SHEPHERD COMPELLO LTD

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

19/01/2419 January 2024 Change of details for Shepherd Global Limited as a person with significant control on 2018-12-06

View Document

16/01/2416 January 2024 Change of details for Shepherd Global Limited as a person with significant control on 2018-12-06

View Document

30/09/2330 September 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Registered office address changed from 55 Gracechurch Street London EC3V 0EE to 88 Leadenhall Street London EC3A 3BP on 2023-04-13

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/05/204 May 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY AMBER WORSEY

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR LOUIS MORGAN

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR DALE HENDRIX

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

09/03/189 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR DUNCAN DAVID MCCLURE FISHER

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES O'BRIEN

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY JAMES O'BRIEN

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MRS AMBER ELLEN WORSEY

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

01/07/161 July 2016 SECRETARY APPOINTED MR JAMES CHARLES O'BRIEN

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY DUGGAN

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUGGAN

View Document

04/05/164 May 2016 AUDITOR'S RESIGNATION

View Document

27/04/1627 April 2016 AUDITOR'S RESIGNATION

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE ALEXANDER

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR JAMES CHARLES O'BRIEN

View Document

18/03/1618 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DUGGAN / 01/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY TAMARA SHEPHERD / 01/03/2016

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DUGGAN / 01/03/2016

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/05/1515 May 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MRS MELANIE MAY YVONNE ALEXANDER

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR LOUIS GREGG MORGAN

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR DALE BROOKS HENDRIX

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 44 BROADWAY STRATFORD LONDON E15 1XH

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ECK

View Document

13/11/1413 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1413 November 2014 COMPANY NAME CHANGED EPG INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 13/11/14

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHEPHERD / 26/06/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHEPHERD / 01/11/2013

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DUGGAN / 01/11/2013

View Document

09/04/149 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM YE OLD ALMSHOUSES COPPICE ROW THEYDON BOIS EPPING CM16 7DS ENGLAND

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR TIMOTHY DUGGAN

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM LLOYD'S BUILDING GALLERY 4 12 LEADENHALL STREET LONDON EC3V 1LP

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/02/144 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/144 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 34335

View Document

29/05/1329 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES GLASS

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MS HOLLY SHEPHERD

View Document

14/11/1214 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/07/123 July 2012 03/07/12 STATEMENT OF CAPITAL GBP 44995

View Document

26/06/1226 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1224 May 2012 SECRETARY APPOINTED TIMOTHY DUGGAN

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY JEFFREY DOLTON

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DOLTON

View Document

10/04/1210 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL ECK / 21/03/2011

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/03/1122 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SPEERS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR RAJ RUPAL

View Document

04/04/094 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHEPHERD / 20/06/2007

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM LLOYD'S BUILDING 4TH GALLERY 12 LEADENHALL STREET LONDON EC3V 1LP

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 NC INC ALREADY ADJUSTED 27/06/07

View Document

13/07/0713 July 2007 £ NC 1000/1000000 27/0

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: BANKSIDE HOUSE 107/112 LEADENHALL STREET LONDON EC3A 4AH

View Document

12/09/0612 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 AUDITOR'S RESIGNATION

View Document

18/03/0518 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

27/10/0327 October 2003 NC INC ALREADY ADJUSTED 08/10/03

View Document

27/10/0327 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0327 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 COMPANY NAME CHANGED EPG INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 11/06/03

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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