This company is commonly known as Compre Holdings Limited. The company was founded 33 years ago and was given the registration number 02579785. The firm's registered office is in LONDON. You can find them at 5th Floor, 2 Seething Lane, London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | COMPRE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02579785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 2 Seething Lane, London, England, EC3N 4AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 2 Seething Lane, London, England, EC3N 4AT | Director | 19 January 2011 | Active |
5th Floor, 2 Seething Lane, London, England, EC3N 4AT | Director | 09 January 2019 | Active |
5th Floor, 2 Seething Lane, London, England, EC3N 4AT | Director | 14 June 2017 | Active |
5th Floor, 2 Seething Lane, London, England, EC3N 4AT | Director | 28 April 2021 | Active |
20 Ferndown, Claremont Road, Surbiton, KT6 4RY | Secretary | 19 June 1991 | Active |
76 Fairview Avenue, Hutton, Brentwood, CM13 1NS | Secretary | 30 November 2005 | Active |
60 Camlet Way, St Albans, AL3 4TL | Secretary | 06 February 1995 | Active |
Killowen House, Bayshill Road, Cheltenham, | Corporate Nominee Secretary | 05 February 1991 | Active |
20 Ferndown, Claremont Road, Surbiton, KT6 4RY | Director | 19 June 1991 | Active |
40 Holland Way, Hayes, Bromley, BR2 7DN | Director | 19 June 1991 | Active |
5th Floor, 2 Seething Lane, London, England, EC3N 4AT | Director | 28 April 2021 | Active |
5th Floor, 2 Seething Lane, London, England, EC3N 4AT | Director | 16 December 2014 | Active |
St Clare House, 30-33 Minories, London, EC3N 1DD | Director | 14 June 2017 | Active |
St Clare House, 30-33 Minories, London, United Kingdom, EC3N 1DD | Director | 27 September 2011 | Active |
Topeliuksenkatu 1, A 13, Helsinki, Finland, 00260 | Director | - | Active |
5th Floor, 2 Seething Lane, London, England, EC3N 4AT | Director | 19 June 1991 | Active |
5th Floor, 2 Seething Lane, London, England, EC3N 4AT | Director | 19 January 2011 | Active |
Killowen House, Bayshill Road, Cheltenham, | Corporate Nominee Director | 05 February 1991 | Active |
Compre (1) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 2 Seething Lane, London, England, EC3N 4AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Officers | Change person director company with change date. | Download |
2024-05-14 | Officers | Termination director company with name termination date. | Download |
2024-05-14 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type full. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Persons with significant control | Second filing change details of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Officers | Change person director company with change date. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.