London
EC2A 4NJ
Director Name | Miss Sarah Alexandra Wyld |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(8 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52 Tabernacle Street London EC2A 4NJ |
Director Name | Mrs Riya Grover |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | The Bower 207 Old Street London EC1V 9NR |
Director Name | Miss Elizabeth Stephanie Swanton |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2016(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2023) |
Role | COO |
Country of Residence | England |
Correspondence Address | Wework 119 Marylebone Road North West House London NW1 5PU |
Director Name | Mr Damien John Patrick Lane |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2020) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 112-116 New Oxford Street London WC1A 1HH |
Director Name | Mrs Clare Louise Hunt |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Robin Ronald Mills |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery, Birmingham West Midlands B45 9PZ |
Director Name | Mr Paul Brimacombe |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Jonathan Frank Braithwaite |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham, West Midlands B45 9PZ |
Director Name | Ms Alice Elizabeth Woodwark |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery, Birmingham West Midlands B45 9PZ |
Director Name | Mrs Sarah Jane Sergeant |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery, Birmingham West Midlands B45 9PZ |
Director Name | Claire Victoria Adams Zuurbier |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wework - The Cursitor 38 Chancery Lane London WC2A 1EN |
Director Name | Mr Jonathan Mitchell Davies |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2020(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Mr Gareth Jonathan Sharpe |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Ms Linda Natalia Blank |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | German,British |
Status | Resigned |
Appointed | 01 January 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bower 207 Old Street London EC1V 9NR |
Director Name | Nicholas Clive James Booth |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Red Lion Street London WC1R 4PQ |
Director Name | Christopher James Anthony Morford |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bower 207 Old Street London EC1V 9NR |
Director Name | Mr Matthew Owen Thomas |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Elizabeth Evans |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(6 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bower 207 Old Street London EC1V 9NR |
Director Name | Mr Adrian Oscar Otto Frenzel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 2023(7 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 May 2023) |
Role | Ceo Founder |
Country of Residence | Germany |
Correspondence Address | 52 Tabernacle Street London EC2A 4NJ |
Director Name | Mr Rafael Francisco Bissot Stargardter |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2023(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52 Tabernacle Street London EC2A 4NJ |
Secretary Name | Compass Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2021(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2023) |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Registered Address | 52 Tabernacle Street London EC2A 4NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 22 March 2024 (1 week ago) |
---|---|
Next Return Due | 5 April 2025 (1 year from now) |
1 February 2021 | Confirmation statement made on 30 January 2021 with updates (6 pages) |
---|---|
4 January 2021 | Termination of appointment of Alice Elizabeth Woodwark as a director on 31 December 2020 (1 page) |
26 November 2020 | Appointment of Mr Jonathan Mitchell Davies as a director on 23 November 2020 (2 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
30 June 2020 | Appointment of Claire Victoria Adams Zuurbier as a director on 29 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Clare Louise Hunt as a director on 29 June 2020 (1 page) |
4 May 2020 | Resolutions
|
29 April 2020 | Change of share class name or designation (2 pages) |
29 April 2020 | Memorandum and Articles of Association (30 pages) |
31 March 2020 | Director's details changed for Ms Alice Elizabeth Woodwark on 31 March 2020 (2 pages) |
27 March 2020 | Current accounting period shortened from 31 January 2021 to 30 September 2020 (1 page) |
26 March 2020 | Previous accounting period extended from 30 September 2019 to 31 January 2020 (1 page) |
26 March 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
26 March 2020 | Statement of capital following an allotment of shares on 18 March 2020
|
23 March 2020 | Appointment of Mr Robin Ronald Mills as a director on 13 March 2020 (2 pages) |
23 March 2020 | Cessation of Riya Grover as a person with significant control on 13 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Paul Brimacombe as a director on 13 March 2020 (2 pages) |
23 March 2020 | Appointment of Mrs Sarah Jane Sergeant as a director on 13 March 2020 (2 pages) |
23 March 2020 | Appointment of Ms Alice Elizabeth Woodwark as a director on 13 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Jonathan Frank Braithwaite as a director on 13 March 2020 (2 pages) |
23 March 2020 | Appointment of Mrs Clare Louise Hunt as a director on 13 March 2020 (2 pages) |
23 March 2020 | Notification of Compass Group, Uk and Ireland Limited as a person with significant control on 13 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Damien John Patrick Lane as a director on 13 March 2020 (1 page) |
20 March 2020 | Previous accounting period shortened from 31 January 2020 to 30 September 2019 (1 page) |
17 March 2020 | Second filing of Confirmation Statement dated 30/01/2020 (9 pages) |
3 March 2020 | Resolutions
|
26 February 2020 | Director's details changed for Miss Elizabeth Stephanie Swanton on 26 February 2020 (2 pages) |
13 February 2020 | 30/01/20 Statement of Capital gbp 3.143087
|
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
15 August 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
2 August 2019 | Director's details changed for Miss Elizabeth Stephanie Swanton on 8 February 2019 (2 pages) |
22 April 2019 | Registered office address changed from Flat 5, Lampard House 8 Maida Avenue London W2 1SS United Kingdom to Wework 119 Marylebone Road North West House London NW1 5PU on 22 April 2019 (1 page) |
19 February 2019 | Confirmation statement made on 30 January 2019 with updates (9 pages) |
6 February 2019 | Statement of capital following an allotment of shares on 22 October 2018
|
22 January 2019 | Second filing of a statement of capital following an allotment of shares on 2 October 2018
|
5 November 2018 | Resolutions
|
2 November 2018 | Statement of capital following an allotment of shares on 2 October 2018
|
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 October 2018 | Change of details for Mrs Riya Grover as a person with significant control on 6 June 2017 (2 pages) |
12 October 2018 | Appointment of Mr Damien John Patrick Lane as a director on 2 October 2018 (2 pages) |
12 October 2018 | Cessation of Elizabeth Stephanie Swanton as a person with significant control on 2 October 2018 (1 page) |
12 October 2018 | Change of details for Mrs Riya Grover as a person with significant control on 18 July 2018 (2 pages) |
5 September 2018 | Resolutions
|
4 September 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
4 September 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
2 February 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
24 August 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
12 May 2017 | Sub-division of shares on 31 January 2017 (6 pages) |
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 May 2017 | Sub-division of shares on 31 January 2017 (6 pages) |
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
29 March 2017 | Sub-division of shares on 31 January 2017 (6 pages) |
29 March 2017 | Sub-division of shares on 31 January 2017 (6 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
29 March 2017 | Resolutions
|
29 March 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
29 March 2017 | Resolutions
|
5 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
5 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
17 January 2017 | Sub-division of shares on 30 November 2016 (6 pages) |
17 January 2017 | Sub-division of shares on 30 November 2016 (6 pages) |
9 January 2017 | Appointment of Ms Elizabeth Stephanie Swanton as a director on 30 November 2016 (2 pages) |
9 January 2017 | Appointment of Ms Elizabeth Stephanie Swanton as a director on 30 November 2016 (2 pages) |
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|