Company NameCompre (1) Limited
Company StatusActive
Company Number07255861
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 10 months ago)
Previous NameOval(2230) Limited

Business Activity

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

Directors

Director NameMr William Angus Bridger
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(9 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Mark Alistair Lawson
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleGroup Chief Actuary
Country of ResidenceEngland
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Simon William Hawkins
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCOO
Country of ResidenceEngland
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Nicholas John Steer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Mikko Martti Sinko
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed22 July 2010(2 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr Rhydian Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(9 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 28 April 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NamePhilip Richard Conboy
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2011(9 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2015)
RolePartner Of A Private Equity Firm
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameColin James Granger
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(9 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameGeorge Boden
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr Charles Wesley Singh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1DD
Director NameDr Hubertus Walther Labes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed16 December 2014(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 April 2021)
RoleLawyer
Country of ResidenceGermany
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Mathew James Edward Hutchinson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Richard William Thompson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Paul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(5 years, 4 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 NameMr Thomas Colraine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMs Eleni Iacovides
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2021(10 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 April 2022)
RoleChief Development Officer
Country of ResidenceEngland
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed17 May 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitecompre-group.com

Location

Registered Address5th Floor 2 Seething Lane
London
EC3N 4AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

8.7k at £1Rhydian Williams
8.70%
Ordinary
8.7k at £1William Bridger
8.70%
Ordinary
5.6k at £1Milestone 2008 Lp
5.63%
Ordinary A
5k at £1Mikko Sinko
5.00%
Ordinary
26.3k at £1Milestone 2010 Lp
26.26%
Ordinary A
25k at £1Nicholas Steer
25.00%
Ordinary
2.5k at £1Gxl Capital LTD
2.50%
Ordinary
18.2k at £1Milestone Parallel 2010 Lp
18.21%
Ordinary A

Financials

Year2014
Net Worth£16,413,249
Cash£18,981,258
Current Liabilities£10,609,297

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

23 June 2023Delivered on: 29 June 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
2 February 2023Delivered on: 13 February 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 May 2022Delivered on: 16 June 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 February 2021Delivered on: 15 February 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 May 2017Delivered on: 15 May 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee and Security Agent for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
28 February 2011Delivered on: 11 March 2011
Satisfied on: 19 December 2012
Persons entitled: Alandsbanken Abp

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 February 2011Delivered on: 2 March 2011
Satisfied on: 16 October 2015
Persons entitled: Milestone Capital Partners LLP as Agent and Trustee for Each Finance Party (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

15 February 2021Registration of charge 072558610004, created on 10 February 2021 (23 pages)
22 January 2021Notification of Cbpe Capital Viii Gp Lp as a person with significant control on 6 April 2016 (2 pages)
22 January 2021Cessation of Cbpe Nominees Limited as a person with significant control on 6 April 2016 (1 page)
7 August 2020Full accounts made up to 31 December 2019 (19 pages)
1 July 2020Director's details changed for Mr Nicholas John Steer on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from C/O 4th Floor St Clare House 30-33 Minories London EC3N 1DD to 5th Floor 2 Seething Lane London EC3N 4AT on 1 July 2020 (1 page)
2 June 2020Director's details changed for Mr Thomas Colraine on 17 May 2020 (2 pages)
28 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
18 December 2019Notification of Cbpe Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
18 December 2019Cessation of Cambridge Holdco Limited as a person with significant control on 6 April 2016 (1 page)
30 October 2019Full accounts made up to 31 December 2018 (20 pages)
24 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
24 May 2019Director's details changed for Mr Richard William Thompson on 17 May 2019 (2 pages)
22 May 2019Director's details changed for Mr William Angus Bridger on 17 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Nicholas John Steer on 17 May 2019 (2 pages)
3 April 2019Termination of appointment of Paul Dominic Matson as a director on 31 December 2018 (1 page)
21 September 2018Full accounts made up to 31 December 2017 (19 pages)
11 July 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
8 January 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 100,002
(8 pages)
3 August 2017Full accounts made up to 31 December 2016 (18 pages)
3 August 2017Full accounts made up to 31 December 2016 (18 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
15 May 2017Registration of charge 072558610003, created on 8 May 2017 (23 pages)
15 May 2017Registration of charge 072558610003, created on 8 May 2017 (23 pages)
8 December 2016Statement by Directors (3 pages)
8 December 2016Statement by Directors (3 pages)
7 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 29/11/2016
(2 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 100,001
(4 pages)
7 December 2016Solvency Statement dated 29/11/16 (3 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 100,001
(4 pages)
7 December 2016Solvency Statement dated 29/11/16 (3 pages)
7 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 29/11/2016
(2 pages)
29 June 2016Full accounts made up to 31 December 2015 (21 pages)
29 June 2016Full accounts made up to 31 December 2015 (21 pages)
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 19,496,244
(10 pages)
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 19,496,244
(10 pages)
18 November 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 19,496,244
(6 pages)
18 November 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 19,496,244
(6 pages)
16 October 2015Satisfaction of charge 1 in full (4 pages)
16 October 2015Satisfaction of charge 1 in full (4 pages)
8 October 2015Appointment of Mr Paul Dominic Matson as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Mikko Martti Sinko as a director on 28 September 2015 (1 page)
8 October 2015Appointment of Mr Thomas Colraine as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Philip Richard Conboy as a director on 28 September 2015 (1 page)
8 October 2015Termination of appointment of George Boden as a director on 28 September 2015 (1 page)
8 October 2015Appointment of Mr Richard William Thompson as a director on 28 September 2015 (2 pages)
8 October 2015Appointment of Mr Paul Dominic Matson as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr Paul Dominic Matson as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Philip Richard Conboy as a director on 28 September 2015 (1 page)
8 October 2015Appointment of Mr Mathew James Edward Hutchinson as a director on 28 September 2015 (2 pages)
8 October 2015Termination of appointment of George Boden as a director on 28 September 2015 (1 page)
8 October 2015Appointment of Mr Richard William Thompson as a director on 28 September 2015 (2 pages)
8 October 2015Termination of appointment of Colin James Granger as a director on 28 September 2015 (1 page)
8 October 2015Appointment of Mr Thomas Colraine as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Mikko Martti Sinko as a director on 28 September 2015 (1 page)
8 October 2015Appointment of Mr Thomas Colraine as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr Mathew James Edward Hutchinson as a director on 28 September 2015 (2 pages)
8 October 2015Termination of appointment of Colin James Granger as a director on 28 September 2015 (1 page)
7 October 2015Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page)
7 October 2015Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page)
5 August 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
5 August 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100,000
(9 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100,000
(9 pages)
5 January 2015Appointment of Doctor Hubertus Walther Labes as a director on 16 December 2014 (2 pages)
5 January 2015Appointment of Doctor Hubertus Walther Labes as a director on 16 December 2014 (2 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100,000
(8 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100,000
(8 pages)
15 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
15 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
14 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
14 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
23 April 2013Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages)
23 April 2013Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages)
11 January 2013Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (22 pages)
11 January 2013Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (22 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
17 August 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/01/2013.
(9 pages)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/01/2013.
(9 pages)
15 November 2011Appointment of Mr Charles Wesley Singh as a director (2 pages)
15 November 2011Appointment of Mr Charles Wesley Singh as a director (2 pages)
8 September 2011Appointment of George Boden as a director (3 pages)
8 September 2011Appointment of George Boden as a director (3 pages)
25 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 100,000
(6 pages)
25 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 100,000
(6 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 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)
6 June 2011Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages)
17 May 2011Registered office address changed from , 7Th Floor, 110 Fenchurch Street, London, EC3M 5JT, United Kingdom on 17 May 2011 (1 page)
17 May 2011Registered office address changed from , 7Th Floor, 110 Fenchurch Street, London, EC3M 5JT, United Kingdom on 17 May 2011 (1 page)
15 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
15 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
11 March 2011Particulars of a mortgage or charge / charge no: 2 (16 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 2 (16 pages)
7 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 97,500
(6 pages)
7 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 97,500
(6 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 28/02/2011
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 March 2011Appointment of Mr Rhydian Williams as a director (3 pages)
2 March 2011Appointment of Colin James Granger as a director (3 pages)
2 March 2011Appointment of Mr Rhydian Williams as a director (3 pages)
2 March 2011Notice of Restriction on the Company's Articles (2 pages)
2 March 2011Appointment of Mr William Angus Bridger as a director (3 pages)
2 March 2011Appointment of Mr William Angus Bridger as a director (3 pages)
2 March 2011Appointment of Colin James Granger as a director (3 pages)
2 March 2011Appointment of Philip Richard Conboy as a director (3 pages)
2 March 2011Appointment of Philip Richard Conboy as a director (3 pages)
2 March 2011Notice of Restriction on the Company's Articles (2 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 28/02/2011
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 September 2010Company name changed oval(2230) LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(3 pages)
1 September 2010Company name changed oval(2230) LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(3 pages)
1 September 2010Change of name notice (2 pages)
1 September 2010Change of name notice (2 pages)
29 July 2010Appointment of Mikko Martti Sinko as a director (3 pages)
29 July 2010Appointment of Mikko Martti Sinko as a director (3 pages)
27 May 2010Termination of appointment of Oval Nominees Limited as a director (2 pages)
27 May 2010Termination of appointment of Ovalsec Limited as a secretary (2 pages)
27 May 2010Termination of appointment of Ovalsec Limited as a secretary (2 pages)
27 May 2010Termination of appointment of Oval Nominees Limited as a director (2 pages)
17 May 2010Incorporation (40 pages)
17 May 2010Incorporation (40 pages)