COMPRE (1) LIMITED - LONDON
Company Profile | Company Filings |
Overview
COMPRE (1) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COMPRE (1) LIMITED was incorporated 13 years ago on 17/05/2010 and has the registered number: 07255861. The accounts status is FULL and accounts are next due on 30/09/2024.
COMPRE (1) LIMITED was incorporated 13 years ago on 17/05/2010 and has the registered number: 07255861. The accounts status is FULL and accounts are next due on 30/09/2024.
COMPRE (1) LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
5TH FLOOR
LONDON
EC3N 4AT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
OVAL(2230) LIMITED (until 01/09/2010)
OVAL(2230) LIMITED (until 01/09/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/05/2023 | 30/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ALISTAIR LAWSON | May 1978 | British | Director | 2021-04-28 | CURRENT |
SIMON WILLIAM HAWKINS | Aug 1976 | British | Director | 2021-04-28 | CURRENT |
MR WILLIAM ANGUS BRIDGER | Jan 1968 | British | Director | 2011-02-28 | CURRENT |
MR IAN WILLIAM JAMES PATRICK | May 1967 | British | Director | 2021-04-28 | CURRENT |
MR THOMAS COLRAINE | Jun 1958 | British | Director | 2015-10-01 UNTIL 2021-04-28 | RESIGNED |
GEORGE BODEN | May 1946 | British | Director | 2011-08-18 UNTIL 2015-09-28 | RESIGNED |
ELENI IACOVIDES | Dec 1965 | British | Director | 2021-04-28 UNTIL 2022-04-08 | RESIGNED |
PHILIP RICHARD CONBOY | Jun 1968 | Irish | Director | 2011-02-28 UNTIL 2015-09-28 | RESIGNED |
COLIN JAMES GRANGER | Aug 1981 | British | Director | 2011-02-28 UNTIL 2015-09-28 | RESIGNED |
OVALSEC LIMITED | Corporate Secretary | 2010-05-17 UNTIL 2010-05-18 | RESIGNED | ||
MR MATHEW JAMES EDWARD HUTCHINSON | Jun 1972 | British | Director | 2015-09-28 UNTIL 2021-04-28 | RESIGNED |
DOCTOR HUBERTUS WALTHER LABES | Nov 1961 | German | Director | 2014-12-16 UNTIL 2021-04-28 | RESIGNED |
MR PAUL DOMINIC MATSON | Jan 1966 | British | Director | 2015-10-01 UNTIL 2018-12-31 | RESIGNED |
MR CHARLES WESLEY SINGH | Aug 1964 | British | Director | 2011-09-27 UNTIL 2015-09-25 | RESIGNED |
MR MIKKO MARTTI SINKO | Jan 1945 | Finnish | Director | 2010-07-22 UNTIL 2015-09-28 | RESIGNED |
MR NICHOLAS JOHN STEER | Mar 1958 | British | Director | 2010-05-17 UNTIL 2021-04-28 | RESIGNED |
MR RICHARD WILLIAM THOMPSON | Aug 1979 | British | Director | 2015-09-28 UNTIL 2021-04-28 | RESIGNED |
MR RHYDIAN WILLIAMS | Oct 1960 | British | Director | 2011-02-28 UNTIL 2021-04-28 | RESIGNED |
OVAL NOMINEES LIMITED | Corporate Director | 2010-05-17 UNTIL 2010-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cinven Partnership Llp | 2021-04-28 | London | Significant influence or control | |
Cbpe Capital Viii Gp Lp | 2016-04-06 - 2021-04-28 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cambridge Holdco Limited | 2016-04-06 - 2016-04-06 | Hamrun | Ownership of shares 75 to 100 percent | |
Cbpe Nominees Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |