25 June 2010 Persons entitled: Citibank N.A. Classification: A reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of any agreement and/or this charge. Particulars: All monies at the date of the reinsurance deposit agreement standing to the credit of each reinsurance deposit or other account with the bank, any account opened by the bank (clause 11B) and any account referred to in clause 13 and, in each case, all entitlements to interest and other rights and benefits. See form 395 ref.M12L for full details. Fully Satisfied |
---|---|
13 December 1989 | Delivered on: 28 December 1989 Satisfied on: 25 June 2010 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks, shares, bonds, debenture or other securities deposited with the bank see doc for full details. Fully Satisfied |
31 October 1988 | Delivered on: 21 November 1988 Satisfied on: 25 June 2010 Persons entitled: Barclays Bank PLC Classification: Deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an agreement dated 31.10.88. Particulars: First fixed charge all right, title interest of company, all sums from time to time standing to the credit of each l/c deposit account in the name of the company opened with barlcays bank PLC. (See doc for full details). Fully Satisfied |
19 December 1984 | Delivered on: 21 December 1984 Satisfied on: 25 June 2010 Persons entitled: The Chase Manhatton Bank N.A. Classification: Charge document Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums of money/securities which may now or in the future be held by or for the account of the bank. In finnish industrial & general insurance. Company limited name, at the main office of the bank in london. Fully Satisfied |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
---|---|
4 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 May 2016 | Resolutions
|
15 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
7 October 2015 | Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page) |
4 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
9 April 2014 | Accounts made up to 31 December 2013 (12 pages) |
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
23 April 2013 | Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages) |
8 April 2013 | Accounts made up to 31 December 2012 (12 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Accounts made up to 31 December 2011 (15 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Appointment of Mr Charles Wesley Singh as a director (2 pages) |
15 November 2011 | Termination of appointment of Graham Garwood as a secretary (1 page) |
24 June 2011 | Accounts made up to 31 December 2010 (14 pages) |
6 June 2011 | Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages) |
18 May 2011 | Registered office address changed from 110 Fenchurch Street 7Th Floor London EC3M 5JT on 18 May 2011 (1 page) |
3 March 2011 | Resolutions
|
3 March 2011 | Appointment of Mr Rhydian Williams as a director (3 pages) |
3 March 2011 | Termination of appointment of Mikko Sinko as a director (2 pages) |
3 March 2011 | Termination of appointment of Kenneth Davies as a director (2 pages) |
3 March 2011 | Appointment of Mr William Angus Bridger as a director (3 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts made up to 31 December 2009 (14 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Mikko Martti Sinko on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Mikko Martti Sinko on 1 December 2009 (2 pages) |
15 July 2009 | Accounts made up to 31 December 2008 (13 pages) |
16 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
16 December 2008 | Director's change of particulars / mikko sinko / 01/01/2008 (2 pages) |
20 October 2008 | Accounts made up to 31 December 2007 (13 pages) |
10 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
18 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
18 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
8 December 2006 | Auditor's resignation (2 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (19 pages) |
13 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (20 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 120 middlesex street london E1 7HY (1 page) |
29 December 2004 | Return made up to 07/12/04; full list of members
|
30 October 2004 | Accounts made up to 31 December 2003 (20 pages) |
5 March 2004 | Scheme of arrangement - amalgamation (90 pages) |
24 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
29 October 2003 | Accounts made up to 31 December 2002 (20 pages) |
17 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
31 October 2002 | Accounts made up to 31 December 2001 (20 pages) |
14 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
12 October 2001 | Accounts made up to 31 December 2000 (22 pages) |
22 December 2000 | Return made up to 07/12/00; full list of members (7 pages) |
26 October 2000 | Accounts made up to 31 December 1999 (22 pages) |
23 December 1999 | Return made up to 07/12/99; full list of members (7 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (22 pages) |
31 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
23 October 1998 | Accounts made up to 31 December 1997 (22 pages) |
5 June 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
23 October 1997 | Accounts made up to 31 December 1996 (21 pages) |
6 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
31 October 1996 | Accounts made up to 31 December 1995 (21 pages) |
5 January 1996 | Return made up to 07/12/95; full list of members (6 pages) |
1 November 1995 | Accounts made up to 31 December 1994 (16 pages) |
25 April 1995 | Company name changed finnish industrial and general I nsurance company LIMITED\certificate issued on 26/04/95 (4 pages) |
9 September 1994 | Accounts made up to 31 December 1993 (16 pages) |
29 September 1993 | Accounts made up to 31 December 1992 (16 pages) |
11 January 1993 | Memorandum and Articles of Association (9 pages) |
15 October 1992 | Accounts made up to 31 December 1991 (15 pages) |
30 April 1992 | Particulars of mortgage/charge (3 pages) |
1 November 1991 | Accounts made up to 31 December 1990 (10 pages) |
24 October 1990 | Accounts made up to 31 December 1989 (12 pages) |
28 December 1989 | Particulars of mortgage/charge (3 pages) |
27 September 1989 | Accounts made up to 31 December 1988 (13 pages) |
10 July 1989 | Wd 06/07/89 ad 31/05/89--------- £ si 2500000@1=2500000 £ ic 5500000/8000000 (2 pages) |
28 April 1989 | £ nc 5500000/8000000 (1 page) |
28 April 1989 | Resolutions
|
23 November 1988 | Accounts made up to 31 December 1987 (14 pages) |
21 November 1988 | Particulars of mortgage/charge (3 pages) |
23 November 1987 | Accounts made up to 31 December 1986 (13 pages) |
21 December 1984 | Particulars of mortgage/charge (3 pages) |