Background WavePink WaveYellow Wave

COMPOUND MANAGEMENT (UK) LIMITED (07566142)

COMPOUND MANAGEMENT (UK) LIMITED (07566142) is an active UK company. incorporated on 16 March 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. COMPOUND MANAGEMENT (UK) LIMITED has been registered for 15 years. Current directors include MAKADIA, Arvind Kacharalal, MORRIS, James William.

Company Number
07566142
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
23 Beaumont Mews, London, W1G 6EN
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
MAKADIA, Arvind Kacharalal, MORRIS, James William
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPOUND MANAGEMENT (UK) LIMITED

COMPOUND MANAGEMENT (UK) LIMITED is an active company incorporated on 16 March 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. COMPOUND MANAGEMENT (UK) LIMITED was registered 15 years ago.(SIC: 66300)

Status

active

Active since 15 years ago

Company No

07566142

LTD Company

Age

15 Years

Incorporated 16 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

23 Beaumont Mews First Floor London, W1G 6EN,

Previous Addresses

2nd Floor 47 Marylebone Lane London W1U 2NT United Kingdom
From: 12 March 2018To: 4 May 2021
3rd Floor, Watson House 54 Baker Street London W1U 7BU
From: 18 March 2015To: 12 March 2018
4Th Floor 54 Baker Street London W1U 7BU
From: 16 March 2011To: 18 March 2015
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Jul 13
Director Joined
May 14
Loan Cleared
Jan 17
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MAKADIA, Arvind Kacharalal

Active
Beaumont Mews, LondonW1G 6EN
Born June 1962
Director
Appointed 23 Nov 2023

MORRIS, James William

Active
Beaumont Mews, LondonW1G 6EN
Born December 1961
Director
Appointed 01 Sept 2013

BELLINGAN, Graydon Philip

Resigned
Floor 54, LondonW1U 7BU
Born September 1969
Director
Appointed 16 Mar 2011
Resigned 30 Apr 2013

BRADSHAW, Andrew Philip

Resigned
The Malthouse, Henley On ThamesRG9 2BP
Born May 1967
Director
Appointed 16 Mar 2011
Resigned 23 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mr James William Morris

Active
Beaumont Mews, LondonW1G 6EN
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2023

Mr Andrew Philip Bradshaw

Ceased
Beaumont Mews, LondonW1G 6EN
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2017
Ceased 23 Nov 2023
Baker Street, LondonW1U 7BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
17 May 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Legacy
12 February 2013
MG01MG01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
30 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2011
NEWINCIncorporation