London
EC3N 4AT
Director Name | Mr Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Mr Mark Alistair Lawson |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Group Chief Actuary |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Mr Simon William Hawkins |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | COO |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Mr Nicholas John Steer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Mr Mikko Martti Sinko |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 July 2010(2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mr Rhydian Williams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 April 2021) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Philip Richard Conboy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 September 2015) |
Role | Partner Of A Private Equity Firm |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Colin James Granger |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Director Name | George Boden |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mr Charles Wesley Singh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(1 year, 4 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 | Dr Hubertus Walther Labes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 December 2014(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 April 2021) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Mr Mathew James Edward Hutchinson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 April 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Mr Richard William Thompson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Mr Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mr Thomas Colraine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 April 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Ms Eleni Iacovides |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2021(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 April 2022) |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
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 | 4 other UK companies use this postal address |
8.7k at £1 | Rhydian Williams 8.70% Ordinary |
---|---|
8.7k at £1 | William Bridger 8.70% Ordinary |
5.6k at £1 | Milestone 2008 Lp 5.63% Ordinary A |
5k at £1 | Mikko Sinko 5.00% Ordinary |
26.3k at £1 | Milestone 2010 Lp 26.26% Ordinary A |
25k at £1 | Nicholas Steer 25.00% Ordinary |
2.5k at £1 | Gxl Capital LTD 2.50% Ordinary |
18.2k at £1 | Milestone Parallel 2010 Lp 18.21% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £16,413,249 |
Cash | £18,981,258 |
Current Liabilities | £10,609,297 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
23 June 2023 | Delivered on: 29 June 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 February 2023 | Delivered on: 13 February 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 May 2022 | Delivered on: 16 June 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 February 2021 | Delivered on: 15 February 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 May 2017 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
15 February 2021 | Registration of charge 072558610004, created on 10 February 2021 (23 pages) |
---|---|
22 January 2021 | Notification of Cbpe Capital Viii Gp Lp as a person with significant control on 6 April 2016 (2 pages) |
22 January 2021 | Cessation of Cbpe Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
7 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
1 July 2020 | Director's details changed for Mr Nicholas John Steer on 1 July 2020 (2 pages) |
1 July 2020 | Registered 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 2020 | Director's details changed for Mr Thomas Colraine on 17 May 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 17 May 2020 with updates (5 pages) |
18 December 2019 | Notification of Cbpe Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
18 December 2019 | Cessation of Cambridge Holdco Limited as a person with significant control on 6 April 2016 (1 page) |
30 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
24 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
24 May 2019 | Director's details changed for Mr Richard William Thompson on 17 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Mr William Angus Bridger on 17 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Nicholas John Steer on 17 May 2019 (2 pages) |
3 April 2019 | Termination of appointment of Paul Dominic Matson as a director on 31 December 2018 (1 page) |
21 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 July 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
8 January 2018 | Statement of capital following an allotment of shares on 8 December 2017
|
3 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
15 May 2017 | Registration of charge 072558610003, created on 8 May 2017 (23 pages) |
15 May 2017 | Registration of charge 072558610003, created on 8 May 2017 (23 pages) |
8 December 2016 | Statement by Directors (3 pages) |
8 December 2016 | Statement by Directors (3 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Statement of capital on 7 December 2016
|
7 December 2016 | Solvency Statement dated 29/11/16 (3 pages) |
7 December 2016 | Statement of capital on 7 December 2016
|
7 December 2016 | Solvency Statement dated 29/11/16 (3 pages) |
7 December 2016 | Resolutions
|
29 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 November 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
16 October 2015 | Satisfaction of charge 1 in full (4 pages) |
16 October 2015 | Satisfaction of charge 1 in full (4 pages) |
8 October 2015 | Appointment of Mr Paul Dominic Matson as a director on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Mikko Martti Sinko as a director on 28 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Thomas Colraine as a director on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Philip Richard Conboy as a director on 28 September 2015 (1 page) |
8 October 2015 | Termination of appointment of George Boden as a director on 28 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Richard William Thompson as a director on 28 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Paul Dominic Matson as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Paul Dominic Matson as a director on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Philip Richard Conboy as a director on 28 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Mathew James Edward Hutchinson as a director on 28 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of George Boden as a director on 28 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Richard William Thompson as a director on 28 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Colin James Granger as a director on 28 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Thomas Colraine as a director on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Mikko Martti Sinko as a director on 28 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Thomas Colraine as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Mathew James Edward Hutchinson as a director on 28 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Colin James Granger as a director on 28 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Charles Wesley Singh as a director on 25 September 2015 (1 page) |
5 August 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
5 August 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
5 January 2015 | Appointment of Doctor Hubertus Walther Labes as a director on 16 December 2014 (2 pages) |
5 January 2015 | Appointment of Doctor Hubertus Walther Labes as a director on 16 December 2014 (2 pages) |
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
15 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
15 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
14 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
14 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
13 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Nicholas John Steer on 22 January 2013 (2 pages) |
11 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (22 pages) |
11 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (22 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 2 (3 pages) |
17 August 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
17 August 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders
|
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders
|
15 November 2011 | Appointment of Mr Charles Wesley Singh as a director (2 pages) |
15 November 2011 | Appointment of Mr Charles Wesley Singh as a director (2 pages) |
8 September 2011 | Appointment of George Boden as a director (3 pages) |
8 September 2011 | Appointment of George Boden as a director (3 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 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) |
6 June 2011 | Director's details changed for Mr William Angus Bridger on 1 April 2011 (2 pages) |
17 May 2011 | Registered office address changed from , 7Th Floor, 110 Fenchurch Street, London, EC3M 5JT, United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from , 7Th Floor, 110 Fenchurch Street, London, EC3M 5JT, United Kingdom on 17 May 2011 (1 page) |
15 March 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
15 March 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
2 March 2011 | Resolutions
|
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 March 2011 | Appointment of Mr Rhydian Williams as a director (3 pages) |
2 March 2011 | Appointment of Colin James Granger as a director (3 pages) |
2 March 2011 | Appointment of Mr Rhydian Williams as a director (3 pages) |
2 March 2011 | Notice of Restriction on the Company's Articles (2 pages) |
2 March 2011 | Appointment of Mr William Angus Bridger as a director (3 pages) |
2 March 2011 | Appointment of Mr William Angus Bridger as a director (3 pages) |
2 March 2011 | Appointment of Colin James Granger as a director (3 pages) |
2 March 2011 | Appointment of Philip Richard Conboy as a director (3 pages) |
2 March 2011 | Appointment of Philip Richard Conboy as a director (3 pages) |
2 March 2011 | Notice of Restriction on the Company's Articles (2 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 September 2010 | Company name changed oval(2230) LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Company name changed oval(2230) LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Change of name notice (2 pages) |
29 July 2010 | Appointment of Mikko Martti Sinko as a director (3 pages) |
29 July 2010 | Appointment of Mikko Martti Sinko as a director (3 pages) |
27 May 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
27 May 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
27 May 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
27 May 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
17 May 2010 | Incorporation (40 pages) |
17 May 2010 | Incorporation (40 pages) |