UKBizDB.co.uk

COMPASS GROUP FINANCE NO.2 LIMITED

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

This company is commonly known as Compass Group Finance No.2 Limited. The company was founded 28 years ago and was given the registration number 03165891. The firm's registered office is in CHERTSEY. You can find them at Compass House, Guildford Street, Chertsey, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COMPASS GROUP FINANCE NO.2 LIMITED
Company Number:03165891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Compass House, Guildford Street, Chertsey, Surrey, KT16 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Guildford Street, Chertsey, England, KT16 9BQ

Corporate Secretary14 October 2008Active
Compass House, Guildford Street, Chertsey, KT16 9BQ

Director11 December 2020Active
Compass House, Guildford Street, Chertsey, KT16 9BQ

Director11 December 2020Active
Compass House, Guildford Street, Chertsey, KT16 9BQ

Director01 September 2018Active
24 Chicory Close, Reading, RG6 5GS

Secretary11 September 2002Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary29 September 2000Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary29 July 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary28 February 1996Active
118, Ennerdale Road, Richmond, TW9 2DH

Director30 August 2001Active
Compass House, Guildford Street, Chertsey, KT16 9BQ

Director30 August 2001Active
Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Director18 May 2017Active
46 Chiddingstone Road, London, SW6 3TG

Director29 August 1996Active
10a Durward House, 31 Kensington Court, London, S8 5BH

Director28 February 2001Active
Grove House, Colne Park Road, Colne Engaine, CO6 2HU

Director13 June 1997Active
120 Hamilton Terrace, London, NW8 9UT

Director13 June 1997Active
Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, GU25 4SA

Director29 September 2000Active
Compass House, Guildford Street, Chertsey, KT16 9BQ

Director11 December 2020Active
Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Director30 September 2015Active
Flat 10, 21-23 Palace Gate, London, W8 5LS

Director28 February 2001Active
70 Vassall Road, Kennington, London, SW9 6HY

Director28 February 2001Active
5 Dalkeith Road, Harpenden, AL5 5PP

Director15 November 1999Active
231 Station Road, Knowle, Solihull, B93 0PU

Director19 September 2005Active
8 Pinewood Close, Iver Heath, SL0 0QT

Director11 September 2002Active
86 Frenchay Road, Oxford, OX2 6TF

Director29 September 2000Active
Flat 1 27 Redington Road, Hampstead, London, NW3 7QY

Director29 August 1996Active
Compass Group Plc, Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Director01 September 2018Active
Compass Group Plc, Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Director19 November 2013Active
Compass Group Plc, Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Director19 November 2013Active
Fairfield, Nursery Road, Walton On The Hill, KT20 7TZ

Director29 July 1996Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director29 July 1996Active
Compass House, Guildford Street, Chertsey, KT16 9BQ

Director01 June 2007Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director28 February 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director28 February 1996Active

People with Significant Control

Compass Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type small.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type small.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-06-29Accounts

Accounts with accounts type small.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-06-21Accounts

Accounts with accounts type full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-05-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.