THE COMPENDIUM GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE COMPENDIUM GROUP LIMITED is a Private Limited Company from LONDON and has the status: Active.
THE COMPENDIUM GROUP LIMITED was incorporated 19 years ago on 18/08/2004 and has the registered number: 05208836. The accounts status is GROUP and accounts are next due on 30/09/2024.
THE COMPENDIUM GROUP LIMITED was incorporated 19 years ago on 18/08/2004 and has the registered number: 05208836. The accounts status is GROUP and accounts are next due on 30/09/2024.
THE COMPENDIUM GROUP LIMITED - LONDON
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
KENT HOUSE
LONDON
W1W 8AJ
This Company Originates in : United Kingdom
Previous trading names include:
BRABCO 420 LIMITED (until 11/01/2005)
BRABCO 420 LIMITED (until 11/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT BRUCE LISTER | Jun 1961 | British | Director | 2022-04-01 | CURRENT |
MR DAVID EDWARD GOUGH | Jan 1972 | British | Director | 2018-02-28 | CURRENT |
MS CAROL MARY MATTHEWS | Dec 1960 | British | Director | 2017-12-15 | CURRENT |
MS CRISTY-ANN MCGUINNESS | Mar 1976 | Welsh | Director | 2018-03-08 | CURRENT |
MR STEVE COLEBY | Nov 1973 | British | Director | 2018-05-18 | CURRENT |
MS CLARE SHERIDAN | Aug 1965 | British | Secretary | 2005-03-14 | CURRENT |
BRABNERS SECRETARIES LIMITED | Secretary | 2004-08-18 UNTIL 2005-03-14 | RESIGNED | ||
MR JOHN ROBERT WILLIAM WOOD | Aug 1957 | British | Director | 2017-03-01 UNTIL 2018-04-30 | RESIGNED |
MR JONATHAN CHARLES BRADBURY GORING | Aug 1962 | British | Director | 2017-12-15 UNTIL 2018-05-18 | RESIGNED |
MARY LYNCH | Feb 1954 | British | Director | 2005-03-14 UNTIL 2005-12-22 | RESIGNED |
MR MARK ANDREW LEWIS | Sep 1969 | British | Director | 2013-10-07 UNTIL 2018-02-28 | RESIGNED |
JOHN CHRISTOPHER LEARY | Sep 1960 | British | Director | 2005-03-14 UNTIL 2019-06-28 | RESIGNED |
MR JOHN ASHLEY KENT | Aug 1962 | British | Director | 2014-06-12 UNTIL 2016-10-31 | RESIGNED |
MR DAVID ANDREW JEPSON | May 1955 | British | Director | 2005-03-14 UNTIL 2013-05-31 | RESIGNED |
MR DAVID RICHARD BULLOCK | Jun 1960 | British | Director | 2008-07-01 UNTIL 2022-03-31 | RESIGNED |
ROBERT ERIC CODLING | May 1948 | British | Director | 2005-12-22 UNTIL 2010-03-15 | RESIGNED |
MR MARCUS FAUGHEY JONES | Nov 1970 | British | Director | 2010-03-15 UNTIL 2013-04-12 | RESIGNED |
BRABNERS DIRECTORS LIMITED | Director | 2004-08-18 UNTIL 2005-03-14 | RESIGNED | ||
MS JOY ELIZABETH BAGGALEY | Feb 1958 | British | Director | 2005-03-14 UNTIL 2017-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lovell Partnerships Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
The Riverside Group Limited | 2016-04-06 | Liverpool |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |