COMPART SYSTEMS LIMITED
Overview
Company Name | COMPART SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10367831 |
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 COMPART SYSTEMS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is COMPART SYSTEMS LIMITED located?
Registered Office Address | 280 Bishopsgate EC2M 4AG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMPART SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 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 COMPART SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Dec 08, 2025 |
---|---|
Next Confirmation Statement Due | Dec 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 08, 2024 |
Overdue | No |
What are the latest filings for COMPART SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on Oct 14, 2024 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||||||
Change of details for Mr Tom Tewfic Gores as a person with significant control on Jul 12, 2024 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Tom Tewfic Gores as a person with significant control on Jul 12, 2024 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Ms Eva Monica Kalawski on Jul 12, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mary Ann Sigler on Jul 12, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ian Michael Stuart Downie on Jul 12, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 57 pages | AA | ||||||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on Oct 02, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 59 pages | AA | ||||||||||||||
Confirmation statement made on Dec 08, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 71 pages | AA | ||||||||||||||
Confirmation statement made on Dec 08, 2020 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Dec 14, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Dec 11, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 72 pages | AA | ||||||||||||||
Who are the officers of COMPART SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOWNIE, Ian Michael Stuart | Director | 360 North Crescent Drive South Building 90210 Beverly Hills C/O Platinum Equity Advisors, Llc California United States | United Kingdom | British | Finance Officer | 81327720001 | ||||||||
KALAWSKI, Eva Monica | Director | 360 North Crescent Drive South Building 90210 Beverly Hills C/O Platinum Equity Advisors, Llc California United States | United States | American | Director | 235466200026 | ||||||||
SIGLER, Mary Ann | Director | 360 North Crescent Drive South Building 90210 Beverly Hills C/O Platinum Equity, Llc California United States | United States | American | Director | 181644990002 | ||||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | BS1 6JS Bristol 21 St. Thomas Street Avon United Kingdom |
| 97584300001 |
Who are the persons with significant control of COMPART SYSTEMS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Tom Tewfic Gores | Dec 01, 2016 | 360 North Crescent Drive South Building 90210 Beverly Hills C/O Platinum Equity Advisors, Llc California United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Ian Michael Stuart Downie | Sep 09, 2016 | Easton SO21 1ED Winchester Beech Hill 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