This company is commonly known as Compass Holdco Limited. The company was founded 12 years ago and was given the registration number 07998366. The firm's registered office is in LOUGHBOROUGH. You can find them at Mountfields House, Off Squirrel Way Epinal Way, Loughborough, Leicestershire. This company's SIC code is 70100 - Activities of head offices.
Name | : | COMPASS HOLDCO LIMITED |
---|---|---|
Company Number | : | 07998366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 March 2012 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mountfields House, Off Squirrel Way Epinal Way, Loughborough, Leicestershire, LE11 3GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE | Director | 01 December 2012 | Active |
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE | Director | 01 March 2015 | Active |
10, Slingsby Place, London, England, WC2E 9AB | Director | 04 October 2013 | Active |
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE | Director | 30 June 2015 | Active |
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE | Director | 16 April 2012 | Active |
10, Slingsby Place, St Martins Courtyard, London, United Kingdom, WC2E 9AB | Director | 20 March 2012 | Active |
10, Slingsby Place, St Martins Courtyard, London, United Kingdom, WC2E 9AB | Director | 20 March 2012 | Active |
Coneyhurst, Deanland Road, Golden Cross, Hailsham, England, BN27 3RJ | Director | 04 October 2013 | Active |
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE | Director | 29 June 2014 | Active |
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE | Director | 16 April 2012 | Active |
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE | Director | 01 August 2012 | Active |
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE | Director | 04 April 2017 | Active |
Graphite Capital General Partner Viii Llp | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Air Street, London, England, W1B 5AD |
Nature of control | : |
|
Advent Bidco Limited | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor Berkeley Square House, Berkeley Square, London, England, W1J 6BQ |
Nature of control | : |
|
August Equity Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Slingsby Place, London, England, WC2E 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-07-14 | Gazette | Gazette notice voluntary. | Download |
2020-07-02 | Dissolution | Dissolution application strike off company. | Download |
2020-05-26 | Capital | Legacy. | Download |
2020-05-26 | Capital | Capital statement capital company with date currency figure. | Download |
2020-05-26 | Insolvency | Legacy. | Download |
2020-05-26 | Resolution | Resolution. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Accounts | Accounts with accounts type group. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Capital | Capital name of class of shares. | Download |
2017-12-14 | Resolution | Resolution. | Download |
2017-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.