Company NameCompass Advisers Limited
Company StatusDissolved
Company Number04307749
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NamesElitefinal Limited and Compass Partners Advisers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStephen Mitchell Waters
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2002(2 months, 4 weeks after company formation)
Appointment Duration20 years, 9 months (closed 11 October 2022)
RoleInvestment Banker
Correspondence Address825 Third Avenue, 32nd Floor
New York
10022
United States
Director NameWilliam Robert Harrison
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(3 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2005)
RoleBanker
Correspondence Address34 Carlyle Square
London
SW3 6HA
Secretary NameRichard Rudi Brass
NationalityBritish
StatusResigned
Appointed13 November 2001(3 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2005)
RoleInvestment Banker
Correspondence Address6 Broadhinton Road
London
SW4 0LU
Director NameRobert Israel
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 15 February 2010)
RoleCompany Director
Correspondence Address825 Third Avenue
32nd Floor
New York
10022
United States
Director NameAllan Melville Chapin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2003(2 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 23 January 2015)
RoleCompany Director
Correspondence Address825 Third Avenue, 32nd Floor
New York
10022
United States
Director NameMr John Maxwell Ashby Wilford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOriel Lodge
26 Linksway
Northwood
Middlesex
HA6 2XB
Director NameLorraine Mary Costelloe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed18 August 2005(3 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 May 2014)
RoleChief Financial Officer
Correspondence Address825 Third Avenue, 32nd Floor
New York
10022
United States
Secretary NameLorraine Mary Costelloe
NationalityIrish
StatusResigned
Appointed30 September 2005(3 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address825 Third Avenue
32nd Floor
New York
10022
United States
Director NamePhilip Clement Keevil
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish Us Dual
StatusResigned
Appointed01 January 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 2010)
RoleInvestment Banker
Correspondence Address825 Third Avenue, 32nd Floor
New York
10022
United States
Director NamePhilip Clement Keevil
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish Us Dual
StatusResigned
Appointed06 June 2014(12 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 January 2015)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address825 Third Avenue
32nd Floor
New York
10022
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ca-llp.com/
Email address[email protected]

Location

Registered Address26-28 Mount Row 3rd Floor
Mayfair
London
W1K 3SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

4k at £1Compass Advisers LLP
100.00%
Ordinary

Financials

Year2014
Turnover£1,148,147
Net Worth£50,053
Cash£82,362
Current Liabilities£452,732

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

26 March 2013Delivered on: 2 April 2013
Persons entitled: Derwent Vally Central Limited

Classification: Secured 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: First fixed charge the credit balance meaning the debt due from the bank to the tenant represented by the credit balance from time to time on the charged account see image for full details.
Outstanding
20 July 2009Delivered on: 8 August 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. The charged account being barclays bank PLC re compass advisers limited business premium account number 23013545.
Outstanding
5 February 2002Delivered on: 13 February 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re compass partners advisers limited business premium account number 20753572. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

7 December 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
29 March 2017Registered office address changed from 1 Grosvenor Place London SW1X 7JH to 26/28 Mount Row 26/28 Mount Row, 3rd Floor London Mayfair W1K 3SQ on 29 March 2017 (1 page)
2 February 2017Confirmation statement made on 19 October 2016 with updates (5 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
27 May 2016Full accounts made up to 31 December 2015 (18 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4,000
(4 pages)
19 May 2015Full accounts made up to 31 December 2014 (14 pages)
9 April 2015Termination of appointment of Philip Clement Keevil as a director on 23 January 2015 (1 page)
9 April 2015Termination of appointment of Allan Melville Chapin as a director on 23 January 2015 (1 page)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4,000
(6 pages)
10 September 2014Appointment of Philip Clement Keevil as a director on 6 June 2014 (3 pages)
10 September 2014Appointment of Philip Clement Keevil as a director on 6 June 2014 (3 pages)
3 June 2014Termination of appointment of Lorraine Costelloe as a director (1 page)
3 June 2014Termination of appointment of Lorraine Costelloe as a secretary (1 page)
6 May 2014Full accounts made up to 31 December 2013 (14 pages)
4 November 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
31 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4,000
(7 pages)
5 September 2013Registered office address changed from 33 Lowndes Street London SW1X 9HX on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 33 Lowndes Street London SW1X 9HX on 5 September 2013 (1 page)
13 May 2013Full accounts made up to 31 December 2012 (14 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
17 September 2012Registered office address changed from 33 Lowndes Street London SW1X 9HX United Kingdom on 17 September 2012 (2 pages)
14 August 2012Registered office address changed from Adam House 7-10 Adam Street the Strand London WC2N 6AA on 14 August 2012 (1 page)
2 May 2012Full accounts made up to 31 December 2011 (14 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
1 November 2010Termination of appointment of Robert Israel as a director (2 pages)
1 November 2010Termination of appointment of Philip Keevil as a director (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
5 November 2009Register(s) moved to registered inspection location (2 pages)
5 November 2009Director's details changed for Stephen Mitchell Waters on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Allan Melville Chapin on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Robert Israel on 1 October 2009 (3 pages)
5 November 2009Register inspection address has been changed (2 pages)
5 November 2009Secretary's details changed for Lorraine Mary Costelloe on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Allan Melville Chapin on 1 October 2009 (3 pages)
5 November 2009Secretary's details changed for Lorraine Mary Costelloe on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Lorraine Mary Costelloe on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Stephen Mitchell Waters on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Philip Clement Keevil on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Lorraine Mary Costelloe on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Philip Clement Keevil on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Robert Israel on 1 October 2009 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2009Full accounts made up to 31 December 2008 (15 pages)
2 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2009Registered office changed on 02/04/2009 from 4 grosvenor place london SW1X 7HJ (1 page)
11 March 2009Ad 26/01/09\gbp si 219@1=219\gbp ic 3781/4000\ (2 pages)
23 December 2008Return made up to 19/10/08; full list of members (8 pages)
16 April 2008Full accounts made up to 31 December 2007 (15 pages)
3 February 2008Full accounts made up to 31 December 2006 (16 pages)
29 November 2007Return made up to 19/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2006Return made up to 19/10/06; full list of members (7 pages)
17 November 2006Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
7 August 2006Registered office changed on 07/08/06 from: almack house - 7TH floor 28 king street london SW1Y 6QW (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
14 November 2005Registered office changed on 14/11/05 from: almack house 7TH floor 28 king street london SW1Y 6XA (1 page)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Return made up to 19/10/05; full list of members (3 pages)
20 October 2005Full accounts made up to 31 December 2004 (14 pages)
20 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
20 October 2004Return made up to 19/10/04; full list of members (7 pages)
20 October 2004New director appointed (2 pages)
31 March 2004New director appointed (3 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
10 December 2003Location of register of members (1 page)
10 December 2003Return made up to 19/10/03; full list of members (5 pages)
21 November 2003Ad 20/05/03--------- £ si 458@1=458 £ ic 3033/3491 (2 pages)
21 November 2003Ad 30/09/03--------- £ si 665@1=665 £ ic 3491/4156 (2 pages)
22 August 2003Full accounts made up to 31 December 2002 (13 pages)
8 July 2003Ad 20/05/03--------- £ si 375@1=375 £ ic 2658/3033 (2 pages)
20 June 2003Ad 31/03/03--------- £ si 313@1=313 £ ic 2345/2658 (2 pages)
5 June 2003Company name changed compass partners advisers limite d\certificate issued on 05/06/03 (2 pages)
25 April 2003Registered office changed on 25/04/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
1 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003Ad 13/01/03--------- £ si 375@1=375 £ ic 1970/2345 (2 pages)
11 December 2002Ad 28/11/02--------- £ si 688@1=688 £ ic 1282/1970 (2 pages)
11 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002Nc inc already adjusted 26/11/02 (2 pages)
29 October 2002Return made up to 19/10/02; full list of members (5 pages)
25 September 2002Ad 29/08/02--------- £ si 282@1=282 £ ic 1000/1282 (2 pages)
25 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2002£ nc 1000/2000 28/08/02 (2 pages)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002Ad 19/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 February 2002Particulars of mortgage/charge (5 pages)
1 February 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 January 2002Memorandum and Articles of Association (18 pages)
24 January 2002Memorandum and Articles of Association (13 pages)
24 January 2002Memorandum and Articles of Association (4 pages)
24 January 2002New director appointed (2 pages)
18 January 2002Company name changed elitefinal LIMITED\certificate issued on 18/01/02 (2 pages)
11 January 2002New director appointed (3 pages)
11 January 2002Registered office changed on 11/01/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
11 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
19 October 2001Incorporation (17 pages)