Background WavePink WaveYellow Wave

COMPASS UK TOPCO LIMITED (13096556)

COMPASS UK TOPCO LIMITED (13096556) is an active UK company. incorporated on 22 December 2020. with registered office in Eastleigh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMPASS UK TOPCO LIMITED has been registered for 5 years. Current directors include DE LEUSSE, Bertrand, DYER, Ragnar Pall, HANRAHAN, William and 4 others.

Company Number
13096556
Status
active
Type
ltd
Incorporated
22 December 2020
Age
5 years
Address
Highfield Court Tollgate, Eastleigh, SO53 3TY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE LEUSSE, Bertrand, DYER, Ragnar Pall, HANRAHAN, William, KAUFMAN, Josh Aaron, NOBEL, Erik, SAHA, Satrajit, STEFÁNSSON, Hákon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS UK TOPCO LIMITED

COMPASS UK TOPCO LIMITED is an active company incorporated on 22 December 2020 with the registered office located in Eastleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMPASS UK TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13096556

LTD Company

Age

5 Years

Incorporated 22 December 2020

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 22 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

COMPASS BIDCO LIMITED
From: 22 December 2020To: 25 January 2021
Contact
Address

Highfield Court Tollgate Chandler's Ford Eastleigh, SO53 3TY,

Previous Addresses

Springpark House Basing View Basingstoke Hampshire RG21 4HG United Kingdom
From: 11 January 2022To: 21 December 2022
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 22 December 2020To: 11 January 2022
Timeline

61 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Share Issue
Mar 21
New Owner
Jul 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Capital Reduction
Dec 22
Share Buyback
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Capital Reduction
Feb 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Funding Round
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Capital Reduction
Jul 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Capital Reduction
Dec 23
Share Buyback
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Capital Reduction
Mar 24
Share Buyback
Apr 24
Funding Round
Jun 24
Director Left
Aug 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Share Buyback
Jan 25
Capital Reduction
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Capital Update
Jul 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
37
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

DE LEUSSE, Bertrand

Active
Tollgate, EastleighSO53 3TY
Born February 1975
Director
Appointed 09 Feb 2023

DYER, Ragnar Pall

Active
Tollgate, EastleighSO53 3TY
Born March 1977
Director
Appointed 27 Jun 2023

HANRAHAN, William

Active
Tollgate, EastleighSO53 3TY
Born September 1992
Director
Appointed 17 Jan 2025

KAUFMAN, Josh Aaron

Active
Tollgate, EastleighSO53 3TY
Born April 1981
Director
Appointed 09 Feb 2023

NOBEL, Erik

Active
Tollgate, EastleighSO53 3TY
Born May 1979
Director
Appointed 05 Mar 2021

SAHA, Satrajit

Active
Tollgate, EastleighSO53 3TY
Born January 1974
Director
Appointed 23 Jan 2024

STEFÁNSSON, Hákon

Active
Tollgate, EastleighSO53 3TY
Born July 1972
Director
Appointed 05 Mar 2021

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 22 Dec 2020
Resigned 21 Dec 2021

COWAN, David Jonathan

Resigned
25 St. James's Street, LondonSW1A 1HJ
Born September 1978
Director
Appointed 22 Dec 2020
Resigned 09 Feb 2023

GRÉTARSSON, Reynir

Resigned
Tollgate, EastleighSO53 3TY
Born December 1972
Director
Appointed 05 Mar 2021
Resigned 27 Jun 2023

ISMAIL, Munther

Resigned
Tollgate, EastleighSO53 3TY
Born February 1988
Director
Appointed 05 Mar 2021
Resigned 05 Aug 2024

RANDALL, Paul

Resigned
Tollgate, EastleighSO53 3TY
Born May 1965
Director
Appointed 05 Mar 2021
Resigned 23 Jan 2024

SOHAIL, Aqil

Resigned
Tollgate, EastleighSO53 3TY
Born November 1987
Director
Appointed 05 Mar 2021
Resigned 17 Jan 2025

WEINBERG, Michael

Resigned
Tollgate, EastleighSO53 3TY
Born May 1970
Director
Appointed 05 Mar 2021
Resigned 16 Oct 2025

WOLMER, David

Resigned
25 St. James's Street, LondonSW1A 1HJ
Born April 1976
Director
Appointed 22 Dec 2020
Resigned 05 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Reynir Grétarsson

Active
Tollgate, EastleighSO53 3TY
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2021

Ms Lauren Leichtman

Ceased
25 St. James's Street, LondonSW1A 1HJ
Born November 1949

Nature of Control

Significant influence or control
Notified 22 Dec 2020
Ceased 31 May 2025

Mr Arthur Levine

Ceased
25 St. James's Street, LondonSW1A 1HJ
Born September 1951

Nature of Control

Significant influence or control
Notified 22 Dec 2020
Ceased 31 May 2025
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 July 2025
SH19Statement of Capital
Legacy
14 July 2025
OC138OC138
Certificate Capital Reduction Issued Capital
14 July 2025
CERT15CERT15
Resolution
20 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Capital Cancellation Shares
20 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2025
SH03Return of Purchase of Own Shares
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
3 December 2024
MAMA
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Capital Cancellation Shares
6 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
26 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 March 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
31 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 August 2023
SH06Cancellation of Shares
Capital Cancellation Shares
27 July 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares
24 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 February 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
2 February 2023
SH03Return of Purchase of Own Shares
Resolution
30 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
23 December 2022
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 November 2022
AAAnnual Accounts
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 July 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Capital Alter Shares Consolidation
26 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
26 March 2021
RESOLUTIONSResolutions
Memorandum Articles
22 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
22 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Resolution
25 January 2021
RESOLUTIONSResolutions
Incorporation Company
22 December 2020
NEWINCIncorporation