Company NameCompre Corporate Member 2 Limited
DirectorsSimon William Hawkins and Ian William James Patrick
Company StatusActive
Company Number12169534
CategoryPrivate Limited Company
Incorporation Date22 August 2019(4 years, 8 months ago)
Previous NameApollo No.12 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(2 years, 1 month 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(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT
Secretary NameArgenta Secretariat Limited (Corporation)
StatusCurrent
Appointed28 August 2019(6 days after company formation)
Appointment Duration4 years, 8 months
Correspondence Address5th Floor
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Andrew Jon Gray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(same day as company formation)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence Address1 Bishopsgate Bishopsgate
London
EC2N 3AQ
Director NameMr James David MacDiarmid
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Bishopsgate Bishopsgate
London
EC2N 3AQ
Director NameMr Simon Andrew Charles White
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(same day as company formation)
RoleHead Of Claims
Country of ResidenceEngland
Correspondence Address1 Bishopsgate Bishopsgate
London
EC2N 3AQ
Director NameMr Robert John Margetts
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2021(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 2 Seething Lane
London
EC3N 4AT

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, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

30 November 2020Delivered on: 30 November 2020
Persons entitled:
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
All the Persons to Whom a Connected Company (As Defined in the Instrument) is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Connected Company’S Lloyd’S Obligations
(Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable
Those to Whom Any Connected Company is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2019Delivered on: 19 December 2019
Persons entitled:
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
All the Persons to Whom a Connected Company (As Defined in the Instrument) is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Connected Company’S Lloyd’S Obligations
(Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable
Those to Whom Any Connected Company is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
All the Persons to Whom a Connected Company (As Defined in the Instrument) is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Connected Company’S Lloyd’S Obligations
(Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable
Those to Whom Any Connected Company is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

3 July 2023Full accounts made up to 31 December 2022 (44 pages)
9 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
26 October 2022Full accounts made up to 31 December 2021 (44 pages)
12 October 2022Appointment of Ms Constance Rose Tregidga as a director on 4 October 2022 (2 pages)
22 July 2022Termination of appointment of Robert John Margetts as a director on 15 July 2022 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
22 October 2021Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL United Kingdom to 5th Floor 2 Seething Lane London EC3N 4AT on 22 October 2021 (1 page)
22 October 2021Company name changed apollo no.12 LIMITED\certificate issued on 22/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-21
(3 pages)
19 October 2021Appointment of Mr Ian William James Patrick as a director on 12 October 2021 (2 pages)
19 October 2021Termination of appointment of Simon Andrew Charles White as a director on 12 October 2021 (1 page)
19 October 2021Appointment of Mr Robert John Margetts as a director on 12 October 2021 (2 pages)
19 October 2021Notification of Compre Holdings Limited as a person with significant control on 12 October 2021 (2 pages)
19 October 2021Cessation of Apollo Partners Llp as a person with significant control on 12 October 2021 (1 page)
19 October 2021Appointment of Mr Simon William Hawkins as a director on 12 October 2021 (2 pages)
19 October 2021Termination of appointment of James David Macdiarmid as a director on 12 October 2021 (1 page)
19 October 2021Termination of appointment of Andrew Jon Gray as a director on 12 October 2021 (1 page)
17 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates (3 pages)
30 November 2020Registration of charge 121695340002, created on 30 November 2020 (17 pages)
1 October 2020Appointment of Argenta Secretariat Limited as a secretary on 28 August 2019 (2 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
11 August 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
19 December 2019Registration of charge 121695340001, created on 19 December 2019 (17 pages)
22 August 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-22
  • GBP 100
(25 pages)