COMPASS UK TOPCO LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewStatement of capital on 2025-07-14

View Document

14/07/2514 July 2025 New

View Document

14/07/2514 July 2025 NewCertificate of reduction of issued capital

View Document

20/06/2520 June 2025 NewResolutions

View Document

26/01/2526 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

21/01/2521 January 2025 Appointment of Mr William Hanrahan as a director on 2025-01-17

View Document

21/01/2521 January 2025 Termination of appointment of Aqil Sohail as a director on 2025-01-17

View Document

20/01/2520 January 2025 Cancellation of shares. Statement of capital on 2024-11-15

View Document

17/01/2517 January 2025 Purchase of own shares.

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Resolutions

View Document

15/10/2415 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Termination of appointment of Munther Ismail as a director on 2024-08-05

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

26/04/2426 April 2024 Purchase of own shares.

View Document

26/03/2426 March 2024 Cancellation of shares. Statement of capital on 2024-03-15

View Document

07/02/247 February 2024 Termination of appointment of Paul Randall as a director on 2024-01-23

View Document

06/02/246 February 2024 Appointment of Satrajit Saha as a director on 2024-01-23

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

12/01/2412 January 2024 Purchase of own shares.

View Document

28/12/2328 December 2023 Cancellation of shares. Statement of capital on 2023-12-14

View Document

17/11/2317 November 2023 Purchase of own shares.

View Document

06/11/236 November 2023 Cancellation of shares. Statement of capital on 2023-10-26

View Document

24/10/2324 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Purchase of own shares.

View Document

21/08/2321 August 2023 Purchase of own shares.

View Document

09/08/239 August 2023 Cancellation of shares. Statement of capital on 2023-08-04

View Document

27/07/2327 July 2023 Cancellation of shares. Statement of capital on 2023-07-25

View Document

17/07/2317 July 2023 Termination of appointment of Reynir Grétarsson as a director on 2023-06-27

View Document

17/07/2317 July 2023 Appointment of Mr Ragnar Pall Dyer as a director on 2023-06-27

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

24/03/2324 March 2023 Purchase of own shares.

View Document

15/03/2315 March 2023 Cancellation of shares. Statement of capital on 2023-03-08

View Document

15/03/2315 March 2023 Purchase of own shares.

View Document

28/02/2328 February 2023 Cancellation of shares. Statement of capital on 2023-02-16

View Document

14/02/2314 February 2023 Appointment of Josh Aaron Kaufman as a director on 2023-02-09

View Document

13/02/2313 February 2023 Termination of appointment of David Jonathan Cowan as a director on 2023-02-09

View Document

13/02/2313 February 2023 Appointment of Bertrand De Leusse as a director on 2023-02-09

View Document

02/02/232 February 2023 Purchase of own shares.

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

23/12/2223 December 2022 Cancellation of shares. Statement of capital on 2022-12-15

View Document

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

View Document

29/11/2229 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

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

View Document

11/01/2211 January 2022 Director's details changed for Mr Aqil Sohail on 2022-01-11

View Document

10/01/2210 January 2022 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-12-21

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-08-03

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-08-03

View Document

15/07/2115 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REYNIR GRÉTARSSON

View Document

15/07/2115 July 2021 Notification of Reynir Grétarsson as a person with significant control on 2021-03-05

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AQUIL SOHAIL / 05/03/2021

View Document

26/03/2126 March 2021 CONSOLIDATION 05/03/21

View Document

26/03/2126 March 2021 ADOPT ARTICLES 05/03/2021

View Document

22/03/2122 March 2021 ARTICLES OF ASSOCIATION

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR AQUIL SOHAIL

View Document

16/03/2116 March 2021 05/03/21 STATEMENT OF CAPITAL EUR 0.1

View Document

16/03/2116 March 2021 05/03/21 STATEMENT OF CAPITAL EUR 8286865.8

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR ERIK NOBEL

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR MUNTHER ISMAIL

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR MICHAEL WEINBERG

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR HÁKON STEFÁNSSON

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID WOLMER

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR PAUL RANDALL

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR REYNIR GRÉTARSSON

View Document

09/03/219 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130965560001

View Document

25/01/2125 January 2021 COMPANY NAME CHANGED COMPASS BIDCO LIMITED CERTIFICATE ISSUED ON 25/01/21

View Document

22/12/2022 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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