Company NameCompre Corporate Member 1 Limited
Company StatusActive
Company Number10975016
CategoryPrivate Limited Company
Incorporation Date21 September 2017(6 years, 7 months ago)
Previous NameDBIO Ii Capital UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Simon William Hawkins
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(4 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(4 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMs Constance Rose Tregidga
Date of BirthOctober 1982 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 October 2022(5 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Secretary NameArgenta Secretariat Limited (Corporation)
StatusCurrent
Appointed19 October 2021(4 years after company formation)
Appointment Duration2 years, 6 months
Correspondence Address5th Floor
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Thomas Jeremy Taylor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Lawrence House Civic Drive
Ipswich
IP1 2AN
Director NameMr John Garrett Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 September 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBrook Lawrence House Civic Drive
Ipswich
IP1 2AN
Director NameMrs Jennifer Lejeune
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2020(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Director NameMr Sylvain Villeroy De Galhau
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2020(3 years after company formation)
Appointment Duration1 year (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address54 Fenchurch Street
London
EC3M 3JY
Director NameMr Robert John Margetts
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2021(4 years after company formation)
Appointment Duration9 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Secretary NameCallidus Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2017(same day as company formation)
Correspondence Address15 St Helen's Place
London
EC3A 6DQ

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 Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

13 January 2021Termination of appointment of John Garrett Byrne as a director on 31 December 2020 (1 page)
3 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
1 October 2020Appointment of Mr Sylvain Villeroy De Galhau as a director on 28 September 2020 (2 pages)
25 June 2020Full accounts made up to 31 December 2019 (36 pages)
15 January 2020Termination of appointment of Thomas Jeremy Taylor as a director on 31 December 2019 (1 page)
15 January 2020Appointment of Mrs Jennifer Lejeune as a director on 2 January 2020 (2 pages)
25 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
3 June 2019Full accounts made up to 31 December 2018 (35 pages)
5 November 2018Director's details changed for Mr John Garrett Bryne on 5 November 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
15 June 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages)
29 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
24 May 2018Secretary's details changed for Callidus Secretaries Limited on 23 April 2018 (3 pages)
8 May 2018Registered office address changed from 150 Minories London England to C/O Callidus 54 Fenchurch Street London London EC3M 3JY on 8 May 2018 (2 pages)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)