COMPRE SERVICES (UK) LIMITED
Overview
| Company Name | COMPRE SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01176727 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMPRE SERVICES (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COMPRE SERVICES (UK) LIMITED located?
| Registered Office Address | 5th Floor 2 Seething Lane EC3N 4AT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPRE SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPRE ADMINISTRATORS LIMITED | Dec 29, 1989 | Dec 29, 1989 |
| FINNSURANCE (SERVICES) LIMITED | Jul 09, 1974 | Jul 09, 1974 |
What are the latest accounts for COMPRE SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COMPRE SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Dec 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2025 |
| Overdue | No |
What are the latest filings for COMPRE SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Harsh Mittal as a director on Feb 20, 2026 | 1 pages | TM01 | ||||||
Appointment of Mr Zameer Ashakali Mitha as a director on Jan 16, 2026 | 2 pages | AP01 | ||||||
Confirmation statement made on Dec 07, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Nicholas John Steer as a director on Aug 29, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Zoe Michaela Claire Odusina as a director on Aug 25, 2023 | 1 pages | TM01 | ||||||
Appointment of Ms Marialuisa Petrella as a director on Jun 28, 2023 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||
Director's details changed for Mr Simon William Hawkins on Jan 30, 2023 | 2 pages | CH01 | ||||||
Appointment of Mr Harsh Mittal as a director on Jan 30, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Ms Zoe Michaela Claire Banks on Sep 23, 2022 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||
Termination of appointment of Richard Leslie Phinn as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||
Director's details changed for Mr Richard Leslie Phinn on Jan 14, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||||||
Second filing to change the details of Compre Holdings Limited as a person with significant control | 7 pages | RP04PSC05 | ||||||
Change of details for Compre Holdings Limited as a person with significant control on Nov 04, 2020 | 3 pages | PSC05 | ||||||
| ||||||||
Termination of appointment of Rhydian Williams as a director on Oct 05, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of William Angus Bridger as a director on Oct 02, 2020 | 1 pages | TM01 | ||||||
Who are the officers of COMPRE SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAWKINS, Simon William | Director | 2 Seething Lane EC3N 4AT London 5th Floor England | England | British | 175395620003 | |||||
| MITHA, Zameer Ashakali | Director | 2 Seething Lane EC3N 4AT London 5th Floor England | United Kingdom | British | 344516430001 | |||||
| PATEL, Davin Kirit | Director | 2 Seething Lane EC3N 4AT London 5th Floor England | United Kingdom | British | 274517930001 | |||||
| PETRELLA, Marialuisa | Director | 2 Seething Lane EC3N 4AT London 5th Floor England | England | Italian | 310692980001 | |||||
| DAVIES, Kenneth Harold | Secretary | 20 Ferndown Claremont Road KT6 4RY Surbiton Surrey | British | 100166150001 | ||||||
| GARWOOD, Graham James | Secretary | 76 Fairview Avenue Hutton CM13 1NS Brentwood Essex | British | 42175860001 | ||||||
| STEER, Nicholas John | Secretary | 60 Camlet Way AL3 4TL St Albans Hertfordshire | British | 13276730003 | ||||||
| ABBOTT, Peter Richard | Director | The Mulberries Percy Ruse Close CO10 0PJ Sudbury Suffolk | England | British | 105060430001 | |||||
| BRIDGER, William Angus | Director | 2 Seething Lane EC3N 4AT London 5th Floor England | England | British | 138373440005 | |||||
| CALONIUS, Antti Ville Guy | Director | Lars Sonckintie 1b Helsinki 00570 FOREIGN Finland | Finnish | 2194690001 | ||||||
| DAVIES, Kenneth Harold | Director | 20 Ferndown Claremont Road KT6 4RY Surbiton Surrey | England | British | 100166150001 | |||||
| FITZGERALD-O'CONNOR, Timothy Luke | Director | Hatford House SN7 8JF Hatford Oxfordshire | United Kingdom | British | 245501430001 | |||||
| GARWOOD, Graham James | Director | 76 Fairview Avenue Hutton CM13 1NS Brentwood Essex | British | 42175860001 | ||||||
| HALLS, John | Director | 21 Yeoman Way Hadleigh IP7 5HW Ipswich The Jays Suffolk United Kingdom | United Kingdom | British | 132019140001 | |||||
| HODGKINSON, Garry James | Director | 40 Holland Way Hayes BR2 7DN Bromley Kent | British | 13276720001 | ||||||
| LAWSON, Mark Alistair | Director | 2 Seething Lane EC3N 4AT London 5th Floor England | England | British | 233656530001 | |||||
| MATSON, Paul Dominic | Director | c/o 4th Floor 30-33 Minories EC3N 1DD London St Clare House | England | British | 201655780001 | |||||
| MITTAL, Harsh | Director | 2 Seething Lane EC3N 4AT London 5th Floor England | England | British | 305187000001 | |||||
| ODUSINA, Zoe Michaela Claire | Director | 2 Seething Lane EC3N 4AT London 5th Floor England | England | British | 274517190002 | |||||
| OLANDER, Anneli | Director | 7th Floor 110 Fenchurch Street EC3M 5JT London | Sweden | Swedish | 151131420001 | |||||
| PHINN, Richard Leslie | Director | 2 Seething Lane EC3N 4AT London 5th Floor England | England | British | 163774120002 | |||||
| SAALAMO, Heikki Antero | Director | A 8 FIN-00330 Helsinki Laajalahdentie 22 Finland | Finland | Finnish | 114300800001 | |||||
| SHERIDAN, Cheryl | Director | 19 Salisbury House Bessborough Gardens SW1V 2JQ London | American | 70479330001 | ||||||
| SILEN, Henrik Leonard | Director | Rantapolku 2 00330 Helsinki 33 Finland | Finnish | 22552670001 | ||||||
| SINGH, Charles Wesley | Director | c/o 4th Floor 30-33 Minories EC3N 1DD London St Clare House England | England | British | 73263410001 | |||||
| SINKO, Mikko Martti | Director | A 13 00260 Helsinki Topeliuksenkatu 1 Finland | Finland | Finnish | 2194710002 | |||||
| STEER, Nicholas John | Director | 2 Seething Lane EC3N 4AT London 5th Floor England | United Kingdom | British | 13276730003 | |||||
| WILLIAMS, Rhydian | Director | 2 Seething Lane EC3N 4AT London 5th Floor England | United Kingdom | British | 125626680001 |
Who are the persons with significant control of COMPRE SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compre Holdings Limited | Apr 06, 2016 | 2 Seething Lane EC3N 4AT London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0