Company NameCompre Holdings Limited
Company StatusActive
Company Number02579785
CategoryPrivate Limited Company
Incorporation Date5 February 1991(33 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr William Angus Bridger
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(19 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Mark Alistair Lawson
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleGroup Actuarial Director
Country of ResidenceEngland
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Simon William Hawkins
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(27 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Nicholas John Steer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 months, 1 week after company formation)
Appointment Duration29 years, 10 months (resigned 28 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameKenneth Harold Davies
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 months, 1 week after company formation)
Appointment Duration19 years, 8 months (resigned 28 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Ferndown
Claremont Road
Surbiton
Surrey
KT6 4RY
Director NameGarry James Hodgkinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1998)
RoleReinsurance Consultant
Correspondence Address40 Holland Way
Hayes
Bromley
Kent
BR2 7DN
Secretary NameKenneth Harold Davies
NationalityBritish
StatusResigned
Appointed19 June 1991(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Ferndown
Claremont Road
Surbiton
Surrey
KT6 4RY
Director NameMr Mikko Martti Sinko
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed05 February 1992(1 year after company formation)
Appointment Duration19 years (resigned 28 February 2011)
RoleInsurance Executive
Country of ResidenceFinland
Correspondence AddressTopeliuksenkatu 1 A 13
Helsinki
00260
Secretary NameMr Nicholas John Steer
NationalityBritish
StatusResigned
Appointed06 February 1995(4 years after company formation)
Appointment Duration10 years, 10 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameGraham James Garwood
NationalityBritish
StatusResigned
Appointed30 November 2005(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2011)
RoleChartered Accountant
Correspondence Address76 Fairview Avenue
Hutton
Brentwood
Essex
CM13 1NS
Director NameMr Rhydian Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(19 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Charles Wesley Singh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(20 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameDr Hubertus Walther Labes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed16 December 2014(23 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 April 2021)
RoleLawyer
Country of ResidenceGermany
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Paul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(26 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameMs Eleni Iacovides
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2021(30 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 April 2022)
RoleChief Development Officer
Country of ResidenceEngland
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence AddressKillowen House
Bayshill Road
Cheltenham
Gloucestershire
Secretary NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence AddressKillowen House
Bayshill Road
Cheltenham
Gloucestershire

Contact

Websitecompre-group.com

Location

Registered Address5th Floor
2 Seething Lane
London
EC3N 4AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Compre (1) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,817,176
Cash£258,697
Current Liabilities£2,213,324

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 1 week ago)
Next Return Due21 December 2024 (8 months from now)

Charges

28 February 2011Delivered on: 11 March 2011
Satisfied on: 19 December 2012
Persons entitled: Alandsbanken Abp

Classification: Amendment and restatement agreement relating to a share pledge agreement dated 2 april 2009
Secured details: All monies due or to become due from any obligor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority security all of the pledgor's title to and interest in the shares see image for full details.
Fully Satisfied
28 February 2011Delivered on: 11 March 2011
Satisfied on: 19 December 2012
Persons entitled: Alandsbanken Abp

Classification: Charge over shares
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First equitable mortgage the shares and the distribution rights see image for full details.
Fully Satisfied
2 April 2009Delivered on: 15 April 2009
Satisfied on: 19 December 2012
Persons entitled: Alandsbanken Abp

Classification: Share pledge agreement
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the pledgor's title to and interest in the shares see image for full details.
Fully Satisfied
23 December 2008Delivered on: 9 January 2009
Satisfied on: 19 December 2012
Persons entitled: Alandsbanken Abp

Classification: Charge over shares
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first equitable mortgage, the shares and the distribution rights from time to time accruing to or on the shares see image for full details.
Fully Satisfied
23 December 2008Delivered on: 9 January 2009
Satisfied on: 19 December 2012
Persons entitled: Alandsbanken Abp

Classification: Bank account pledge agreement
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever.
Particulars: As continuing security, the bank account to the bank. See image for full details.
Fully Satisfied
15 June 2004Delivered on: 22 June 2004
Satisfied on: 24 November 2004
Persons entitled: Cargill Investments

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
30 August 1994Delivered on: 9 September 1994
Satisfied on: 2 May 2001
Persons entitled: Patria Reinsurance Company Limited

Classification: Sale and purchase agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement.
Particulars: All accured benefits and rights attaching to the 7,754,558 ordinary shares of £1.00 each in finnish holdings limited.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
23 December 2020Second filing to change the details of Compre (1) Limited as a person with significant control (7 pages)
4 November 2020Change of details for Compre (1) Limited as a person with significant control on 4 November 2020
  • ANNOTATION Clarification a second filed PSC05 was registered on 23/12/2020
(3 pages)
7 August 2020Full accounts made up to 31 December 2019 (22 pages)
2 July 2020Change of details for Compre (1) Limited as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from C/O 4th Floor St Clare House 30-33 Minories London EC3N 1DD to 5th Floor 2 Seething Lane London EC3N 4AT on 1 July 2020 (1 page)
1 July 2020Director's details changed for Mr Nicholas John Steer on 1 July 2020 (2 pages)
9 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
9 October 2019Full accounts made up to 31 December 2018 (22 pages)
14 June 2019Director's details changed for Mr Nicholas John Steer on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Mr William Angus Bridger on 17 May 2019 (2 pages)
28 January 2019Termination of appointment of Paul Dominic Matson as a director on 28 January 2019 (1 page)
28 January 2019Appointment of Mr Simon William Hawkins as a director on 9 January 2019 (2 pages)
20 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
21 September 2018Full accounts made up to 31 December 2017 (24 pages)
8 January 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 1,001
(8 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (19 pages)
3 August 2017Full accounts made up to 31 December 2016 (19 pages)
15 June 2017Appointment of Mr Paul Dominic Matson as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mr Mark Alistair Lawson as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mr Paul Dominic Matson as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mr Mark Alistair Lawson as a director on 14 June 2017 (2 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (21 pages)
29 June 2016Full accounts made up to 31 December 2015 (21 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
7 October 2015Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page)
7 October 2015Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page)
5 August 2015Full accounts made up to 31 December 2014 (14 pages)
5 August 2015Full accounts made up to 31 December 2014 (14 pages)
5 January 2015Appointment of Doctor Hubertus Walther Labes as a director on 16 December 2014 (2 pages)
5 January 2015Appointment of Doctor Hubertus Walther Labes as a director on 16 December 2014 (2 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(5 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(5 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(5 pages)
28 May 2013Full accounts made up to 31 December 2012 (15 pages)
28 May 2013Full accounts made up to 31 December 2012 (15 pages)
23 April 2013Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages)
23 April 2013Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2012Full accounts made up to 31 December 2011 (15 pages)
17 August 2012Full accounts made up to 31 December 2011 (15 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
15 November 2011Appointment of Mr Charles Wesley Singh as a director (2 pages)
15 November 2011Termination of appointment of Graham Garwood as a secretary (1 page)
15 November 2011Termination of appointment of Graham Garwood as a secretary (1 page)
15 November 2011Appointment of Mr Charles Wesley Singh as a director (2 pages)
24 June 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
24 June 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
6 June 2011Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages)
6 June 2011Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages)
6 June 2011Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages)
17 May 2011Registered office address changed from 110 Fenchurch Street 7Th Floor London EC3M 5JT on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 110 Fenchurch Street 7Th Floor London EC3M 5JT on 17 May 2011 (1 page)
11 March 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 March 2011Notice of Restriction on the Company's Articles (2 pages)
3 March 2011Notice of Restriction on the Company's Articles (2 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 March 2011Termination of appointment of Kenneth Davies as a director (2 pages)
3 March 2011Resolutions
  • RES13 ‐ Dir power to auth conflicts/loan agreement 28/02/2011
(5 pages)
3 March 2011Statement of company's objects (2 pages)
3 March 2011Statement of company's objects (2 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 March 2011Particulars of variation of rights attached to shares (3 pages)
3 March 2011Particulars of variation of rights attached to shares (3 pages)
3 March 2011Termination of appointment of Mikko Sinko as a director (2 pages)
3 March 2011Resolutions
  • RES13 ‐ Dir power to auth conflicts/loan agreement 28/02/2011
(5 pages)
3 March 2011Termination of appointment of Mikko Sinko as a director (2 pages)
3 March 2011Termination of appointment of Kenneth Davies as a director (2 pages)
20 January 2011Appointment of Mr William Angus Bridger as a director (2 pages)
20 January 2011Appointment of Mr William Angus Bridger as a director (2 pages)
20 January 2011Appointment of Mr Rhydian Williams as a director (2 pages)
20 January 2011Appointment of Mr Rhydian Williams as a director (2 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Mikko Martti Sinko on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Mikko Martti Sinko on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Mikko Martti Sinko on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 December 2008Return made up to 07/12/08; full list of members (4 pages)
16 December 2008Director's change of particulars / mikko sinko / 01/01/2008 (2 pages)
16 December 2008Director's change of particulars / mikko sinko / 01/01/2008 (2 pages)
16 December 2008Return made up to 07/12/08; full list of members (4 pages)
20 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
20 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
10 December 2007Return made up to 07/12/07; full list of members (3 pages)
10 December 2007Return made up to 07/12/07; full list of members (3 pages)
18 October 2007Full accounts made up to 31 December 2006 (22 pages)
18 October 2007Full accounts made up to 31 December 2006 (22 pages)
18 December 2006Return made up to 07/12/06; full list of members (3 pages)
18 December 2006Return made up to 07/12/06; full list of members (3 pages)
8 December 2006Auditor's resignation (2 pages)
8 December 2006Auditor's resignation (2 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
3 January 2006New secretary appointed (1 page)
3 January 2006Return made up to 07/12/05; full list of members (3 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Return made up to 07/12/05; full list of members (3 pages)
3 January 2006New secretary appointed (1 page)
3 January 2006Secretary resigned (1 page)
7 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
11 May 2005Registered office changed on 11/05/05 from: 120 middlesex street london E1 7HY (1 page)
11 May 2005Registered office changed on 11/05/05 from: 120 middlesex street london E1 7HY (1 page)
29 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
19 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
19 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
22 June 2004Particulars of mortgage/charge (7 pages)
22 June 2004Particulars of mortgage/charge (7 pages)
24 December 2003Return made up to 07/12/03; full list of members (7 pages)
24 December 2003Return made up to 07/12/03; full list of members (7 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
17 December 2002Return made up to 07/12/02; full list of members (7 pages)
17 December 2002Return made up to 07/12/02; full list of members (7 pages)
13 September 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
13 September 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
28 December 2001Return made up to 07/12/01; full list of members (7 pages)
28 December 2001Return made up to 07/12/01; full list of members (7 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
7 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (1 page)
2 May 2001Declaration of satisfaction of mortgage/charge (1 page)
13 December 2000Return made up to 07/12/00; full list of members (7 pages)
13 December 2000Return made up to 07/12/00; full list of members (7 pages)
13 September 2000Full group accounts made up to 31 December 1999 (26 pages)
13 September 2000Full group accounts made up to 31 December 1999 (26 pages)
10 December 1999Return made up to 07/12/99; full list of members (8 pages)
10 December 1999Return made up to 07/12/99; full list of members (8 pages)
15 September 1999Full group accounts made up to 31 December 1998 (28 pages)
15 September 1999Full group accounts made up to 31 December 1998 (28 pages)
31 December 1998Return made up to 07/12/98; full list of members (6 pages)
31 December 1998Return made up to 07/12/98; full list of members (6 pages)
23 October 1998Full group accounts made up to 31 December 1997 (25 pages)
23 October 1998Full group accounts made up to 31 December 1997 (25 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
31 December 1997Return made up to 07/12/97; no change of members (4 pages)
31 December 1997Return made up to 07/12/97; no change of members (4 pages)
23 October 1997Full group accounts made up to 31 December 1996 (24 pages)
23 October 1997Full group accounts made up to 31 December 1996 (24 pages)
8 January 1997Return made up to 07/12/96; no change of members (4 pages)
8 January 1997Return made up to 07/12/96; no change of members (4 pages)
18 October 1996Full group accounts made up to 31 December 1995 (26 pages)
18 October 1996Full group accounts made up to 31 December 1995 (26 pages)
5 January 1996Return made up to 07/12/95; full list of members (6 pages)
5 January 1996Return made up to 07/12/95; full list of members (6 pages)
26 October 1995Full group accounts made up to 31 December 1994 (23 pages)
26 October 1995Full group accounts made up to 31 December 1994 (23 pages)
9 September 1994Particulars of mortgage/charge (4 pages)
9 September 1994Particulars of mortgage/charge (4 pages)
24 July 1991Ad 20/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 July 1991Ad 20/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 May 1991Company name changed charco 299 LIMITED\certificate issued on 02/05/91 (2 pages)
1 May 1991Company name changed charco 299 LIMITED\certificate issued on 02/05/91 (2 pages)
5 February 1991Incorporation (22 pages)
5 February 1991Incorporation (22 pages)