COMPASS UNDERWRITING LIMITED

COMPASS UNDERWRITING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPASS UNDERWRITING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03332314
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPASS UNDERWRITING LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is COMPASS UNDERWRITING LIMITED located?

    Registered Office Address
    71-75 Langley Street
    WC2H 9JG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPASS UNDERWRITING LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPASS CERTIFICATE SCHEME LIMITEDApr 08, 1997Apr 08, 1997
    PCO 173 LIMITEDMar 12, 1997Mar 12, 1997

    What are the latest accounts for COMPASS UNDERWRITING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 28, 2024
    Next Accounts Due OnSep 28, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COMPASS UNDERWRITING LIMITED?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for COMPASS UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Termination of appointment of Birketts Nominees Limited as a secretary on Sep 04, 2023

    1 pagesTM02

    Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP to 71-75 Langley Street London WC2H 9JG on Aug 30, 2023

    1 pagesAD01

    Confirmation statement made on Mar 10, 2023 with updates

    4 pagesCS01

    Change of details for Mr Ortho Thomas David Barnes as a person with significant control on Jan 10, 2023

    2 pagesPSC04

    Cessation of Kari Yanai as a person with significant control on Jan 10, 2023

    1 pagesPSC07

    Termination of appointment of Kari Yanai as a secretary on Jan 10, 2023

    1 pagesTM02

    Termination of appointment of Andrew Edmund Christian Briant as a director on Nov 07, 2022

    1 pagesTM01

    Termination of appointment of Craig Beach as a director on Nov 07, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Mar 10, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 22, 2021

    • Capital: GBP 5,000,000
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2020

    20 pagesAA

    Statement of capital following an allotment of shares on Jun 29, 2021

    • Capital: GBP 4,800,000
    3 pagesSH01

    Confirmation statement made on Mar 10, 2021 with updates

    4 pagesCS01

    Change of details for Kari Yanai as a person with significant control on May 19, 2020

    2 pagesPSC04

    Change of details for Mr Ortho Thomas David Barnes as a person with significant control on May 19, 2020

    2 pagesPSC04

    Register inspection address has been changed from 50 Mark Lane London EC3R 7QR England to 30 Dukes Place London EC3A 7LP

    1 pagesAD02

    Statement of capital following an allotment of shares on Feb 28, 2021

    • Capital: GBP 4,600,000
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2019

    17 pagesAA

    Statement of capital following an allotment of shares on Nov 30, 2020

    • Capital: GBP 4,400,000
    3 pagesSH01

    Statement of capital following an allotment of shares on May 19, 2020

    • Capital: GBP 4,200,000.00
    4 pagesSH01

    Who are the officers of COMPASS UNDERWRITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Ortho Thomas David
    Dukes Place
    EC3A 7LP London
    30
    England
    Director
    Dukes Place
    EC3A 7LP London
    30
    England
    EnglandBritishBroker37613450004
    HORN, Kevin Patrick
    3 Manvers Grove
    Radcliffe On Trent
    NG12 2FT Nottingham
    Nottinghamshire
    Secretary
    3 Manvers Grove
    Radcliffe On Trent
    NG12 2FT Nottingham
    Nottinghamshire
    Irish39876980001
    YANAI, Kari
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    Essex
    United Kingdom
    Secretary
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    Essex
    United Kingdom
    201185050001
    BIRKETTS NOMINEES LIMITED
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    Essex
    United Kingdom
    Secretary
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2189414
    41473940003
    PAILEX CORPORATE SERVICES LIMITED
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    Nominee Secretary
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    900013000001
    BEACH, Craig
    Dukes Place
    EC3A 7LP London
    30
    England
    Director
    Dukes Place
    EC3A 7LP London
    30
    England
    EnglandBritishAccountant128167590001
    BRIANT, Andrew Edmund Christian
    Dukes Place
    EC3A 7LP London
    30
    England
    Director
    Dukes Place
    EC3A 7LP London
    30
    England
    EnglandBritishUnderwriter2104740005
    KROPMAN, Jonathan Ronald
    54 Howitt Road
    NW3 4LJ London
    Nominee Director
    54 Howitt Road
    NW3 4LJ London
    British900012990001
    LEVIN, John Anthony
    Top Flat
    71 Randolph Avenue
    W9 1DW London
    Director
    Top Flat
    71 Randolph Avenue
    W9 1DW London
    South African/IrishDirector51113530001
    NUTTING, Cecilia Hester Marie Louise Constance
    North Breache Manor
    Ewhurst
    GU6 7SN Surrey
    Director
    North Breache Manor
    Ewhurst
    GU6 7SN Surrey
    BritishCompany Director61172940001
    NUTTING, Peter Robert
    North Breache Manor
    GU6 7SN Ewhurst
    Surrey
    Director
    North Breache Manor
    GU6 7SN Ewhurst
    Surrey
    BritishFinancial Consultant173130001
    WARDELL, Keith William
    17 Bradgate Drive
    Four Oaks
    B74 4XG Sutton Coldfield
    West Midlands
    Director
    17 Bradgate Drive
    Four Oaks
    B74 4XG Sutton Coldfield
    West Midlands
    EnglandBritishDirector52623220001
    WESTWOOD, Ronald
    8 Vicarage Road West
    DY1 4NN Dudley
    West Midlands
    Director
    8 Vicarage Road West
    DY1 4NN Dudley
    West Midlands
    BritishAccountant67913700001

    Who are the persons with significant control of COMPASS UNDERWRITING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kari Yanai
    Mark Lane
    EC3R 7QR London
    50
    United Kingdom
    Apr 06, 2016
    Mark Lane
    EC3R 7QR London
    50
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ortho Thomas David Barnes
    Mark Lane
    EC3R 7QR London
    50
    England
    Apr 06, 2016
    Mark Lane
    EC3R 7QR London
    50
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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