COMPASS LONDON MARKETS LIMITED
Overview
Company Name | COMPASS LONDON MARKETS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09410832 |
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 LONDON MARKETS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is COMPASS LONDON MARKETS LIMITED located?
Registered Office Address | 2 Minster Court Mincing Lane EC3R 7PD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMPASS LONDON MARKETS LIMITED?
Company Name | From | Until |
---|---|---|
CITY PRIVATE CLIENTS LIMITED | Jan 28, 2015 | Jan 28, 2015 |
What are the latest accounts for COMPASS LONDON MARKETS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMPASS LONDON MARKETS LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for COMPASS LONDON MARKETS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Appointment of Mr Andrew David Wallin as a director on Mar 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antonios Erotocritou as a director on Mar 14, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Satisfaction of charge 094108320003 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Scott William Hough on Jun 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Scott William Hough as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Andrew Fraser Masterton as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul David Rae Montgomery as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
All of the property or undertaking has been released from charge 094108320003 | 1 pages | MR05 | ||||||||||
Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ England to 2 Minster Court Mincing Lane London EC3R 7PD on May 28, 2021 | 1 pages | AD01 | ||||||||||
Notification of Ardonagh Specialty Holdings Limited as a person with significant control on Apr 23, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Compass Broker Holdings Limited as a person with significant control on Apr 23, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of COMPASS LONDON MARKETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
HOUGH, Scott William | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | British | Company Director | 85495940006 | ||||||||
WALLIN, Andrew David | Director | Minster Court Mincing Lane EC3R 7PD London 2 England | United Kingdom | British | Company Director | 194208920001 | ||||||||
CLARKE, Dean | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 England | 274858090001 | |||||||||||
DREW, Simon Richard | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England | 244956060001 | |||||||||||
MCCURRIE, Rachel | Secretary | 1st Floor, Front Office 144 Castle Street SK3 9JH Stockport Rosta House Cheshire England | 205302880001 | |||||||||||
CALLIDUS SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 3JY London 54 England |
| 131382140002 | ||||||||||
CLATWORTHY, Matthew Peter | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England | United Kingdom | British | Insurance Broker | 209277420002 | ||||||||
DREW, Simon Richard | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England | United Kingdom | British | Accountant | 282118610001 | ||||||||
EROTOCRITOU, Antonios | Director | Minster Court Mincing Lane EC3R 7PD London 2 England | United Kingdom | Cypriot | Group Finance Director | 277780910001 | ||||||||
FISHER, Mark John, Mr. | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England | United Kingdom | British | Company Director | 207039810001 | ||||||||
MASTERTON, James Andrew Fraser | Director | Minster Court Mincing Lane EC3R 7PD London 2 England | United Kingdom | British | Insurance Broker | 276111520001 | ||||||||
MCCURRIE, Robert | Director | 1st Floor, Front Office 144 Castle Street SK3 9JH Stockport Rosta House Cheshire England | United Kingdom | British | Director | 194490520001 | ||||||||
MONTGOMERY, Paul David Rae | Director | Minster Court Mincing Lane EC3R 7PD London 2 England | England | British | Company Director | 172349760001 | ||||||||
O'CONNOR, Desmond Joseph | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England | United Kingdom | Irish | Insurance Broker | 209968230001 | ||||||||
WILLIAMS, Huw Scott | Director | 2nd Floor, 1 Westferry Circus Canary Wharf E14 4HD London C/O Pkf Littlejohn United Kingdom | England | British | Director | 209604190002 |
Who are the persons with significant control of COMPASS LONDON MARKETS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ardonagh Specialty Holdings Limited | Apr 23, 2021 | Minster Court Mincing Lane EC3R 7PD London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Compass Broker Holdings Limited | Jun 29, 2016 | 2nd Floor, 1 Westferry Circus Canary Wharf E14 4HD London C/O Pkf Littlejohn United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert Mccurrie | Apr 06, 2016 | 1st Floor, Front Office 144 Castle Street SK3 9JH Stockport Rosta House Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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