COMPASS OVERSEAS HOLDINGS NO.2 LIMITED
Overview
Company Name | COMPASS OVERSEAS HOLDINGS NO.2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03078635 |
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 COMPASS OVERSEAS HOLDINGS NO.2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COMPASS OVERSEAS HOLDINGS NO.2 LIMITED located?
Registered Office Address | Compass House Guildford Street KT16 9BQ Chertsey Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMPASS OVERSEAS HOLDINGS NO.2 LIMITED?
Company Name | From | Until |
---|---|---|
ALLOYSHOP LIMITED | Jul 11, 1995 | Jul 11, 1995 |
What are the latest accounts for COMPASS OVERSEAS HOLDINGS NO.2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for COMPASS OVERSEAS HOLDINGS NO.2 LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for COMPASS OVERSEAS HOLDINGS NO.2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 30, 2023 | 30 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 31 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 30 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sandra Dembeck as a director on Dec 20, 2021 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2020 | 30 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Brendan James Boucher as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Appointment of Mr David John Brassington as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Appointment of Ms Sandra Dembeck as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2019 | 27 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 27 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Laura Elizabeth Carr as a director on Nov 20, 2018 | 1 pages | TM01 | ||
Appointment of Ms Alison Rebecca Yapp as a director on Sep 01, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Sep 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Mark Jonathan White as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2017 | 27 pages | AA | ||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Kate Dunham as a director on May 31, 2017 | 1 pages | TM01 | ||
Appointment of Mrs Laura Elizabeth Carr as a director on May 18, 2017 | 2 pages | AP01 | ||
Who are the officers of COMPASS OVERSEAS HOLDINGS NO.2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey England | 134131030001 | |||||||
BOUCHER, Brendan James | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | Group Treasurer | 244069420001 | ||||
BRASSINGTON, David John | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | Chartered Accountant | 96657390001 | ||||
YAPP, Alison Rebecca | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | Solicitor | 250141170001 | ||||
DERHAM, Andrew Vincent | Secretary | 24 Chicory Close RG6 5GS Reading Berkshire | British | 82261040001 | ||||||
MORLEY, Ronald Martin | Secretary | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | British | Company Secretary | 517180003 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BUCKNALL, Christopher David | Director | 51 Brackendale Road GU15 2JS Camberley Surrey | British | Company Director | 32104690001 | |||||
CARR, Laura Elizabeth | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | Group Financial Controller | 231807710001 | ||||
DEMBECK, Sandra | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | German | Group Corporate Finance Director | 277531400001 | ||||
DUNHAM, Kate | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | Accountant | 201474030002 | ||||
LYNCH, Andrew Patrick | Director | The Stables Sandy Lane RH3 7AA Betchworth Surrey | England | British | Company Director | 57415330001 | ||||
MACKAY, Francis Henry, Sir | Director | Rusthall House Langton Road, Langton Green TN3 0BB Tunbridge Wells Kent | England | British | Company Director | 146047710001 | ||||
MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | Company Secretary | 12314170002 | ||||
MATTHEWS, Roger John | Director | Ridgewood House Ridgemead Road, Englefield Green TW20 0YD Egham Surrey | United Kingdom | British | Company Director | 133414230001 | ||||
MORLEY, Ronald Martin | Director | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | Uk | British | Company Secretary | 517180003 | ||||
PALMER, Nigel Anthony Frederick | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | Chartered Accountant | 96657330001 | ||||
SERGEANT, Sarah Jane | Director | Compass House Guildford Street KT16 9BQ Chertsey Compass Group Plc United Kingdom | United Kingdom | British | Accountant | 250097760001 | ||||
WHITE, Mark Jonathan | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | England | British | Solicitor | 82978250002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COMPASS OVERSEAS HOLDINGS NO.2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compass Group Holdings Plc | Apr 06, 2016 | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | 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