COMPRE (1) LIMITED

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

    Company NameCOMPRE (1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07255861
    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 COMPRE (1) LIMITED?

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

    Where is COMPRE (1) LIMITED located?

    Registered Office Address
    5th Floor 2 Seething Lane
    EC3N 4AT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPRE (1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL(2230) LIMITEDMay 17, 2010May 17, 2010

    What are the latest accounts for COMPRE (1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COMPRE (1) LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for COMPRE (1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jonathan Zisaruk as a director on Nov 07, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon William Hawkins on May 14, 2024

    2 pagesCH01

    Termination of appointment of William Angus Bridger as a director on May 14, 2024

    1 pagesTM01

    Appointment of Mr Jonathan Zisaruk as a director on May 13, 2024

    2 pagesAP01

    Registration of charge 072558610007, created on Jun 23, 2023

    23 pagesMR01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on May 16, 2023 with updates

    4 pagesCS01

    Registration of charge 072558610006, created on Feb 02, 2023

    23 pagesMR01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Registration of charge 072558610005, created on May 31, 2022

    23 pagesMR01

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Eleni Iacovides as a director on Apr 08, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Director's details changed for Mr William Angus Bridger on Jul 15, 2021

    2 pagesCH01

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Cessation of Cbpe Capital Viii Gp Lp as a person with significant control on Apr 28, 2021

    1 pagesPSC07

    Notification of Cinven Partnership Llp as a person with significant control on Apr 28, 2021

    2 pagesPSC02

    Appointment of Mr Ian William James Patrick as a director on Apr 28, 2021

    2 pagesAP01

    Appointment of Ms Eleni Iacovides as a director on Apr 28, 2021

    2 pagesAP01

    Appointment of Mr Mark Alistair Lawson as a director on Apr 28, 2021

    2 pagesAP01

    Appointment of Mr Simon William Hawkins as a director on Apr 28, 2021

    2 pagesAP01

    Who are the officers of COMPRE (1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINS, Simon William
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Director
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    EnglandBritish175395620003
    LAWSON, Mark Alistair
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Director
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    EnglandBritish233656530001
    PATRICK, Ian William James
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Director
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    United KingdomBritish75028400004
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01379423
    149653060001
    BODEN, George
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    Director
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    United KingdomBritish162882060001
    BRIDGER, William Angus
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Director
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    CanadaBritish138373440006
    COLRAINE, Thomas
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Director
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    EnglandBritish201655760001
    CONBOY, Philip Richard
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    Director
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    United KingdomIrish141579680001
    GRANGER, Colin James
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    Director
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    UkBritish129394030001
    HUTCHINSON, Mathew James Edward
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Director
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    United KingdomBritish130399850004
    IACOVIDES, Eleni
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Director
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    EnglandBritish170589300001
    LABES, Hubertus Walther, Doctor
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Director
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    GermanyGerman193805530001
    MATSON, Paul Dominic
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    Director
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    EnglandBritish201655780001
    SINGH, Charles Wesley
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    Director
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    EnglandBritish73263410001
    SINKO, Mikko Martti
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    Director
    c/o 4th Floor
    30-33 Minories
    EC3N 1DD London
    St Clare House
    United Kingdom
    FinlandFinnish2194710002
    STEER, Nicholas John
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Director
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    United KingdomBritish13276730003
    THOMPSON, Richard William
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Director
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    United KingdomBritish173355960004
    WILLIAMS, Rhydian
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Director
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    United KingdomBritish125626680001
    ZISARUK, Jonathan
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    Director
    2 Seething Lane
    EC3N 4AT London
    5th Floor
    England
    United KingdomBritish322995540001
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of COMPRE (1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cinven Partnership Llp
    St. James's Square
    SW1Y 4JZ London
    21
    England
    Apr 28, 2021
    St. James's Square
    SW1Y 4JZ London
    21
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredEngland
    Registration NumberOc431829
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cbpe Capital Viii Gp Lp
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityScotland
    Place RegisteredCompanies House, Scotland
    Registration NumberSl007008
    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.
    Cambridge Holdco Limited
    Fafner House, National Road,
    Blata 1-Bajda
    Hamrun
    Suite 5, Level 3
    Malta
    Apr 06, 2016
    Fafner House, National Road,
    Blata 1-Bajda
    Hamrun
    Suite 5, Level 3
    Malta
    Yes
    Legal FormLimited Company
    Country RegisteredMalta
    Legal AuthorityMaltese Companies Act 1995
    Place RegisteredMalta
    Registration NumberC68577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Cbpe Nominees Limited
    George Yard
    EC3V 9DH London
    2
    England
    Apr 06, 2016
    George Yard
    EC3V 9DH London
    2
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House Uk
    Registration Number01965792
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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