UKBizDB.co.uk

COMPLYPORT LIMITED

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

This company is commonly known as Complyport Limited. The company was founded 22 years ago and was given the registration number 04333584. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:COMPLYPORT LIMITED
Company Number:04333584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Secretary02 September 2022Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director24 April 2014Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director19 November 2019Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director19 November 2019Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director19 November 2019Active
The Limes, 2 Bishops Wood, Cuddesdon, Oxford, OX44 9HA

Secretary30 September 2008Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Secretary12 April 2019Active
4, Millbank, Westminster, London, Uk, SW1P 3JA

Secretary14 January 2014Active
4, Millbank, London, SW1P 3JA

Secretary30 September 2008Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Secretary30 September 2020Active
65, Grandison Road, London, SW11 6LT

Secretary13 August 2009Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Secretary11 March 2015Active
The Byre, La Verte Rue, St. Mary, Jersey, JE3 3DA

Secretary05 December 2001Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary04 December 2001Active
4, Millbank, London, SW1P 3JA

Director30 September 2008Active
4, Millbank, Westminster, London, United Kingdom, SW1P 3JA

Director26 April 2012Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director20 January 2015Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director11 March 2015Active
Rose Cottage, Beggar Hill Fryerning, Ingatestone, CM4 0PQ

Director15 April 2005Active
4, Millbank, Westminster, London, SW1P 3JA

Director19 May 2014Active
4, Millbank, London, SW1P 3JA

Director13 August 2009Active
4, Millbank, London, SW1P 3JA

Director13 August 2009Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director21 April 2021Active
4 Darnley Terrace, London, W11 4RL

Director15 April 2005Active
4, Millbank, London, Uk, SW1P 3JA

Director05 March 2014Active
The Byre, La Verte Rue St. Mary, Jersey, JE3 3DA

Director05 December 2001Active
4, Millbank, London, Uk, SW1P 3JA

Director25 February 2013Active
4, Millbank, London, United Kingdom, SW1P 3JA

Director26 April 2012Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director04 December 2001Active

People with Significant Control

Complymap Group Limited
Notified on:27 April 2021
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Stylianos Platis
Notified on:21 November 2019
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
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
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-10-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Officers

Appoint person secretary company with name date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-10-06Officers

Appoint person secretary company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination secretary company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Persons with significant control

Change to a person with significant control.

Download
2019-12-23Address

Change registered office address company with date old address new address.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.