COMPRE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COMPRE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02579785

Incorporation date

05/02/1991

Size

Full

Contacts

Registered address

Registered address

5th Floor 2 Seething Lane, London EC3N 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1991)
dot icon09/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon10/11/2025
Termination of appointment of Jonathan Zisaruk as a director on 2025-11-07
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon14/05/2024
Appointment of Mr Jonathan Zisaruk as a director on 2024-05-13
dot icon14/05/2024
Termination of appointment of William Angus Bridger as a director on 2024-05-14
dot icon14/05/2024
Director's details changed for Mr Simon William Hawkins on 2024-05-14
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon26/06/2023
Full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon14/04/2022
Termination of appointment of Eleni Iacovides as a director on 2022-04-08
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon31/07/2021
Full accounts made up to 2020-12-31
dot icon16/07/2021
Director's details changed for Mr William Angus Bridger on 2021-07-15
dot icon28/04/2021
Appointment of Mr Ian William James Patrick as a director on 2021-04-28
dot icon28/04/2021
Appointment of Ms Eleni Iacovides as a director on 2021-04-28
dot icon28/04/2021
Termination of appointment of Rhydian Williams as a director on 2021-04-28
dot icon28/04/2021
Termination of appointment of Nicholas John Steer as a director on 2021-04-28
dot icon28/04/2021
Termination of appointment of Hubertus Walther Labes as a director on 2021-04-28
dot icon14/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon23/12/2020
Second filing to change the details of Compre (1) Limited as a person with significant control
dot icon04/11/2020
Change of details for Compre (1) Limited as a person with significant control on 2020-11-04
dot icon07/08/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Change of details for Compre (1) Limited as a person with significant control on 2020-07-01
dot icon01/07/2020
Director's details changed for Mr Nicholas John Steer on 2020-07-01
dot icon01/07/2020
Registered office address changed from C/O 4th Floor St Clare House 30-33 Minories London EC3N 1DD to 5th Floor 2 Seething Lane London EC3N 4AT on 2020-07-01
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Director's details changed for Mr William Angus Bridger on 2019-05-17
dot icon14/06/2019
Director's details changed for Mr Nicholas John Steer on 2019-06-14
dot icon28/01/2019
Appointment of Mr Simon William Hawkins as a director on 2019-01-09
dot icon28/01/2019
Termination of appointment of Paul Dominic Matson as a director on 2019-01-28
dot icon20/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-08
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon03/08/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Appointment of Mr Mark Alistair Lawson as a director on 2017-06-14
dot icon15/06/2017
Appointment of Mr Paul Dominic Matson as a director on 2017-06-14
dot icon20/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon07/10/2015
Termination of appointment of Charles Wesley Singh as a director on 2015-09-25
dot icon05/08/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Appointment of Doctor Hubertus Walther Labes as a director on 2014-12-16
dot icon23/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon28/05/2013
Full accounts made up to 2012-12-31
dot icon23/04/2013
Director's details changed for Mr Nicholas John Steer on 2013-01-22
dot icon04/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/08/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon15/11/2011
Termination of appointment of Graham Garwood as a secretary
dot icon15/11/2011
Appointment of Mr Charles Wesley Singh as a director
dot icon24/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/06/2011
Director's details changed for Mr William Angus Bridger on 2011-04-01
dot icon17/05/2011
Registered office address changed from 110 Fenchurch Street 7Th Floor London EC3M 5JT on 2011-05-17
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon03/03/2011
Notice of Restriction on the Company's Articles
dot icon03/03/2011
Particulars of variation of rights attached to shares
dot icon03/03/2011
Statement of company's objects
dot icon03/03/2011
Resolutions
dot icon03/03/2011
Resolutions
dot icon03/03/2011
Termination of appointment of Kenneth Davies as a director
dot icon03/03/2011
Termination of appointment of Mikko Sinko as a director
dot icon20/01/2011
Appointment of Mr William Angus Bridger as a director
dot icon20/01/2011
Appointment of Mr Rhydian Williams as a director
dot icon23/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon01/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Mikko Martti Sinko on 2009-12-01
dot icon15/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon22/01/2009
Resolutions
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/12/2008
Return made up to 07/12/08; full list of members
dot icon16/12/2008
Director's change of particulars / mikko sinko / 01/01/2008
dot icon20/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 07/12/07; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 07/12/06; full list of members
dot icon08/12/2006
Auditor's resignation
dot icon02/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 07/12/05; full list of members
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
Secretary resigned
dot icon07/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/05/2005
Registered office changed on 11/05/05 from: 120 middlesex street london E1 7HY
dot icon29/12/2004
Return made up to 07/12/04; full list of members
dot icon24/11/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/06/2004
Particulars of mortgage/charge
dot icon24/12/2003
Return made up to 07/12/03; full list of members
dot icon29/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/12/2002
Return made up to 07/12/02; full list of members
dot icon13/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 07/12/01; full list of members
dot icon24/09/2001
Resolutions
dot icon07/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/05/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2000
Return made up to 07/12/00; full list of members
dot icon13/09/2000
Full group accounts made up to 1999-12-31
dot icon10/12/1999
Return made up to 07/12/99; full list of members
dot icon15/09/1999
Full group accounts made up to 1998-12-31
dot icon31/12/1998
Return made up to 07/12/98; full list of members
dot icon23/10/1998
Full group accounts made up to 1997-12-31
dot icon05/06/1998
Director resigned
dot icon31/12/1997
Return made up to 07/12/97; no change of members
dot icon23/10/1997
Full group accounts made up to 1996-12-31
dot icon08/01/1997
Return made up to 07/12/96; no change of members
dot icon18/10/1996
Full group accounts made up to 1995-12-31
dot icon05/01/1996
Return made up to 07/12/95; full list of members
dot icon26/10/1995
Full group accounts made up to 1994-12-31
dot icon23/02/1995
Secretary resigned;new secretary appointed
dot icon06/01/1995
Return made up to 07/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/09/1994
Particulars of mortgage/charge
dot icon07/09/1994
Full group accounts made up to 1993-12-31
dot icon12/01/1994
Return made up to 07/12/93; no change of members
dot icon27/09/1993
Full group accounts made up to 1992-12-31
dot icon11/01/1993
Return made up to 07/12/92; no change of members
dot icon12/10/1992
Full group accounts made up to 1991-12-31
dot icon20/12/1991
Return made up to 07/12/91; full list of members
dot icon09/08/1991
Director resigned;new director appointed
dot icon25/07/1991
Accounting reference date notified as 31/12
dot icon24/07/1991
New director appointed
dot icon24/07/1991
New director appointed
dot icon24/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon24/07/1991
Ad 20/06/91--------- £ si 998@1=998 £ ic 2/1000
dot icon25/06/1991
Registered office changed on 25/06/91 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW
dot icon09/05/1991
Nc inc already adjusted 23/04/91
dot icon02/05/1991
Resolutions
dot icon01/05/1991
Certificate of change of name
dot icon05/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Mark Alistair
Director
14/06/2017 - Present
1
Patrick, Ian William James
Director
28/04/2021 - Present
181
Bridger, William Angus
Director
19/01/2011 - 14/05/2024
10
Hawkins, Simon William
Director
09/01/2019 - Present
5
Zisaruk, Jonathan
Director
13/05/2024 - 07/11/2025
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPRE HOLDINGS LIMITED

COMPRE HOLDINGS LIMITED is an(a) Active company incorporated on 05/02/1991 with the registered office located at 5th Floor 2 Seething Lane, London EC3N 4AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPRE HOLDINGS LIMITED?

toggle

COMPRE HOLDINGS LIMITED is currently Active. It was registered on 05/02/1991 .

Where is COMPRE HOLDINGS LIMITED located?

toggle

COMPRE HOLDINGS LIMITED is registered at 5th Floor 2 Seething Lane, London EC3N 4AT.

What does COMPRE HOLDINGS LIMITED do?

toggle

COMPRE HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for COMPRE HOLDINGS LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-07 with no updates.