UKBizDB.co.uk

COMPACTGTL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Compactgtl Limited. The company was founded 18 years ago and was given the registration number 05808040. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:COMPACTGTL LIMITED
Company Number:05808040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:85 Great Portland Street, London, W1W 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Felstead Gardens, Ferry Street, London, E14 3BS

Corporate Secretary06 October 2006Active
85, Great Portland Street, London, W1W 7LT

Director22 July 2014Active
85, Great Portland Street, London, W1W 7LT

Director06 July 2021Active
17 Prince Grove, Abingdon, OX14 1XE

Secretary05 May 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary05 May 2006Active
38 Westwater Way, Didcot, OX11 7TY

Director05 May 2006Active
Building #33, Akram Zeiter Street, Abdoun, Amman, Jordan,

Director22 July 2014Active
4, Paddox Close, Oxford, United Kingdom, OX2 7LR

Director01 September 2013Active
109, Flood Street, London, United Kingdom, SW3 5TD

Director20 February 2014Active
28, Rodenhurst Road, London, United Kingdom, SW4 8AR

Director21 October 2010Active
Flat 7, 11 Picton Place, London, United Kingdom, W1U 1BW

Director08 June 2007Active
1st Floor, Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director05 May 2006Active
24, Windrush, Windrush, Nr Burford, United Kingdom, OX18 4TT

Director05 February 2007Active
Genel Energy, One Grafton St, London, W1S 4FE

Director05 March 2013Active
Crick Hollow, Lower Loxhore, Barnstaple, EX31 4SY

Director23 February 2007Active
270, Waldegrave Road, Twickenham, United Kingdom, TW1 4ST

Director22 July 2014Active
Flat 4, Leinster Gardens, London, England, W2 6DR

Director05 May 2006Active
18 Kerfany, Moelan Sur Mer, 29350, France,

Director08 June 2007Active
Villa 27, Road 84, Maadi, Cairo, Egypt,

Director23 May 2007Active
240, East 76th Street, Suite 5t, New York, Usa, 10021

Director09 December 2015Active
Flat 8, 59 South Audley Street, London, United Kingdom, W1K 2QN

Director22 July 2014Active
The Vicarage, Clifton Hampden, England, OX14 3EF

Director08 July 2009Active
The Vicarage, Clifton Hampden, England, OX14 3EF

Director05 May 2006Active
1st Floor, Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director01 October 2009Active
Long Boyds House, Hedsor Road, Bourne End, United Kingdom, SL8 5EE

Director23 March 2010Active
7, Barham Avenue, Elstree, United Kingdom, WD6 3PW

Director10 July 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director05 May 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director05 May 2006Active

People with Significant Control

Mr Ian Hannam
Notified on:02 December 2022
Status:Active
Date of birth:March 1956
Nationality:British
Address:85, Great Portland Street, London, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Ian Charles Hannam
Notified on:07 March 2019
Status:Active
Date of birth:March 1956
Nationality:British
Address:85, Great Portland Street, London, W1W 7LT
Nature of control:
  • Significant influence or control
Mr. Fuad Huseynli
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:85, Great Portland Street, London, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sima Baghirova
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:Azerbaijani
Country of residence:Azerbaijan
Address:Apartment 64, 8 R. Behbudov Street, Baku, Azerbaijan,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jeremy Joseph Coller
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Flat 7 11, Picton Place, London, W1U 1BW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.