London
EC3N 4AT
Director Name | Mr Rhydian Williams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 27 October 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Mr William Angus Bridger |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Mr Neil Birnie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 December 2008) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Woodbury Pennymead Rise East Horsley Surrey KT24 5AL |
Director Name | Michael Jerome Landers |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 December 2008) |
Role | Chartered Surveyor |
Correspondence Address | Eagles Crag Marley Heights Haslemere Surrey GU27 3LU |
Director Name | Mr Mikko Martti Sinko |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 March 2004(4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Topeliuksenkatu 1 A 13 Helsinki 00260 |
Director Name | Raymond Geoffrey Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dovedale Long Reach, West Horsley Leatherhead Surrey KT24 6ND |
Director Name | Mr Charles Wesley Singh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Clare House 30 - 33 Minories London EC3N 1DD |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Compre Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2011) |
Correspondence Address | 7th Floor 110 Fenchurch Street London EC3M 5JT |
Website | compre-group.com |
---|
Registered Address | 5th Floor 2 Seething Lane London EC3N 4AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
9m at €1 | Compre Holdings LTD 84.08% Ordinary A |
---|---|
1.7m at €1 | Compre Holdings LTD 15.92% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,767,002 |
Cash | £921 |
Current Liabilities | £4,317 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2011 | Delivered on: 11 March 2011 Satisfied on: 19 December 2012 Persons entitled: Alandsbanken Abp Classification: Amendment and restatement agreement in relation to the share pledge agreement dated 23 december 2008 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 pledge all its title to and rights and interests in the security assets see image for full details. Fully Satisfied |
---|---|
28 February 2011 | Delivered 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 charge the shares and the distribution rights see image for full details. Fully Satisfied |
23 December 2008 | Delivered on: 9 January 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: First priority pledge, all its title to and rights and interests in the security assets representing 100 per cent of the issued and outstanding shares and the related rights. See image for full details. Fully Satisfied |
15 June 2004 | Delivered on: 22 June 2004 Satisfied on: 6 January 2009 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 |
3 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
7 October 2015 | Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
9 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Termination of appointment of Compre Services (Uk) Limited as a secretary (1 page) |
15 November 2011 | Appointment of Mr Charles Wesley Singh as a director (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 June 2011 | Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages) |
18 May 2011 | Registered office address changed from 7Th Floor 110 Fenchurch Street London EC3M 5JT on 18 May 2011 (1 page) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Appointment of Mr Rhydian Williams as a director (3 pages) |
3 March 2011 | Termination of appointment of Mikko Sinko as a director (2 pages) |
3 March 2011 | Appointment of Mr William Angus Bridger as a director (3 pages) |
7 September 2010 | Resolutions
|
5 July 2010 | Resolutions
|
1 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 April 2010 | Director's details changed for Mr Mikko Martti Sinko on 1 January 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Compre Administrators Limited on 1 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Secretary's details changed for Compre Administrators Limited on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Mikko Martti Sinko on 1 January 2010 (2 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 April 2009 | Section 519 (1 page) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 March 2009 | Director's change of particulars / mikko sinko / 01/03/2009 (1 page) |
26 March 2009 | Full accounts made up to 31 May 2008 (17 pages) |
15 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
5 January 2009 | Appointment terminated director raymond ward (1 page) |
5 January 2009 | Appointment terminated director michael landers (1 page) |
5 January 2009 | Appointment terminated director neil birnie (1 page) |
24 July 2008 | Return made up to 26/03/08; full list of members (5 pages) |
18 April 2008 | Full accounts made up to 31 May 2007 (16 pages) |
17 April 2008 | Director's change of particulars / mikko sinko / 01/01/2008 (2 pages) |
12 December 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
4 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
18 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 120 middlesex street london E1 7HY (1 page) |
16 November 2005 | Full accounts made up to 31 May 2005 (15 pages) |
22 April 2005 | Return made up to 26/03/05; full list of members (8 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Nc inc already adjusted 31/12/04 (1 page) |
13 January 2005 | Ad 31/12/04--------- eur si 907643@1 (2 pages) |
13 January 2005 | Ad 31/12/04--------- eur si 4792357@1 (2 pages) |
15 July 2004 | Ad 15/06/04--------- eur si 796153@1 (2 pages) |
15 July 2004 | Ad 15/06/04--------- eur si 4203690@1 (2 pages) |
22 June 2004 | Particulars of mortgage/charge (7 pages) |
9 June 2004 | Resolutions
|
7 May 2004 | Ad 31/03/04--------- eur si 132@1 (2 pages) |
7 May 2004 | Nc inc already adjusted 31/03/04 (2 pages) |
7 May 2004 | Ad 31/03/04--------- eur si 25@1 (2 pages) |
20 April 2004 | New director appointed (6 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (7 pages) |
20 April 2004 | New director appointed (7 pages) |
20 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | £ nc 1000/1 31/03/04 (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | £ ic 1/0 31/03/04 £ sr 1@1=1 (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
26 March 2004 | Incorporation (20 pages) |