COMPASS LONDON MARKETS LIMITED

COMPASS LONDON MARKETS LIMITED

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

    Company NameCOMPASS LONDON MARKETS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09410832
    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 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 AddressNo

    What were the previous names of COMPASS LONDON MARKETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY PRIVATE CLIENTS LIMITEDJan 28, 2015Jan 28, 2015

    What are the latest accounts for COMPASS LONDON MARKETS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COMPASS LONDON MARKETS LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueNo

    What are the latest filings for COMPASS LONDON MARKETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01
    XDTQBBC8

    Full accounts made up to Dec 31, 2023

    28 pagesAA
    ADAYRP63

    Appointment of Mr Andrew David Wallin as a director on Mar 14, 2024

    2 pagesAP01
    XCZ785A0

    Termination of appointment of Antonios Erotocritou as a director on Mar 14, 2024

    1 pagesTM01
    XCZ77QF7

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01
    XCU3SWVU

    Full accounts made up to Dec 31, 2022

    27 pagesAA
    ACD4UM6I

    Satisfaction of charge 094108320003 in full

    1 pagesMR04
    XCBFOOOX

    Director's details changed for Mr Scott William Hough on Jun 01, 2023

    2 pagesCH01
    XC56E9JD

    Appointment of Mr Scott William Hough as a director on Jun 01, 2023

    2 pagesAP01
    XC56DXAR

    Termination of appointment of James Andrew Fraser Masterton as a director on Apr 13, 2023

    1 pagesTM01
    XC1DJS6B

    Termination of appointment of Paul David Rae Montgomery as a director on Apr 13, 2023

    1 pagesTM01
    XC1DJS8B

    Full accounts made up to Dec 31, 2021

    28 pagesAA
    ABJUSNXS

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01
    XBUKFJ7K

    All of the property or undertaking has been released from charge 094108320003

    1 pagesMR05
    XBDKPSHN

    Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022

    2 pagesAP04
    XB2RXV3T

    Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022

    1 pagesTM02
    XAZY47S9

    Confirmation statement made on Jan 02, 2022 with updates

    4 pagesCS01
    XAVM3ZVN

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA
    YAJ9BPVC

    Full accounts made up to Dec 31, 2020

    23 pagesAA
    AAE4SQ3K

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    3 pagesMA
    AA4IVP56

    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 pagesAD01
    XA5FK4E0

    Notification of Ardonagh Specialty Holdings Limited as a person with significant control on Apr 23, 2021

    2 pagesPSC02
    XA59QHJ4

    Cessation of Compass Broker Holdings Limited as a person with significant control on Apr 23, 2021

    1 pagesPSC07
    XA59PJ08

    Who are the officers of COMPASS LONDON MARKETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    HOUGH, Scott William
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomBritishCompany Director85495940006
    WALLIN, Andrew David
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    United KingdomBritishCompany Director194208920001
    CLARKE, Dean
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    274858090001
    DREW, Simon Richard
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    Secretary
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    244956060001
    MCCURRIE, Rachel
    1st Floor, Front Office
    144 Castle Street
    SK3 9JH Stockport
    Rosta House
    Cheshire
    England
    Secretary
    1st Floor, Front Office
    144 Castle Street
    SK3 9JH Stockport
    Rosta House
    Cheshire
    England
    205302880001
    CALLIDUS SECRETARIES LIMITED
    Fenchurch Street
    EC3M 3JY London
    54
    England
    Secretary
    Fenchurch Street
    EC3M 3JY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number06327030
    131382140002
    CLATWORTHY, Matthew Peter
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    United KingdomBritishInsurance Broker209277420002
    DREW, Simon Richard
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    United KingdomBritishAccountant282118610001
    EROTOCRITOU, Antonios
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    United KingdomCypriotGroup Finance Director277780910001
    FISHER, Mark John, Mr.
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    United KingdomBritishCompany Director207039810001
    MASTERTON, James Andrew Fraser
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    United KingdomBritishInsurance Broker276111520001
    MCCURRIE, Robert
    1st Floor, Front Office
    144 Castle Street
    SK3 9JH Stockport
    Rosta House
    Cheshire
    England
    Director
    1st Floor, Front Office
    144 Castle Street
    SK3 9JH Stockport
    Rosta House
    Cheshire
    England
    United KingdomBritishDirector194490520001
    MONTGOMERY, Paul David Rae
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    EnglandBritishCompany Director172349760001
    O'CONNOR, Desmond Joseph
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    United KingdomIrishInsurance Broker209968230001
    WILLIAMS, Huw Scott
    2nd Floor, 1 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Littlejohn
    United Kingdom
    Director
    2nd Floor, 1 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Littlejohn
    United Kingdom
    EnglandBritishDirector 209604190002

    Who are the persons with significant control of COMPASS LONDON MARKETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ardonagh Specialty Holdings Limited
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    Apr 23, 2021
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    Compass Broker Holdings Limited
    2nd Floor, 1 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Littlejohn
    United Kingdom
    Jun 29, 2016
    2nd Floor, 1 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Littlejohn
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredThe Registrar Of Companies - Companies House
    Registration Number10118175
    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.
    Mr Robert Mccurrie
    1st Floor, Front Office
    144 Castle Street
    SK3 9JH Stockport
    Rosta House
    Cheshire
    United Kingdom
    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
    • 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.

    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