COMPLIANCE.CO.UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
COMPLIANCE.CO.UK LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
COMPLIANCE.CO.UK LIMITED was incorporated 19 years ago on 01/10/2004 and has the registered number: 05247859. The accounts status is MICRO ENTITY.
COMPLIANCE.CO.UK LIMITED was incorporated 19 years ago on 01/10/2004 and has the registered number: 05247859. The accounts status is MICRO ENTITY.
COMPLIANCE.CO.UK LIMITED - LONDON
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2019 |
Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2021 | 05/07/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JENNIFER RYU | Jul 1975 | American | Director | 2019-09-04 | CURRENT |
DANIEL S. HINDMAN | Apr 1965 | American | Director | 2019-11-04 UNTIL 2020-10-12 | RESIGNED |
MR GARY DIXON | Sep 1964 | British | Secretary | 2004-10-01 UNTIL 2007-01-31 | RESIGNED |
MICHAEL STANLEY JONES | Dec 1952 | British | Secretary | 2007-01-31 UNTIL 2007-06-01 | RESIGNED |
SECRETARY MARK KENNETH CAMPBELL | Secretary | 2016-02-11 UNTIL 2019-10-04 | RESIGNED | ||
MR PAUL TIMOTHY GRAINGER | Sep 1958 | Irish | Director | 2005-11-28 UNTIL 2007-06-01 | RESIGNED |
DIRECTOR HERBERT MICHAEL MUELLER | Jul 1957 | American | Director | 2016-10-24 UNTIL 2019-08-14 | RESIGNED |
KATE DUCHENE | Jul 1963 | Usa | Secretary | 2007-06-01 UNTIL 2010-10-14 | RESIGNED |
DIRECTOR PAUL JAMES DOWNES | Secretary | 2010-10-14 UNTIL 2011-03-23 | RESIGNED | ||
MR PAUL JAMES DOWNES | Secretary | 2010-10-14 UNTIL 2011-03-23 | RESIGNED | ||
DIRECTOR CRYSTAL CAPRICE METCALFE | Apr 1970 | American | Director | 2016-07-04 UNTIL 2022-05-27 | RESIGNED |
BOB LEACH | Jan 1952 | British | Director | 2007-06-01 UNTIL 2010-10-14 | RESIGNED |
MICHAEL STANLEY JONES | Dec 1952 | British | Director | 2004-10-01 UNTIL 2007-06-01 | RESIGNED |
JEREMY PETER CLEMENT JAMES | Apr 1971 | British | Director | 2015-02-01 UNTIL 2016-02-11 | RESIGNED |
DIRECTOR SIMON HARRISON COLLINS | Secretary | 2011-03-23 UNTIL 2015-02-01 | RESIGNED | ||
TONY GUTIERREZ | Aug 1961 | Usa | Director | 2007-06-01 UNTIL 2010-10-14 | RESIGNED |
MR SIMON HARRISON COLLINS | May 1963 | British | Director | 2005-06-29 UNTIL 2015-02-01 | RESIGNED |
MR. PAUL JAMES DOWNES | Jul 1968 | British | Director | 2010-10-14 UNTIL 2011-03-23 | RESIGNED |
MR. PAUL JAMES DOWNES | Jul 1968 | British | Director | 2010-10-14 UNTIL 2011-03-23 | RESIGNED |
MR GARY DIXON | Sep 1964 | British | Director | 2004-10-01 UNTIL 2008-12-19 | RESIGNED |
MR PETER THOMAS DAWSON | Jan 1954 | British | Director | 2004-12-08 UNTIL 2007-06-01 | RESIGNED |
TONY CHERBAK | Aug 1954 | Us | Director | 2007-06-01 UNTIL 2016-10-24 | RESIGNED |
MR MARK KENNETH CAMPBELL | May 1962 | British | Director | 2016-01-25 UNTIL 2019-10-04 | RESIGNED |
MR. GODEFRIDUS ALPHONSUS JACOBUS MARIA AARTS | Feb 1958 | Dutch | Director | 2010-10-14 UNTIL 2014-10-01 | RESIGNED |
DIRECTOR FRITS ALPHONSUS JACOBUS MARIA AARTS | Feb 1958 | Dutch | Director | 2010-10-14 UNTIL 2011-10-04 | RESIGNED |
WESTCO NOMINEES LIMITED | Corporate Secretary | 2004-10-01 UNTIL 2004-10-01 | RESIGNED | ||
WESTCO DIRECTORS LTD | Corporate Director | 2004-10-01 UNTIL 2004-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Resources Connection, Inc. | 2017-06-27 | Irvine California | Ownership of shares 75 to 100 percent | |
Resources Connection, Inc. | 2016-10-01 | Irvine California California | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - COMPLIANCE.CO.UK LIMITED | 2020-03-25 | 31-05-2019 | £65,625 equity |
Micro-entity Accounts - COMPLIANCE.CO.UK LIMITED | 2019-02-21 | 31-05-2018 | £65,625 equity |
Micro-entity Accounts - COMPLIANCE.CO.UK LIMITED | 2018-04-10 | 31-05-2017 | £65,625 equity |
Dormant Company Accounts - COMPLIANCE.CO.UK LIMITED | 2017-02-17 | 31-05-2016 | £65,625 equity |
Dormant Company Accounts - COMPLIANCE.CO.UK LIMITED | 2016-02-24 | 31-05-2015 | £65,625 equity |
Dormant Company Accounts - COMPLIANCE.CO.UK LIMITED | 2015-03-25 | 31-05-2014 | £65,625 equity |