Company NameCompre Broker Services Limited
Company StatusDissolved
Company Number03864811
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 5 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)
Previous NameGlobal Dispute Resolutions Limited

Business Activity

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

Directors

Director NameMr Nicholas John Steer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(7 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr Rhydian Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(11 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 04 February 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr William Angus Bridger
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(11 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameStephen Robert Edward Cobb
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(3 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2005)
RoleConsultant
Correspondence Address27 Bulbecks Walk
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZN
Secretary NameJoanne Cobb
NationalityBritish
StatusResigned
Appointed03 November 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address27 Bulbecks Walk
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZN
Director NameMaxwell Luke Knight
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 October 2002)
RoleInsurance Broker
Correspondence Address285 Arnold Estate
Druid Street
London
SE1 2DX
Director NameKenneth Harold Davies
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ferndown
Claremont Road
Surbiton
Surrey
KT6 4RY
Director NamePaul Upperton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 2005)
RoleManager
Correspondence Address40 The Covert
Orpington
Kent
BR6 0BU
Director NameMichael David Jillions
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(3 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 2003)
RoleCompany Director
Correspondence Address11 Craigdale Road
Hornchurch
Essex
RM11 1AH
Director NameMr Bryan Nicholas James
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPorch House
215 High Street, Offord Cluny
St Neots
Cambridgeshire
PE19 5RT
Director NameMr Peter Richard Abbott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Mulberries
Percy Ruse Close
Sudbury
Suffolk
CO10 0PJ
Director NameMr John Halls
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2011)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
7th Floor
London
EC3M 5JT
Director NameMr William James Rookes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2011)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
7th Floor
London
EC3M 5JT
Director NameMr Charles Wesley Singh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr Paul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameCompre Services (UK) Limited (Corporation)
StatusResigned
Appointed01 April 2002(2 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2011)
Correspondence Address7th Floor 110 Fenchurch Street
London
EC3M 5JT

Contact

Websitecompre-group.com

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Compre Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,322
Net Worth£1,488
Cash£17,176
Current Liabilities£2,250

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (17 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (19 pages)
15 December 2015Appointment of Mr Paul Dominic Matson as a director on 1 October 2015 (2 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(5 pages)
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 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(5 pages)
9 April 2014Full accounts made up to 31 December 2013 (14 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
23 April 2013Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages)
8 April 2013Full accounts made up to 31 December 2012 (13 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
17 August 2012Full accounts made up to 31 December 2011 (13 pages)
23 May 2012Appointment of Mr Charles Wesley Singh as a director (2 pages)
1 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
15 November 2011Termination of appointment of Compre Services (Uk) Limited as a secretary (1 page)
24 June 2011Full accounts made up to 31 December 2010 (13 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)
20 April 2011Termination of appointment of John Halls as a director (1 page)
20 April 2011Termination of appointment of William Rookes as a director (1 page)
3 March 2011Resolutions
  • RES13 ‐ Dir power to authorise conflicts 28/02/2011
(2 pages)
3 March 2011Appointment of Mr William Angus Bridger as a director (3 pages)
3 March 2011Appointment of Mr Rhydian Williams as a director (3 pages)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 December 2009 (13 pages)
8 June 2010Appointment of Mr John Halls as a director (2 pages)
8 June 2010Appointment of Mr William James Rookes as a director (2 pages)
29 October 2009Secretary's details changed for Compre Administrators Limited on 25 October 2009 (1 page)
26 October 2009Director's details changed for Nicholas John Steer on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Nicholas John Steer on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
15 July 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
20 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2007Return made up to 25/10/07; full list of members (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (14 pages)
10 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
8 December 2006Auditor's resignation (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Return made up to 25/10/06; full list of members (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
15 November 2005Secretary's particulars changed (1 page)
15 November 2005Return made up to 25/10/05; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
11 May 2005Registered office changed on 11/05/05 from: 120 middlesex street london E1 7HY (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
16 December 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
1 March 2004New director appointed (1 page)
24 December 2003Company name changed global dispute resolutions limit ed\certificate issued on 24/12/03 (2 pages)
20 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 October 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
22 November 2002Director resigned (1 page)
14 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 April 2002New director appointed (2 pages)
11 April 2002Ad 01/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 27 bulbecks walk south woodham ferrers chelmsford essex CM3 5ZN (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
7 November 2001Return made up to 25/10/01; full list of members (6 pages)
6 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
22 June 2001Return made up to 25/10/00; full list of members (6 pages)
24 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (2 pages)
25 October 1999Incorporation (9 pages)