COMPASS GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOMPASS GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04083914
    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 GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COMPASS GROUP PLC located?

    Registered Office Address
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPASS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    COMPASS DEMERGER LIMITEDSep 29, 2000Sep 29, 2000

    What are the latest accounts for COMPASS GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for COMPASS GROUP PLC?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for COMPASS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: market purchases of a maximum 169,700,000 ordinary shares of 11 1/20 pence each / short notice of a meeting other tahn an annual general meeting 02/02/2026
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2025

    181 pagesAA

    Termination of appointment of Stefan Andreas Bomhard as a director on Feb 05, 2026

    1 pagesTM01

    Director's details changed for Mr Sundar Raman on Feb 02, 2026

    2 pagesCH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 14,581,672.834625
    2 pagesSH04

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Link Group Central Square 29 Wellington Street Leeds England LS1 4DL

    1 pagesAD03

    Director's details changed for Mr Petros Parras on Jul 23, 2025

    2 pagesCH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 14,913,224.217125
    4 pagesSH03
    Annotations
    DateAnnotation
    May 14, 2025Clarification HMRC - CONFIRMATION RECEVIED THAT APPRORITE DUTY THAT HAS BEEN PAID ON THIS REOURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 14,877,542.993625
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 16, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 14,846,681.890625
    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 07, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Group of companies' accounts made up to Sep 30, 2024

    236 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Ireena Vittal as a director on Feb 06, 2025

    1 pagesTM01

    Termination of appointment of Nelson Luiz Costa Silva as a director on Feb 06, 2025

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 14,833,293.600125
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 14,827,022.172625
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 06, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 14,806,520.223625
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 14,762,314.367125
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2024Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 14,795,318.286125
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2024Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 14,729,539.404125
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 15,032,809.195625
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 10, 2024Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 15,067,304.643625
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 10, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Director's details changed for Ms Ireena Vittal on Nov 30, 2024

    2 pagesCH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 14,998,374.854125
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 28, 2024Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Who are the officers of COMPASS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YAPP, Alison Rebecca
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Secretary
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    251202240001
    BEN-ZUR, Liat
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United StatesAmerican324853750001
    BLAKEMORE, Dominic William
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    EnglandBritish131131880002
    BROWN, Charles Palmer
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United StatesAmerican288203270003
    BRYANT, John Anthony
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United StatesAustralian250025130001
    CHUGG, Juliana
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United StatesBritish327818810001
    ISAACS-LOWE, Arlene
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United StatesAmerican289139450001
    MEAKINS, Ian Keith
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomBritish274183260001
    NESMES, Anne-Francoise
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomFrench177680500003
    PARRAS, Petros
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomGreek279836040005
    RAMAN, Sundar
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Director
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    United StatesAmerican291163520002
    WOOD, Leanne
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomBritish308704900001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MORLEY, Ronald Martin
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    Secretary
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    British517180003
    WHITE, Mark Jonathan
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Secretary
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    British82978250002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARROWSMITH, Carol Ann
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Director
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    United KingdomBritish188653570002
    BAILEY, Michael John
    Cowley House
    Guildford Street
    KT16 9BA Chertsey
    Surrey
    Director
    Cowley House
    Guildford Street
    KT16 9BA Chertsey
    Surrey
    British70388790002
    BASON, John George
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    EnglandBritish55405970001
    BLACKBURN, Peter Hugh
    Watersmeet
    12 Promenade Square
    HG1 2PH Harrogate
    North Yorkshire
    Director
    Watersmeet
    12 Promenade Square
    HG1 2PH Harrogate
    North Yorkshire
    EnglandBritish70564230002
    BOMHARD, Stefan Andreas
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    EnglandGerman196391190006
    BURRARD-LUCAS, Stephen Charles
    1-3 Strand
    WC2N 5EH London
    National Grid Plc
    Director
    1-3 Strand
    WC2N 5EH London
    National Grid Plc
    United KingdomBritish37554380001
    CASSIDY, Denis Patrick
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    Director
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    EnglandBritish2425420001
    CAWDRON, Peter Edward Blackburn
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    British73256170001
    COUSINS, Richard John
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    EnglandBritish70052990006
    CROSBY, James Robert, Sir
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    EnglandUk18867860005
    DUPUIS, Alain Francois
    13-3 Place Albert Leemans
    Brussels
    1050
    Belgium
    Director
    13-3 Place Albert Leemans
    Brussels
    1050
    Belgium
    Belgian70389140002
    GARDNER, Roy Alan, Sir
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomBritish45706780008
    GOODING, Valerie Frances
    No 19 Bloomsbury Mansions
    13-16 Bedford Way
    WC1B 5ER London
    Director
    No 19 Bloomsbury Mansions
    13-16 Bedford Way
    WC1B 5ER London
    United KingdomBritish36478520005
    GRATTON, David Martin
    Rosemead
    9 Chiltern Hills Road
    HP9 1PJ Beaconsfield
    Buckinghamshire
    Director
    Rosemead
    9 Chiltern Hills Road
    HP9 1PJ Beaconsfield
    Buckinghamshire
    British71901350002
    GREEN, Gary Richard
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    British118304780001
    GRUNDY, Clive William Patrick
    Ashley House
    Fairoak Lane
    KT22 0TP Oxshott
    Surrey
    Director
    Ashley House
    Fairoak Lane
    KT22 0TP Oxshott
    Surrey
    UkBritish164189330001
    KADO, Sven Alexander
    Pienzenauerstr 31a
    FOREIGN 81679 Munich
    Germany
    Director
    Pienzenauerstr 31a
    FOREIGN 81679 Munich
    Germany
    German81650330001
    LYNCH, Andrew Patrick
    The Stables Sandy Lane
    RH3 7AA Betchworth
    Surrey
    Director
    The Stables Sandy Lane
    RH3 7AA Betchworth
    Surrey
    EnglandBritish57415330001
    MACKAY, Francis Henry, Sir
    Rusthall House
    Langton Road, Langton Green
    TN3 0BB Tunbridge Wells
    Kent
    Director
    Rusthall House
    Langton Road, Langton Green
    TN3 0BB Tunbridge Wells
    Kent
    EnglandBritish146047710001

    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