Background WavePink WaveYellow Wave

COMPRE CORPORATE MEMBER 2 LIMITED (12169534)

COMPRE CORPORATE MEMBER 2 LIMITED (12169534) is an active UK company. incorporated on 22 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. COMPRE CORPORATE MEMBER 2 LIMITED has been registered for 6 years. Current directors include HAWKINS, Simon William, MITHA, Zameer Ashakali, PATRICK, Ian William James.

Company Number
12169534
Status
active
Type
ltd
Incorporated
22 August 2019
Age
6 years
Address
5th Floor 2 Seething Lane, London, EC3N 4AT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HAWKINS, Simon William, MITHA, Zameer Ashakali, PATRICK, Ian William James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPRE CORPORATE MEMBER 2 LIMITED

COMPRE CORPORATE MEMBER 2 LIMITED is an active company incorporated on 22 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. COMPRE CORPORATE MEMBER 2 LIMITED was registered 6 years ago.(SIC: 65120)

Status

active

Active since 6 years ago

Company No

12169534

LTD Company

Age

6 Years

Incorporated 22 August 2019

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 23 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

APOLLO NO.12 LIMITED
From: 22 August 2019To: 22 October 2021
Contact
Address

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

Previous Addresses

5th Floor 70 Gracechurch Street London EC3V 0XL United Kingdom
From: 22 August 2019To: 22 October 2021
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Dec 19
Loan Secured
Nov 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 28 Aug 2019

HAWKINS, Simon William

Active
2 Seething Lane, LondonEC3N 4AT
Born August 1976
Director
Appointed 12 Oct 2021

MITHA, Zameer Ashakali

Active
2 Seething Lane, LondonEC3N 4AT
Born May 1982
Director
Appointed 17 Feb 2026

PATRICK, Ian William James

Active
2 Seething Lane, LondonEC3N 4AT
Born May 1967
Director
Appointed 12 Oct 2021

GRAY, Andrew Jon

Resigned
Bishopsgate, LondonEC2N 3AQ
Born November 1974
Director
Appointed 22 Aug 2019
Resigned 12 Oct 2021

MACDIARMID, James David

Resigned
Bishopsgate, LondonEC2N 3AQ
Born November 1971
Director
Appointed 22 Aug 2019
Resigned 12 Oct 2021

MARGETTS, Robert John

Resigned
2 Seething Lane, LondonEC3N 4AT
Born December 1978
Director
Appointed 12 Oct 2021
Resigned 15 Jul 2022

TREGIDGA, Constance Rose

Resigned
2 Seething Lane, LondonEC3N 4AT
Born October 1982
Director
Appointed 04 Oct 2022
Resigned 27 Jan 2026

WHITE, Simon Andrew Charles

Resigned
Bishopsgate, LondonEC2N 3AQ
Born January 1968
Director
Appointed 22 Aug 2019
Resigned 12 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
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 12 Oct 2021
LondonEC2N 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2019
Ceased 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 October 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
1 October 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 August 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Incorporation Company
22 August 2019
NEWINCIncorporation