Background WavePink WaveYellow Wave

COMPRE HOLDINGS LIMITED (02579785)

COMPRE HOLDINGS LIMITED (02579785) is an active UK company. incorporated on 5 February 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. COMPRE HOLDINGS LIMITED has been registered for 35 years. Current directors include HAWKINS, Simon William, LAWSON, Mark Alistair, PATRICK, Ian William James.

Company Number
02579785
Status
active
Type
ltd
Incorporated
5 February 1991
Age
35 years
Address
5th Floor 2 Seething Lane, London, EC3N 4AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HAWKINS, Simon William, LAWSON, Mark Alistair, PATRICK, Ian William James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPRE HOLDINGS LIMITED

COMPRE HOLDINGS LIMITED is an active company incorporated on 5 February 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. COMPRE HOLDINGS LIMITED was registered 35 years ago.(SIC: 64205)

Status

active

Active since 35 years ago

Company No

02579785

LTD Company

Age

35 Years

Incorporated 5 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

CHARCO 299 LIMITED
From: 5 February 1991To: 2 May 1991
Contact
Address

5th Floor 2 Seething Lane London, EC3N 4AT,

Previous Addresses

C/O 4th Floor St Clare House 30-33 Minories London EC3N 1DD
From: 17 May 2011To: 1 July 2020
110 Fenchurch Street 7Th Floor London EC3M 5JT
From: 5 February 1991To: 17 May 2011
Timeline

22 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Nov 11
Director Joined
Jan 15
Director Left
Oct 15
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 22
Director Left
May 24
Director Joined
May 24
Director Left
Nov 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HAWKINS, Simon William

Active
2 Seething Lane, LondonEC3N 4AT
Born August 1976
Director
Appointed 09 Jan 2019

LAWSON, Mark Alistair

Active
2 Seething Lane, LondonEC3N 4AT
Born May 1978
Director
Appointed 14 Jun 2017

PATRICK, Ian William James

Active
2 Seething Lane, LondonEC3N 4AT
Born May 1967
Director
Appointed 28 Apr 2021

DAVIES, Kenneth Harold

Resigned
20 Ferndown, SurbitonKT6 4RY
Secretary
Appointed 19 Jun 1991
Resigned 06 Feb 1995

GARWOOD, Graham James

Resigned
76 Fairview Avenue, BrentwoodCM13 1NS
Secretary
Appointed 30 Nov 2005
Resigned 01 Jul 2011

STEER, Nicholas John

Resigned
60 Camlet Way, St AlbansAL3 4TL
Secretary
Appointed 06 Feb 1995
Resigned 30 Nov 2005

BAYSHILL SECRETARIES LIMITED

Resigned
Killowen House, Cheltenham
Corporate nominee secretary
Appointed 05 Feb 1991
Resigned 19 Jun 1991

BRIDGER, William Angus

Resigned
2 Seething Lane, LondonEC3N 4AT
Born January 1968
Director
Appointed 19 Jan 2011
Resigned 14 May 2024

DAVIES, Kenneth Harold

Resigned
20 Ferndown, SurbitonKT6 4RY
Born April 1956
Director
Appointed 19 Jun 1991
Resigned 28 Feb 2011

HODGKINSON, Garry James

Resigned
40 Holland Way, BromleyBR2 7DN
Born June 1957
Director
Appointed 19 Jun 1991
Resigned 30 Apr 1998

IACOVIDES, Eleni

Resigned
2 Seething Lane, LondonEC3N 4AT
Born December 1965
Director
Appointed 28 Apr 2021
Resigned 08 Apr 2022

LABES, Hubertus Walther, Doctor

Resigned
2 Seething Lane, LondonEC3N 4AT
Born November 1961
Director
Appointed 16 Dec 2014
Resigned 28 Apr 2021

MATSON, Paul Dominic

Resigned
30-33 Minories, LondonEC3N 1DD
Born January 1966
Director
Appointed 14 Jun 2017
Resigned 28 Jan 2019

SINGH, Charles Wesley

Resigned
30-33 Minories, LondonEC3N 1DD
Born August 1964
Director
Appointed 27 Sept 2011
Resigned 25 Sept 2015

SINKO, Mikko Martti

Resigned
A 13, Helsinki00260
Born January 1945
Director
Appointed N/A
Resigned 28 Feb 2011

STEER, Nicholas John

Resigned
2 Seething Lane, LondonEC3N 4AT
Born March 1958
Director
Appointed 19 Jun 1991
Resigned 28 Apr 2021

WILLIAMS, Rhydian

Resigned
2 Seething Lane, LondonEC3N 4AT
Born October 1960
Director
Appointed 19 Jan 2011
Resigned 28 Apr 2021

ZISARUK, Jonathan

Resigned
2 Seething Lane, LondonEC3N 4AT
Born July 1980
Director
Appointed 13 May 2024
Resigned 07 Nov 2025

BAYSHILL SECRETARIES LIMITED

Resigned
Killowen House, Cheltenham
Corporate nominee director
Appointed 05 Feb 1991
Resigned 19 Jun 1991

Persons with significant control

1

2 Seething Lane, LondonEC3N 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
23 December 2020
RP04PSC05RP04PSC05
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Legacy
11 March 2011
MG01MG01
Legacy
11 March 2011
MG01MG01
Notice Restriction On Company Articles
3 March 2011
CC01CC01
Capital Variation Of Rights Attached To Shares
3 March 2011
SH10Notice of Particulars of Variation
Statement Of Companys Objects
3 March 2011
CC04CC04
Resolution
3 March 2011
RESOLUTIONSResolutions
Resolution
3 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
15 July 2009
AAAnnual Accounts
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Resolution
22 January 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Auditors Resignation Company
8 December 2006
AUDAUD
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
11 May 2005
287Change of Registered Office
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
19 July 2004
AAAnnual Accounts
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 September 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Resolution
24 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 September 2001
AAAnnual Accounts
Legacy
2 May 2001
403aParticulars of Charge Subject to s859A
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 September 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 September 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1998
AAAnnual Accounts
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1995
AAAnnual Accounts
Legacy
23 February 1995
288288
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 September 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 September 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Legacy
9 August 1991
288288
Legacy
25 July 1991
224224
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
88(2)R88(2)R
Legacy
25 June 1991
287Change of Registered Office
Legacy
9 May 1991
123Notice of Increase in Nominal Capital
Resolution
2 May 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 1991
NEWINCIncorporation