COMPASS GROUP CAPITAL NO.2
Overview
| Company Name | COMPASS GROUP CAPITAL NO.2 |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03867230 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 GROUP CAPITAL NO.2?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COMPASS GROUP CAPITAL NO.2 located?
| Registered Office Address | Compass House Guildford Street KT16 9BQ Chertsey Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPASS GROUP CAPITAL NO.2?
| Company Name | From | Until |
|---|---|---|
| COMPASS OVERSEAS INVESTMENTS NO.2 | Oct 22, 1999 | Oct 22, 1999 |
What are the latest filings for COMPASS GROUP CAPITAL NO.2?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Laura Elizabeth Carr as a director on Nov 20, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Mark Jonathan White as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Kate Dunham on Jun 13, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Jonathan White as a director on Dec 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Anthony Frederick Palmer as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Kate Dunham as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Jane Sergeant as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Certificate of change of name Company name changed compass overseas investments no.2\certificate issued on 10/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Brassington as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Jane Sergeant as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of COMPASS GROUP CAPITAL NO.2?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | 517180003 | ||||||
| BRASSINGTON, David John | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | 96657390001 | |||||
| CARR, Laura Elizabeth | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | 231807710001 | |||||
| DUNHAM, Kate | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | 201474030002 | |||||
| LYNCH, Andrew Patrick | Director | The Stables Sandy Lane RH3 7AA Betchworth Surrey | England | British | 57415330001 | |||||
| MORLEY, Ronald Martin | Director | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | Uk | British | 517180003 | |||||
| PALMER, Nigel Anthony Frederick | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | 96657330001 | |||||
| SERGEANT, Sarah Jane | Director | Compass House Guildford Street KT16 9BQ Chertsey Compass Group Plc United Kingdom | United Kingdom | British | 183054990001 | |||||
| WHITE, Mark Jonathan | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | England | British | 82978250002 |
Who are the persons with significant control of COMPASS GROUP CAPITAL NO.2?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Overseas Holdings No.2 Limited | 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