Company NameCompound Management (UK) Limited
DirectorsJames William Morris and Arvind Makadia
Company StatusActive
Company Number07566142
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr James William Morris
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaumont Mews
First Floor
London
W1G 6EN
Director NameMr Arvind Makadia
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(12 years, 8 months after company formation)
Appointment Duration5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Beaumont Mews
First Floor
London
W1G 6EN
Director NameMr Graydon Philip Bellingan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor 54
Baker Street
London
W1U 7BU
Director NameMr Andrew Philip Bradshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Malthouse
45 New Street
Henley On Thames
Oxfordshire
RG9 2BP

Contact

Websitesuncap.co.uk
Email address[email protected]

Location

Registered Address23 Beaumont Mews
First Floor
London
W1G 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sun Capital Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

25 January 2013Delivered on: 12 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and tokara property holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 eagle place london t/no NGL684068 by way of fixed charge all equipment, the benefit of all authorisations held in relation to any security asset all rights under any collateral warranties and assigned all rights and interests under the insurances see image for full details.
Outstanding

Filing History

24 June 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 May 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
27 April 2018Cessation of Sun Capital Partners Limited as a person with significant control on 31 December 2017 (1 page)
27 April 2018Notification of Andrew Philip Bradshaw as a person with significant control on 31 December 2017 (2 pages)
12 March 2018Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor 47 Marylebone Lane London W1U 2NT on 12 March 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
3 January 2017Satisfaction of charge 1 in full (1 page)
3 January 2017Satisfaction of charge 1 in full (1 page)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 March 2015Registered office address changed from 4Th Floor 54 Baker Street London W1U 7BU to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 18 March 2015 (1 page)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Registered office address changed from 4Th Floor 54 Baker Street London W1U 7BU to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 18 March 2015 (1 page)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 May 2014All of the property or undertaking has been released from charge 1 (5 pages)
17 May 2014All of the property or undertaking has been released from charge 1 (5 pages)
16 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Appointment of Mr James William Morris as a director (2 pages)
16 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Appointment of Mr James William Morris as a director (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
25 July 2013Termination of appointment of Graydon Bellingan as a director (1 page)
25 July 2013Termination of appointment of Graydon Bellingan as a director (1 page)
5 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
22 February 2013Director's details changed for Mr Graydon Philip Bellingan on 31 January 2013 (2 pages)
22 February 2013Director's details changed for Mr Graydon Philip Bellingan on 31 January 2013 (2 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
23 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
18 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
30 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
30 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)