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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COMPASS LONDON MARKETS LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for COMPASS LONDON MARKETS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with updates | 5 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||||||
legacy | 223 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Appointment of Mr Scott Stewart Kennedy as a director on Jun 12, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Scott William Hough as a director on Jun 13, 2025 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 14, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
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 | ||||||||||
| KENNEDY, Scott Stewart | Director | Minster Court Mincing Lane EC3R 7PD London 2 England | England | British | 211745270001 | |||||||||
| WALLIN, Andrew David | Director | Minster Court Mincing Lane EC3R 7PD London 2 England | United Kingdom | British | 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 | 209277420002 | |||||||||
| DREW, Simon Richard | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England | United Kingdom | British | 282118610001 | |||||||||
| EROTOCRITOU, Antonios | Director | Minster Court Mincing Lane EC3R 7PD London 2 England | England | Cypriot | 277780910001 | |||||||||
| FISHER, Mark John, Mr. | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England | United Kingdom | British | 207039810001 | |||||||||
| HOUGH, Scott William | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | England | British | 85495940006 | |||||||||
| MASTERTON, James Andrew Fraser | Director | Minster Court Mincing Lane EC3R 7PD London 2 England | United Kingdom | British | 276111520001 | |||||||||
| MCCURRIE, Robert | Director | 1st Floor, Front Office 144 Castle Street SK3 9JH Stockport Rosta House Cheshire England | United Kingdom | British | 194490520001 | |||||||||
| MONTGOMERY, Paul David Rae | Director | Minster Court Mincing Lane EC3R 7PD London 2 England | England | British | 172349760001 | |||||||||
| O'CONNOR, Desmond Joseph | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England | United Kingdom | Irish | 209968230001 | |||||||||
| WILLIAMS, Huw Scott | Director | 2nd Floor, 1 Westferry Circus Canary Wharf E14 4HD London C/O Pkf Littlejohn United Kingdom | England | British | 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