Company NameCompass Group Capital No.1
Company StatusDissolved
Company Number03637668
CategoryPrivate Unlimited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NamesMeritglen No.2 and Compass Overseas Investments No. 1

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Patrick Lynch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Sandy Lane
Betchworth
Surrey
RH3 7AA
Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Secretary NameRonald Martin Morley
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed27 May 2002(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2009)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMr David John Brassington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(6 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 November 2013)
RoleChartered Accountant
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
StatusResigned
Appointed19 September 2005(7 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Group Plc Compass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMs Kate Dunham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Laura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ

Contact

Telephone01932 573000
Telephone regionWeybridge

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

100 at £1Compass Group Vending Holdings Bv
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

31 May 2017Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page)
19 May 2017Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
31 December 2015Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
31 December 2015Appointment of Mr Mark Jonathan White as a director on 31 December 2015 (2 pages)
2 October 2015Termination of appointment of Sarah Jane Sergeant as a director on 30 September 2015 (1 page)
2 October 2015Appointment of Ms Kate Dunham as a director on 30 September 2015 (2 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
2 January 2015Memorandum and Articles of Association (7 pages)
10 December 2014Company name changed compass overseas investments no. 1\Certificate issued on 10/12/14 (3 pages)
13 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-31
(2 pages)
13 November 2014Change of name notice (2 pages)
13 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-31
(2 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
21 November 2013Appointment of Mrs Sarah Jane Sergeant as a director (2 pages)
21 November 2013Termination of appointment of David Brassington as a director (1 page)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for David John Brassington on 30 March 2010 (2 pages)
24 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
7 July 2009Director's change of particulars / nigel palmer / 27/05/2009 (1 page)
9 April 2009Return made up to 30/03/09; full list of members (3 pages)
4 March 2009Appointment terminated secretary andrew derham (1 page)
22 April 2008Return made up to 30/03/08; full list of members (3 pages)
30 March 2007Return made up to 30/03/07; full list of members (2 pages)
18 April 2006Return made up to 30/03/06; full list of members (5 pages)
21 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
29 April 2005Return made up to 30/03/05; full list of members (5 pages)
20 April 2004Return made up to 30/03/04; full list of members (5 pages)
18 April 2003Return made up to 30/03/03; full list of members (5 pages)
24 January 2003Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page)
4 November 2002Return made up to 18/09/02; full list of members (5 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
15 October 2001Return made up to 18/09/01; full list of members (5 pages)
6 October 2000Return made up to 18/09/00; full list of members (6 pages)
19 October 1999Return made up to 18/09/99; full list of members (6 pages)
28 June 1999Company name changed meritglen no.2\certificate issued on 29/06/99 (3 pages)
18 September 1998Incorporation (21 pages)