Company NameCompass Group Pension Trustee Company Limited
Company StatusActive
Company Number02213339
CategoryPrivate Limited Company
Incorporation Date22 January 1988(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Patrick French O'Meara
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(23 years, 2 months after company formation)
Appointment Duration13 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Gardens
Grendon Underwood
Aylesbury
Buckinghamshire
HP18 0UD
Director NameMr Christopher March Clayton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(26 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Philip Nicholas Whittome
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(26 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Brendan James Boucher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(30 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMiss Jodi Lea
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMs Jane Elizabeth Bonnar Dean
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(32 years, 2 months after company formation)
Appointment Duration4 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Wayne William Bowen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(32 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Allan Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(35 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Nigel Anthony Frederick Palmer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(35 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Rachel Lea Morgan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(35 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr James William King
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(35 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleHead Of Reward
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Helen Louise Javanshiri
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(35 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameCompass Secretaries Limited (Corporation)
StatusCurrent
Appointed28 November 2008(20 years, 10 months after company formation)
Appointment Duration15 years, 4 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Venetia Mary Harper
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2000)
RolePersonnel Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Taylor Avenue
Richmond
Surrey
TW9 4EB
Director NameMrs Anne Koychev
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(4 years, 3 months after company formation)
Appointment Duration11 years (resigned 20 May 2003)
RoleRetired Personnel Training Man
Country of ResidenceUnited Kingdom
Correspondence Address62a Sidney Road
Twickenham
Middlesex
TW1 1JR
Director NameMr Jimmy Colin Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(4 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 09 March 2012)
RoleRetired Pensions Manager
Country of ResidenceEngland
Correspondence Address12 Waters Edge
Elton Road
Wansford
Cambridgeshire
PE8 6LH
Director NameSir Francis Henry Mackay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(4 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 August 1992)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRusthall House
Langton Road, Langton Green
Tunbridge Wells
Kent
TN3 0BB
Director NameMr John Purvis Naysmith
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(4 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 November 2004)
RoleRetired Finance Controller
Correspondence AddressHoneybourne
Bradley Green
Redditch
Worcestershire
B96 6RP
Secretary NameJimmy Colin Roberts
NationalityBritish
StatusResigned
Appointed05 May 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 December 2000)
RolePensions Manager
Correspondence AddressAshley House
Swan Street
Boxford
Suffolk
CO10 5NZ
Director NameMr Alan Campbell Frood
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 May 1999)
RoleRetired
Correspondence AddressWest Orchard
Holmbury Lane
Henfield
Surrey
BA5 9TU
Director NameMrs Janet Ann Davis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 June 2001)
RoleDirectors Service Assistant
Correspondence Address58 Northfield Road
Dagenham
Essex
RM9 5UR
Director NameIan Richard Leveritt
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 November 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Eleanor Place
Great Barton
Bury St Edmunds
Suffolk
IP31 2TQ
Director NameDavid Arthur Greenwood
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 1999)
RoleDeputy Managing Director
Correspondence Address30 Poets Court
Harpenden
Hertfordshire
AL5 5EW
Director NamePhilip Edwin Atfield
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 9 months after company formation)
Appointment Duration12 years (resigned 20 November 2008)
RoleCommercial Director
Correspondence Address19 Norton Avenue
Berrylands
Surbiton
Surrey
KT5 9DX
Director NameMartin Gardiner Adamson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 November 2002)
RoleChartered Accountant
Correspondence AddressOld Allens Allens Lane
Plaxtol
Sevenoaks
Kent
TN15 0QZ
Director NameGeorgio Marco Mystkowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 November 2005)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressWoodcote House
1 Chestnut Green Whitfield
Brackley
Northamptonshire
NN13 5TY
Secretary NamePaul Ian Lambert
NationalityBritish
StatusResigned
Appointed12 December 2000(12 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address20 Petunia Crescent
Chelmsford
Essex
CM1 6YP
Director NameMr Peter Warren Morriss
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(14 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 October 2013)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address24 Monkhams Lane
Woodford Green
Essex
IG8 0NS
Director NameSally Anne Knief
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2005)
RoleOperations Manager
Correspondence Address2a Churchfield Avenue
Finchley
N12 0NT
Director NameChristine Annmarie Logan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,American
StatusResigned
Appointed09 February 2006(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYewbrook
Thorndown Lane
Windlesham
Surrey
GU20 6DJ
Director NameMr Philip Charles Hills
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(18 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 2009)
RoleHr Professional
Country of ResidenceEngland
Correspondence AddressThe Limes 40 Runnemede Road
Egham
Surrey
TW20 9BL
Director NameRichard Spencer Getting
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(18 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2011)
RoleChartered Accountant
Correspondence Address7 The Hollies
Charlton
Pershore
Worcestershire
WR10 3LP
Director NameMichael Bold
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2010)
RoleStore Person
Country of ResidenceEngland
Correspondence Address67 Pembury Close
Pembury Road
London
E5 8JP
Director NameMr David Grant Mortimer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(19 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 April 2020)
RoleRetired
Correspondence Address86 Frenchay Road
Oxford
Oxfordshire
OX2 6TF
Director NameMr Christopher Justin Besley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(21 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2016)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Sally Jane Mason
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(22 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyppiatt Lippiatt Lane Shipham
Newinscombe
Somerset
BS25 1QZ
Director NameMr David Jonathan Bishop
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(23 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2011)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrewane Manor Trelill
Bodmin
Cornwall
PL30 3HY
Director NameMr Giorgio Marco Mystkowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(27 years, 2 months after company formation)
Appointment Duration5 years (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Jonathan James William Drown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2017)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusResigned
Appointed01 April 2012(24 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2014)
Correspondence Address5th Floor New Liverpool House 15-17 Eldon Street
London
EC2M 7LD

Contact

Websitecompass-group.co.uk
Telephone023 15427110
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Compass Group Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Filing History

8 March 2021Accounts for a dormant company made up to 5 April 2020 (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
17 April 2020Termination of appointment of Giorgio Marco Mystkowski as a director on 5 April 2020 (1 page)
17 April 2020Termination of appointment of David Grant Mortimer as a director on 5 April 2020 (1 page)
17 April 2020Appointment of Mr Wayne William Bowen as a director on 6 April 2020 (2 pages)
17 April 2020Appointment of Ms Jane Elizabeth Bonnar Dean as a director on 6 April 2020 (2 pages)
31 July 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
14 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mr Brendan James Boucher on 24 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Brendan James Boucher on 24 April 2019 (2 pages)
28 October 2018Appointment of Jodi Lea as a director on 17 October 2018 (2 pages)
17 September 2018Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page)
11 June 2018Accounts for a dormant company made up to 5 April 2018 (1 page)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
12 March 2018Appointment of Mr Brendan James Boucher as a director on 2 March 2018 (2 pages)
27 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
2 October 2017Termination of appointment of Jonathan James William Drown as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Jonathan James William Drown as a director on 30 September 2017 (1 page)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
8 September 2016Appointment of Mr Jon Drown as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr Jon Drown as a director on 1 September 2016 (2 pages)
15 June 2016Accounts for a dormant company made up to 5 April 2016 (1 page)
15 June 2016Accounts for a dormant company made up to 5 April 2016 (1 page)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(8 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(8 pages)
31 March 2016Termination of appointment of Christopher Justin Besley as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Christopher Justin Besley as a director on 31 March 2016 (1 page)
18 January 2016Accounts for a dormant company made up to 5 April 2015 (1 page)
18 January 2016Accounts for a dormant company made up to 5 April 2015 (1 page)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(8 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(8 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(8 pages)
10 April 2015Appointment of Mr Giorgio Marco Mystkowski as a director on 30 March 2015 (2 pages)
10 April 2015Appointment of Mr Giorgio Marco Mystkowski as a director on 30 March 2015 (2 pages)
31 March 2015Termination of appointment of Sally Jane Mason as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Sally Jane Mason as a director on 30 March 2015 (1 page)
5 January 2015Accounts for a dormant company made up to 5 April 2014 (1 page)
5 January 2015Accounts for a dormant company made up to 5 April 2014 (1 page)
5 January 2015Accounts for a dormant company made up to 5 April 2014 (1 page)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(8 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(8 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(8 pages)
27 March 2014Appointment of Mr Philip Nicholas Whittome as a director (2 pages)
27 March 2014Appointment of Mr Philip Nicholas Whittome as a director (2 pages)
27 March 2014Termination of appointment of Capital Cranfield Pension Trustees Limited as a director (1 page)
27 March 2014Termination of appointment of Capital Cranfield Pension Trustees Limited as a director (1 page)
27 March 2014Appointment of Mr Christopher March Clayton as a director (2 pages)
27 March 2014Appointment of Mr Christopher March Clayton as a director (2 pages)
23 January 2014Termination of appointment of Philip Whittome as a director (1 page)
23 January 2014Termination of appointment of Philip Whittome as a director (1 page)
17 January 2014Appointment of Mr Philip Nicholas Whittome as a director (2 pages)
17 January 2014Appointment of Mr Philip Nicholas Whittome as a director (2 pages)
4 January 2014Accounts for a dormant company made up to 5 April 2013 (1 page)
4 January 2014Accounts for a dormant company made up to 5 April 2013 (1 page)
4 January 2014Accounts for a dormant company made up to 5 April 2013 (1 page)
11 October 2013Termination of appointment of Peter Morriss as a director (1 page)
11 October 2013Termination of appointment of Peter Morriss as a director (1 page)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
25 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (20 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (20 pages)
27 November 2012Termination of appointment of Philip Whittome as a director (1 page)
27 November 2012Termination of appointment of Philip Whittome as a director (1 page)
20 August 2012Appointment of Mr Philip Nicholas Whittome as a director (2 pages)
20 August 2012Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages)
20 August 2012Termination of appointment of Philip Whittome as a director (1 page)
20 August 2012Termination of appointment of Philip Whittome as a director (1 page)
20 August 2012Appointment of Mr Philip Nicholas Whittome as a director (2 pages)
20 August 2012Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/12/2012
(9 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/12/2012
(9 pages)
25 April 2012Appointment of Mr Philip Nicholas Whittome as a director (2 pages)
25 April 2012Appointment of Mr Philip Nicholas Whittome as a director (2 pages)
19 March 2012Termination of appointment of Jimmy Roberts as a director (1 page)
19 March 2012Termination of appointment of Jimmy Roberts as a director (1 page)
5 October 2011Termination of appointment of David Bishop as a director (1 page)
5 October 2011Termination of appointment of David Bishop as a director (1 page)
5 October 2011Termination of appointment of Richard Getting as a director (1 page)
5 October 2011Termination of appointment of Richard Getting as a director (1 page)
7 June 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
7 June 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
7 June 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (11 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (11 pages)
5 April 2011Appointment of Mr David Jonathan Bishop as a director (2 pages)
5 April 2011Appointment of Mr Peter Patrick French O'meara as a director (2 pages)
5 April 2011Appointment of Mr Peter Patrick French O'meara as a director (2 pages)
5 April 2011Appointment of Mr David Jonathan Bishop as a director (2 pages)
14 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
17 June 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
17 June 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
17 June 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 June 2010Termination of appointment of Adam Slater as a director (1 page)
7 June 2010Termination of appointment of Adam Slater as a director (1 page)
15 March 2010Appointment of Ms Sally Jane Mason as a director (2 pages)
15 March 2010Appointment of Ms Sally Jane Mason as a director (2 pages)
4 March 2010Termination of appointment of Michael Bold as a director (1 page)
4 March 2010Termination of appointment of Michael Bold as a director (1 page)
22 December 2009Director's details changed for Mr Christopher Justin Besley on 2 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Christopher Justin Besley on 2 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Christopher Justin Besley on 2 December 2009 (2 pages)
23 November 2009Appointment of Mr Christopher Justin Besley as a director (2 pages)
23 November 2009Appointment of Mr Christopher Justin Besley as a director (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 5 April 2009 (4 pages)
28 September 2009Accounts for a dormant company made up to 5 April 2009 (4 pages)
28 September 2009Accounts for a dormant company made up to 5 April 2009 (4 pages)
19 June 2009Return made up to 25/05/09; full list of members (5 pages)
19 June 2009Return made up to 25/05/09; full list of members (5 pages)
18 June 2009Appointment terminated director philip hills (1 page)
18 June 2009Appointment terminated director philip hills (1 page)
2 December 2008Appointment terminated secretary paul lambert (1 page)
2 December 2008Secretary appointed compass secretaries LIMITED (1 page)
2 December 2008Secretary appointed compass secretaries LIMITED (1 page)
2 December 2008Appointment terminated secretary paul lambert (1 page)
28 November 2008Appointment terminated director philip atfield (1 page)
28 November 2008Appointment terminated director ian leveritt (1 page)
28 November 2008Appointment terminated director philip atfield (1 page)
28 November 2008Appointment terminated director ian leveritt (1 page)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) 171 to 177 01/10/2008
(2 pages)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) 171 to 177 01/10/2008
(2 pages)
7 October 2008Director's change of particulars / jimmy roberts / 17/09/2008 (1 page)
7 October 2008Director's change of particulars / jimmy roberts / 17/09/2008 (1 page)
1 October 2008Director appointed adam james slater (2 pages)
1 October 2008Director appointed adam james slater (2 pages)
15 July 2008Director's change of particulars / philip hills / 08/07/2008 (1 page)
15 July 2008Accounts for a dormant company made up to 5 April 2008 (4 pages)
15 July 2008Accounts for a dormant company made up to 5 April 2008 (4 pages)
15 July 2008Director's change of particulars / philip hills / 08/07/2008 (1 page)
15 July 2008Accounts for a dormant company made up to 5 April 2008 (4 pages)
8 July 2008Return made up to 25/05/08; full list of members (9 pages)
8 July 2008Return made up to 25/05/08; full list of members (9 pages)
15 May 2008Director appointed mark jonathan white (18 pages)
15 May 2008Director appointed mark jonathan white (18 pages)
13 May 2008Appointment terminated director christine logan (1 page)
13 May 2008Appointment terminated director christine logan (1 page)
14 December 2007Location of register of members (1 page)
14 December 2007Location of register of members (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
24 September 2007Accounts for a dormant company made up to 5 April 2007 (2 pages)
24 September 2007Accounts for a dormant company made up to 5 April 2007 (2 pages)
24 September 2007Accounts for a dormant company made up to 5 April 2007 (2 pages)
11 June 2007Location of register of members (1 page)
11 June 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2007Location of register of members (1 page)
11 June 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
9 December 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
9 December 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
26 June 2006Return made up to 25/05/06; full list of members (10 pages)
26 June 2006Return made up to 25/05/06; full list of members (10 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
5 December 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
5 December 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
5 December 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
7 June 2005Return made up to 25/05/05; full list of members (10 pages)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
7 June 2005Return made up to 25/05/05; full list of members (10 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
13 January 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
18 May 2004Return made up to 05/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 May 2004Return made up to 05/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
29 December 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
29 December 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
29 December 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
23 December 2003Resolutions
  • RES13 ‐ 05/04/03 b/s adopted 30/06/03
(1 page)
23 December 2003Resolutions
  • RES13 ‐ 05/04/03 b/s adopted 30/06/03
(1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
21 May 2003Return made up to 05/05/03; full list of members (10 pages)
21 May 2003Return made up to 05/05/03; full list of members (10 pages)
8 February 2003Registered office changed on 08/02/03 from: queens wharf, queen caroline street, london, W6 9RJ (1 page)
8 February 2003Registered office changed on 08/02/03 from: queens wharf, queen caroline street, london, W6 9RJ (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
11 October 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
11 October 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
11 October 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
2 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
5 November 2001Accounts for a dormant company made up to 5 April 2001 (7 pages)
5 November 2001Accounts for a dormant company made up to 5 April 2001 (7 pages)
5 November 2001Accounts for a dormant company made up to 5 April 2001 (7 pages)
22 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
9 June 2000Return made up to 05/05/00; full list of members (10 pages)
9 June 2000Accounts for a dormant company made up to 5 April 2000 (12 pages)
9 June 2000Accounts for a dormant company made up to 5 April 2000 (12 pages)
9 June 2000Accounts for a dormant company made up to 5 April 2000 (12 pages)
9 June 2000Return made up to 05/05/00; full list of members (10 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Accounts for a dormant company made up to 5 April 1999 (6 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Accounts for a dormant company made up to 5 April 1999 (6 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Accounts for a dormant company made up to 5 April 1999 (6 pages)
17 June 1999Return made up to 05/05/99; full list of members (8 pages)
17 June 1999Director resigned (1 page)
17 June 1999Return made up to 05/05/99; full list of members (8 pages)
17 June 1999Director resigned (1 page)
1 June 1998Accounts for a dormant company made up to 5 April 1998 (6 pages)
1 June 1998Accounts for a dormant company made up to 5 April 1998 (6 pages)
1 June 1998Accounts for a dormant company made up to 5 April 1998 (6 pages)
1 June 1998Return made up to 05/05/98; full list of members (8 pages)
1 June 1998Return made up to 05/05/98; full list of members (8 pages)
13 July 1997Accounts for a dormant company made up to 5 April 1997 (6 pages)
13 July 1997Accounts for a dormant company made up to 5 April 1997 (6 pages)
13 July 1997Accounts for a dormant company made up to 5 April 1997 (6 pages)
17 June 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
16 July 1996Accounts for a dormant company made up to 5 April 1996 (6 pages)
16 July 1996Accounts for a dormant company made up to 5 April 1996 (6 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Accounts for a dormant company made up to 5 April 1996 (6 pages)
16 July 1996Return made up to 05/05/96; full list of members (8 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Return made up to 05/05/96; full list of members (8 pages)
8 June 1995Accounts for a dormant company made up to 5 April 1995 (6 pages)
8 June 1995Accounts for a dormant company made up to 5 April 1995 (6 pages)
8 June 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1995Accounts for a dormant company made up to 5 April 1995 (6 pages)
1 December 1992Director resigned;new director appointed (2 pages)
1 December 1992New director appointed (2 pages)
1 December 1992Director resigned;new director appointed (2 pages)
1 December 1992New director appointed (2 pages)
1 December 1992New director appointed (2 pages)
1 December 1992New director appointed (2 pages)
20 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1989Accounting reference date shortened from 30/09 to 05/04 (2 pages)
20 July 1989Accounting reference date shortened from 30/09 to 05/04 (2 pages)
20 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
21 April 1988Memorandum and Articles of Association (10 pages)
21 April 1988Memorandum and Articles of Association (10 pages)
21 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
22 January 1988Incorporation (9 pages)
22 January 1988Incorporation (9 pages)