COMPASS UK TOPCO LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Statement of capital on 2025-07-14 |
14/07/2514 July 2025 New | |
14/07/2514 July 2025 New | Certificate of reduction of issued capital |
20/06/2520 June 2025 New | Resolutions |
26/01/2526 January 2025 | Confirmation statement made on 2024-12-22 with updates |
21/01/2521 January 2025 | Appointment of Mr William Hanrahan as a director on 2025-01-17 |
21/01/2521 January 2025 | Termination of appointment of Aqil Sohail as a director on 2025-01-17 |
20/01/2520 January 2025 | Cancellation of shares. Statement of capital on 2024-11-15 |
17/01/2517 January 2025 | Purchase of own shares. |
03/12/243 December 2024 | Memorandum and Articles of Association |
03/12/243 December 2024 | Resolutions |
15/10/2415 October 2024 | Group of companies' accounts made up to 2023-12-31 |
05/08/245 August 2024 | Termination of appointment of Munther Ismail as a director on 2024-08-05 |
13/06/2413 June 2024 | Statement of capital following an allotment of shares on 2024-06-11 |
26/04/2426 April 2024 | Purchase of own shares. |
26/03/2426 March 2024 | Cancellation of shares. Statement of capital on 2024-03-15 |
07/02/247 February 2024 | Termination of appointment of Paul Randall as a director on 2024-01-23 |
06/02/246 February 2024 | Appointment of Satrajit Saha as a director on 2024-01-23 |
24/01/2424 January 2024 | Confirmation statement made on 2023-12-22 with updates |
12/01/2412 January 2024 | Purchase of own shares. |
28/12/2328 December 2023 | Cancellation of shares. Statement of capital on 2023-12-14 |
17/11/2317 November 2023 | Purchase of own shares. |
06/11/236 November 2023 | Cancellation of shares. Statement of capital on 2023-10-26 |
24/10/2324 October 2023 | Group of companies' accounts made up to 2022-12-31 |
31/08/2331 August 2023 | Purchase of own shares. |
21/08/2321 August 2023 | Purchase of own shares. |
09/08/239 August 2023 | Cancellation of shares. Statement of capital on 2023-08-04 |
27/07/2327 July 2023 | Cancellation of shares. Statement of capital on 2023-07-25 |
17/07/2317 July 2023 | Termination of appointment of Reynir Grétarsson as a director on 2023-06-27 |
17/07/2317 July 2023 | Appointment of Mr Ragnar Pall Dyer as a director on 2023-06-27 |
03/07/233 July 2023 | Statement of capital following an allotment of shares on 2023-06-26 |
24/03/2324 March 2023 | Purchase of own shares. |
15/03/2315 March 2023 | Cancellation of shares. Statement of capital on 2023-03-08 |
15/03/2315 March 2023 | Purchase of own shares. |
28/02/2328 February 2023 | Cancellation of shares. Statement of capital on 2023-02-16 |
14/02/2314 February 2023 | Appointment of Josh Aaron Kaufman as a director on 2023-02-09 |
13/02/2313 February 2023 | Termination of appointment of David Jonathan Cowan as a director on 2023-02-09 |
13/02/2313 February 2023 | Appointment of Bertrand De Leusse as a director on 2023-02-09 |
02/02/232 February 2023 | Purchase of own shares. |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Resolutions |
27/01/2327 January 2023 | Confirmation statement made on 2022-12-22 with updates |
23/12/2223 December 2022 | Cancellation of shares. Statement of capital on 2022-12-15 |
21/12/2221 December 2022 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 2022-12-21 |
29/11/2229 November 2022 | Group of companies' accounts made up to 2021-12-31 |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
10/02/2210 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
31/01/2231 January 2022 | Statement of capital following an allotment of shares on 2021-12-21 |
31/01/2231 January 2022 | Statement of capital following an allotment of shares on 2021-12-20 |
11/01/2211 January 2022 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Springpark House Basing View Basingstoke Hampshire RG21 4HG on 2022-01-11 |
11/01/2211 January 2022 | Director's details changed for Mr Aqil Sohail on 2022-01-11 |
10/01/2210 January 2022 | Termination of appointment of Vistra Cosec Limited as a secretary on 2021-12-21 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-22 with updates |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
11/11/2111 November 2021 | Statement of capital following an allotment of shares on 2021-11-04 |
11/11/2111 November 2021 | Statement of capital following an allotment of shares on 2021-11-04 |
15/10/2115 October 2021 | Statement of capital following an allotment of shares on 2021-08-03 |
15/10/2115 October 2021 | Statement of capital following an allotment of shares on 2021-08-03 |
15/07/2115 July 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REYNIR GRÉTARSSON |
15/07/2115 July 2021 | Notification of Reynir Grétarsson as a person with significant control on 2021-03-05 |
22/04/2122 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR AQUIL SOHAIL / 05/03/2021 |
26/03/2126 March 2021 | CONSOLIDATION 05/03/21 |
26/03/2126 March 2021 | ADOPT ARTICLES 05/03/2021 |
22/03/2122 March 2021 | ARTICLES OF ASSOCIATION |
16/03/2116 March 2021 | DIRECTOR APPOINTED MR AQUIL SOHAIL |
16/03/2116 March 2021 | 05/03/21 STATEMENT OF CAPITAL EUR 0.1 |
16/03/2116 March 2021 | 05/03/21 STATEMENT OF CAPITAL EUR 8286865.8 |
16/03/2116 March 2021 | DIRECTOR APPOINTED MR ERIK NOBEL |
16/03/2116 March 2021 | DIRECTOR APPOINTED MR MUNTHER ISMAIL |
16/03/2116 March 2021 | DIRECTOR APPOINTED MR MICHAEL WEINBERG |
16/03/2116 March 2021 | DIRECTOR APPOINTED MR HÁKON STEFÁNSSON |
16/03/2116 March 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID WOLMER |
16/03/2116 March 2021 | DIRECTOR APPOINTED MR PAUL RANDALL |
16/03/2116 March 2021 | DIRECTOR APPOINTED MR REYNIR GRÉTARSSON |
09/03/219 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130965560001 |
25/01/2125 January 2021 | COMPANY NAME CHANGED COMPASS BIDCO LIMITED CERTIFICATE ISSUED ON 25/01/21 |
22/12/2022 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company