Company NameComplyport Financial Services Limited
Company StatusDissolved
Company Number07596306
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)
Previous NameComplyport Asset Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJosine Baines
NationalityBritish
StatusClosed
Appointed14 January 2014(2 years, 9 months after company formation)
Appointment Duration1 year (closed 27 January 2015)
RoleCompany Director
Correspondence Address4 Millbank
Westminster
London
SW1P 3JA
Director NameHayder Seddiq Tawfix
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(2 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (closed 27 January 2015)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address4 Millbank
London
SW1P 3JA
Director NameMr Paul Timothy Grainger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed24 April 2014(3 years after company formation)
Appointment Duration9 months, 1 week (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Millbank
Westminster
London
SW1P 3JA
Director NameDr Mohammed Kayed Abdel-Haq
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMartin Nicholas Herriot
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompliance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Peter Anthony Samengo-Turner
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cavednish Square
London
W1G 0PG
Director NameOliver Crosland Roden Wynne-James
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Millbank
London
SW1P 3JA

Contact

Websitewww.complyport.com/
Email address[email protected]
Telephone020 73994980
Telephone regionLondon

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

180k at £1Complyport LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2014Application to strike the company off the register (4 pages)
7 August 2014Solvency statement dated 24/07/14 (1 page)
7 August 2014Statement by directors (1 page)
7 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 August 2014Statement of capital on 7 August 2014
  • GBP 80,000
(6 pages)
7 August 2014Statement of capital on 7 August 2014
  • GBP 80,000
(6 pages)
12 June 2014Full accounts made up to 31 December 2013 (19 pages)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders (4 pages)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders (4 pages)
2 May 2014Appointment of Mr Paul Timothy Grainger as a director on 24 April 2014 (2 pages)
7 March 2014Appointment of Hayder Seddiq Tawfix as a director on 5 March 2014 (3 pages)
7 March 2014Appointment of Hayder Seddiq Tawfix as a director on 5 March 2014 (3 pages)
26 February 2014Termination of appointment of Oliver Crosland Roden Wynne-James as a director on 11 February 2014 (2 pages)
16 January 2014Termination of appointment of a secretary (2 pages)
16 January 2014Appointment of Josine Baines as a secretary on 14 January 2014 (2 pages)
16 August 2013Termination of appointment of Martin Nicholas Herriot as a director on 13 August 2013 (2 pages)
9 August 2013Appointment of Oliver Crosland Roden Wynne-James as a director on 6 August 2013 (3 pages)
9 August 2013Appointment of Oliver Crosland Roden Wynne-James as a director on 6 August 2013 (3 pages)
12 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
17 May 2013Full accounts made up to 31 December 2012 (18 pages)
11 March 2013Termination of appointment of Peter Anthony Samengo-Turner as a director on 5 March 2013 (1 page)
11 March 2013Termination of appointment of Peter Anthony Samengo-Turner as a director on 5 March 2013 (1 page)
1 March 2013Termination of appointment of Mohammed Kayed Abdel-Haq as a director on 24 July 2012 (1 page)
17 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 180,000
(3 pages)
14 August 2012Full accounts made up to 31 December 2011 (20 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
20 July 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
25 May 2011Appointment of Martin Nicolas Herriot as a director (3 pages)
25 May 2011Company name changed complyport asset management LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-04-08
(3 pages)
25 May 2011Appointment of Peter Samengo-Turner as a director (3 pages)
17 May 2011Change of name notice (2 pages)
7 April 2011Incorporation (47 pages)