COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2
Overview
Company Name | COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2 |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 05366898 |
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 GROUP NORTH AMERICA INVESTMENTS NO.2?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2 located?
Registered Office Address | Compass House Guildford Street KT16 9BQ Chertsey Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2?
Company Name | From | Until |
---|---|---|
CURFEWBELL | Feb 16, 2005 | Feb 16, 2005 |
What are the latest accounts for COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2?
Last Confirmation Statement Made Up To | Feb 16, 2026 |
---|---|
Next Confirmation Statement Due | Mar 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 16, 2025 |
Overdue | No |
What are the latest filings for COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Compass House Guildford Street Cherstey Surrey KT16 9BQ United Kingdom to Compass House Guildford Street Chertsey Surrey KT16 9BQ on Nov 26, 2024 | 1 pages | AD01 | ||
Registered office address changed from , Compass House Guildford Street, Cherstey, Surrey, KT16 9BQ, United Kingdom to Compass House Guildford Street Cherstey Surrey KT16 9BQ on Jun 13, 2024 | 1 pages | AD01 | ||
Registered office address changed from , Compass House Guildford Street, Cherstey, Surrey, KT16 9BQ, United Kingdom to Compass House Guildford Street Cherstey Surrey KT16 9BQ on Jun 13, 2024 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2023 | 17 pages | AA | ||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Compass House, Guildford Street, Chertsey, Surrey,, KT16 9BA to Compass House Guildford Street Cherstey Surrey KT16 9BQ on Feb 26, 2024 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2022 | 18 pages | AA | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 18 pages | AA | ||
Confirmation statement made on Feb 16, 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 | 18 pages | AA | ||
Appointment of Mr Brendan James Boucher as a director on Apr 19, 2021 | 2 pages | AP01 | ||
Appointment of Ms Sandra Dembeck as a director on Apr 19, 2021 | 2 pages | AP01 | ||
Appointment of Mr David John Brassington as a director on Apr 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Karen Witts as a director on Apr 19, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Apr 19, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 16 pages | AA | ||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 16 pages | AA | ||
Appointment of Mrs Karen Witts as a director on Apr 25, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 16, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Jonathan David Thomson as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Who are the officers of COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2?
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 | 134273500001 | |||||||
BOUCHER, Brendan James | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | Group Treasurer | 244069420001 | ||||
BRASSINGTON, David John | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 96657390001 | ||||
DERHAM, Andrew Vincent | Secretary | 24 Chicory Close RG6 5GS Reading Berkshire | British | 82261040001 | ||||||
BLAKEMORE, Dominic William | Director | Compass House Guildford Street KT16 9BA Chertsey Surrey, | United Kingdom | English | Company Director | 131131880001 | ||||
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 9BA 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 | ||||
GRATTON, David Martin | Director | Rosemead 9 Chiltern Hills Road HP9 1PJ Beaconsfield Buckinghamshire | British | Company Director | 71901350002 | |||||
MARTIN, Andrew David | Director | 5 Dalkeith Road AL5 5PP Harpenden Hertfordshire | United Kingdom | British | Director | 52743800001 | ||||
MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | Company Secretary | 12314170002 | ||||
MORLEY, Ronald Martin | Director | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | Uk | British | Company Secretary | 517180003 | ||||
SERGEANT, Sarah Jane | Director | Compass House Guildford Street KT16 9BQ Chertsey Compass Group Plc United Kingdom | United Kingdom | British | Accountant | 250097760001 | ||||
SERGEANT, Sarah Jane | Director | Compass House Guildford Street KT16 9BQ Chertsey Compass Group Plc United Kingdom | United Kingdom | British | Accountant | 183054990001 | ||||
THOMSON, Jonathan David | Director | Compass House Guildford Street KT16 9BA Chertsey Surrey, | United Kingdom | British | Company Director | 203129940002 | ||||
WHITE, Mark Jonathan | Director | Compass House Guildford Street KT16 9BA Chertsey Surrey, | England | British | Solicitor | 82978250002 | ||||
WITTS, Karen | Director | Compass House Guildford Street KT16 9BA Chertsey Surrey, | England | British | Company Director | 138548530001 |
Who are the persons with significant control of COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2?
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