Company NameCompass Underwriting Limited
Company StatusActive
Company Number03332314
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Previous NamesPCO 173 Limited and Compass Certificate Scheme Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Andrew Edmund Christian Briant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(3 weeks, 1 day after company formation)
Appointment Duration27 years, 1 month
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address30 Dukes Place
London
EC3A 7LP
Director NameMr Ortho Thomas David Barnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(6 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleBroker
Country of ResidenceEngland
Correspondence Address30 Dukes Place
London
EC3A 7LP
Director NameMr Craig Beach
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(11 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Dukes Place
London
EC3A 7LP
Secretary NameKari Yanai
StatusCurrent
Appointed07 September 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Secretary NameBirketts Nominees Limited (Corporation)
StatusCurrent
Appointed01 September 2003(6 years, 5 months after company formation)
Appointment Duration20 years, 8 months
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameJonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NameJohn Anthony Levin
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySouth African/Irish
StatusResigned
Appointed04 April 1997(3 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressTop Flat
71 Randolph Avenue
London
W9 1DW
Secretary NameKevin Patrick Horn
NationalityIrish
StatusResigned
Appointed04 April 1997(3 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address3 Manvers Grove
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2FT
Director NameCecilia Hester Marie Louise Constance Nutting
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressNorth Breache Manor
Ewhurst
Surrey
GU6 7SN
Director NamePeter Robert Nutting
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2003)
RoleFinancial Consultant
Correspondence AddressNorth Breache Manor
Ewhurst
Surrey
GU6 7SN
Director NameMr Keith William Wardell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bradgate Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4XG
Director NameRonald Westwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2003)
RoleAccountant
Correspondence Address8 Vicarage Road West
Dudley
West Midlands
DY1 4NN
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence AddressFirst Floor Bouverie House
154 Fleet Street
London
EC4A 2DQ

Contact

Websitewww.compassuw.co.uk/
Telephone020 73980100
Telephone regionLondon

Location

Registered Address71-75 Langley Street
London
WC2H 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

495.1k at £1Ortho Thomas David Barnes
90.00%
Ordinary
55k at £1Andrew Edmund Christian Briant
10.00%
Ordinary

Financials

Year2014
Net Worth-£229,210
Cash£242,197
Current Liabilities£4,643,762

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

21 January 2008Delivered on: 26 January 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 November 2003Delivered on: 4 December 2003
Satisfied on: 3 November 2010
Persons entitled: 37-40 Lime Street (No.1) Limited and 37-40 Lime Street (No.2) Limited

Classification: Rent deposit deed
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: The sum of £28,005.
Fully Satisfied
1 September 2003Delivered on: 5 September 2003
Satisfied on: 15 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 January 2021Total exemption full accounts made up to 31 December 2019 (17 pages)
18 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 4,400,000
(3 pages)
13 August 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 4,200,000.00
(4 pages)
13 August 2020Memorandum and Articles of Association (16 pages)
13 August 2020Resolutions
  • RES13 ‐ Authorised share capital increased with creation of 1000000 ordinary shares of £1 each 19/05/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 August 2020Director's details changed for Mr Ortho Thomas David Barnes on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Mr Andrew Edmund Christian Briant on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Mr Craig Beach on 3 August 2020 (2 pages)
14 April 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 3,900,000
(4 pages)
18 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
27 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 3,700,000.00
(4 pages)
5 November 2019Satisfaction of charge 3 in full (1 page)
22 October 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 3,500,000.00
(4 pages)
9 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 3,300,000.00
(4 pages)
3 June 2019Current accounting period extended from 29 June 2019 to 28 December 2019 (1 page)
2 April 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 3,100,000.00
(4 pages)
2 April 2019Resolutions
  • RES13 ‐ Auth share cap inc/authority to allot shares abd the pre-emption rights by special resolution passed on 17/01/2018 be revoked 22/03/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
12 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
12 March 2019Director's details changed for Mr Andrew Edmund Christian Briant on 12 March 2019 (2 pages)
20 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 2,900,000
(4 pages)
25 June 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 2,800,000.00
(4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
13 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
21 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
16 February 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 2,600,000
(3 pages)
24 November 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 2,400,000.00
(4 pages)
24 November 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 2,400,000.00
(4 pages)
8 August 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 15,930,000.00
(4 pages)
8 August 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 15,930,000.00
(4 pages)
2 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
2 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
29 June 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
29 June 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
12 April 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 2,000,000.00
(4 pages)
12 April 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 2,000,000.00
(4 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
22 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1,745,100.00
(4 pages)
22 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1,745,100.00
(4 pages)
7 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,545,100.00
(4 pages)
7 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,545,100.00
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 1,345,100.00
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 1,345,100.00
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,145,100.00
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,145,100.00
(4 pages)
28 April 2016Register(s) moved to registered inspection location 50 Mark Lane London EC3R 7QR (1 page)
28 April 2016Register(s) moved to registered inspection location 50 Mark Lane London EC3R 7QR (1 page)
27 April 2016Register inspection address has been changed to 50 Mark Lane London EC3R 7QR (1 page)
27 April 2016Register inspection address has been changed to 50 Mark Lane London EC3R 7QR (1 page)
22 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 945,100
(7 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 945,100
(7 pages)
14 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 945,100.00
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 945,100.00
(4 pages)
9 November 2015Memorandum and Articles of Association (15 pages)
9 November 2015Memorandum and Articles of Association (15 pages)
23 September 2015Appointment of Kari Yanai as a secretary on 7 September 2015 (3 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 September 2015Change of share class name or designation (2 pages)
23 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 795,100.00
(4 pages)
23 September 2015Appointment of Kari Yanai as a secretary on 7 September 2015 (3 pages)
23 September 2015Change of share class name or designation (2 pages)
23 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 795,100.00
(4 pages)
18 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 750,100
(4 pages)
18 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 750,100
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 650,100
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 650,100
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 550,100
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 550,100
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 550,100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 March 2015Director's details changed for Mr Ortho Thomas David Barnes on 29 May 2014 (2 pages)
13 March 2015Secretary's details changed for Wollastons Nominees Limited on 12 May 2014 (1 page)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 550,100
(6 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 550,100
(6 pages)
13 March 2015Director's details changed for Mr Ortho Thomas David Barnes on 29 May 2014 (2 pages)
13 March 2015Secretary's details changed for Wollastons Nominees Limited on 12 May 2014 (1 page)
3 November 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 450,100
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 450,100
(4 pages)
29 September 2014Director's details changed for Mr Ortho Thomas David Barnes on 29 May 2014 (2 pages)
29 September 2014Director's details changed for Mr Andrew Edmund Christian Briant on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Craig Beach on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Ortho Thomas David Barnes on 29 May 2014 (2 pages)
29 September 2014Director's details changed for Mr Andrew Edmund Christian Briant on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Craig Beach on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Ortho Thomas David Barnes on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Ortho Thomas David Barnes on 29 September 2014 (2 pages)
5 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 350,100
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 350,100
(4 pages)
13 May 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
24 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-18
(6 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-18
(6 pages)
8 November 2013Statement of company's objects (2 pages)
8 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 150,100
(4 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 150,100
(4 pages)
8 November 2013Statement of company's objects (2 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
14 February 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
14 February 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
11 December 2012Full accounts made up to 31 December 2011 (18 pages)
11 December 2012Full accounts made up to 31 December 2011 (18 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
14 March 2011Director's details changed for Craig Beach on 12 March 2011 (2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
14 March 2011Director's details changed for Craig Beach on 12 March 2011 (2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2010Full accounts made up to 31 December 2009 (18 pages)
11 October 2010Full accounts made up to 31 December 2009 (18 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Craig Beach on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Andrew Edmund Christian Briant on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Wollastons Nominees Limited on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Craig Beach on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Wollastons Nominees Limited on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Andrew Edmund Christian Briant on 12 March 2010 (2 pages)
18 February 2010Director's details changed for Ortho Thomas David Barnes on 16 February 2010 (3 pages)
18 February 2010Director's details changed (3 pages)
18 February 2010Director's details changed (3 pages)
18 February 2010Director's details changed for Ortho Thomas David Barnes on 16 February 2010 (3 pages)
18 February 2010Director's details changed (3 pages)
18 February 2010Director's details changed (3 pages)
25 September 2009Full accounts made up to 31 December 2008 (18 pages)
25 September 2009Full accounts made up to 31 December 2008 (18 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
26 June 2008Full accounts made up to 31 December 2007 (18 pages)
26 June 2008Full accounts made up to 31 December 2007 (18 pages)
18 June 2008Director appointed craig beach (2 pages)
18 June 2008Director appointed craig beach (2 pages)
27 March 2008Return made up to 12/03/08; full list of members (4 pages)
27 March 2008Return made up to 12/03/08; full list of members (4 pages)
26 January 2008Particulars of mortgage/charge (9 pages)
26 January 2008Particulars of mortgage/charge (9 pages)
25 July 2007Full accounts made up to 31 December 2006 (19 pages)
25 July 2007Full accounts made up to 31 December 2006 (19 pages)
29 March 2007Return made up to 12/03/07; full list of members (2 pages)
29 March 2007Return made up to 12/03/07; full list of members (2 pages)
18 July 2006Full accounts made up to 31 December 2005 (21 pages)
18 July 2006Full accounts made up to 31 December 2005 (21 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
10 March 2006Return made up to 12/03/06; full list of members (7 pages)
10 March 2006Return made up to 12/03/06; full list of members (7 pages)
27 September 2005Full accounts made up to 31 December 2004 (18 pages)
27 September 2005Full accounts made up to 31 December 2004 (18 pages)
22 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
16 April 2004Return made up to 12/03/04; full list of members (7 pages)
16 April 2004Return made up to 12/03/04; full list of members (7 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
24 September 2003Full accounts made up to 31 December 2002 (17 pages)
24 September 2003Full accounts made up to 31 December 2002 (17 pages)
11 September 2003Registered office changed on 11/09/03 from: 10TH floor market square house st jamess street nottingham nottinghamshire NG1 6FG (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (3 pages)
11 September 2003Registered office changed on 11/09/03 from: 10TH floor market square house st jamess street nottingham nottinghamshire NG1 6FG (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (3 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New secretary appointed (2 pages)
5 September 2003Particulars of mortgage/charge (7 pages)
5 September 2003Particulars of mortgage/charge (7 pages)
16 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
21 August 2002Full accounts made up to 31 December 2001 (16 pages)
21 August 2002Full accounts made up to 31 December 2001 (16 pages)
23 July 2002Registered office changed on 23/07/02 from: 1ST floor minerva house spaniel row nottingham NG1 6EP (1 page)
23 July 2002Registered office changed on 23/07/02 from: 1ST floor minerva house spaniel row nottingham NG1 6EP (1 page)
10 May 2002Return made up to 12/03/02; full list of members (8 pages)
10 May 2002Return made up to 12/03/02; full list of members (8 pages)
26 November 2001Full accounts made up to 31 December 2000 (15 pages)
26 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 May 2001Return made up to 12/03/01; full list of members (8 pages)
1 May 2001Return made up to 12/03/01; full list of members (8 pages)
30 March 2001Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2001Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2000Full accounts made up to 31 December 1999 (14 pages)
11 October 2000Full accounts made up to 31 December 1999 (14 pages)
27 March 2000Return made up to 12/03/00; full list of members (8 pages)
27 March 2000Return made up to 12/03/00; full list of members (8 pages)
18 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/12/99
(1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Ad 15/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/12/99
(1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Ad 15/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 1999Full accounts made up to 31 December 1998 (13 pages)
8 September 1999Full accounts made up to 31 December 1998 (13 pages)
29 March 1999Return made up to 12/03/99; no change of members (4 pages)
29 March 1999Return made up to 12/03/99; no change of members (4 pages)
4 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
25 January 1999Company name changed compass certificate scheme limit ed\certificate issued on 26/01/99 (2 pages)
25 January 1999Company name changed compass certificate scheme limit ed\certificate issued on 26/01/99 (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (13 pages)
3 December 1998Full accounts made up to 31 March 1998 (13 pages)
15 April 1998Return made up to 12/03/98; full list of members (6 pages)
15 April 1998Return made up to 12/03/98; full list of members (6 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Memorandum and Articles of Association (16 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Memorandum and Articles of Association (16 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
8 April 1997Company name changed pco 173 LIMITED\certificate issued on 08/04/97 (2 pages)
8 April 1997Company name changed pco 173 LIMITED\certificate issued on 08/04/97 (2 pages)
12 March 1997Incorporation (25 pages)
12 March 1997Incorporation (25 pages)