CompanyTrack
C

COMPASS HOLDCO LIMITED

Dissolved Loughborough

Activities of head offices

Activities of head offices
C

COMPASS HOLDCO LIMITED

Activities of head offices

Founded 20 Mar 2012 Dissolved Loughborough, United Kingdom
Activities of head offices
Accounts Submitted 30 Dec 2019
Confirmation Statement Submitted 24 Mar 2020
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE

Credit Report

Discover COMPASS HOLDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 10 resigned
Status
Bernadine Louise GibsonDirectorBritishEngland541 Dec 2012Active
Jamie Alexander WrightDirectorBritishEngland421 Mar 2015Active

Shareholders

Shareholders (2)

Advent Bidco Limited
100.0%
10024 Mar 2020
Advent Bidco Limited
0.0%
024 Mar 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Graphite Capital General Partner Viii Llp

United Kingdom

Active
Notified 1 Dec 2017
Nature of Control
  • Significant Influence Or Control As Firm

Advent Bidco Limited

United Kingdom

Active
Notified 1 Dec 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

August Equity Llp

Ceased 1 Dec 2017

Ceased

Group Structure

Group Structure

GRAPHITE CAPITAL GENERAL PARTNER VIII LLP united kingdom voting rights 75 to 100 percent limited liability partnership
ADVENT BIDCO LIMITED united kingdom appoint/remove directors, significant influence or control as firm
ADVENT MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ADVENT MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ADVENT TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERI BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERI FINCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERI FINCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERI MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERI TOPCO LIMITED united kingdom significant influence or control
COMPASS HOLDCO LIMITED Current Company
COMPASS ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
29 Dec 2020GazetteGazette Dissolved VoluntaryView(1 page)
13 Oct 2020DissolutionDissolution Voluntary Strike Off SuspendedView(1 page)
14 Jul 2020GazetteGazette Notice VoluntaryView(1 page)
2 Jul 2020DissolutionDissolution Application Strike Off CompanyView(1 page)
26 May 2020CapitalCapital Statement Capital Company With Date Currency FigureView(3 pages)
29 Dec 2020 Gazette

Gazette Dissolved Voluntary

13 Oct 2020 Dissolution

Dissolution Voluntary Strike Off Suspended

14 Jul 2020 Gazette

Gazette Notice Voluntary

2 Jul 2020 Dissolution

Dissolution Application Strike Off Company

26 May 2020 Capital

Capital Statement Capital Company With Date Currency Figure

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

4 years ago on 29 Dec 2020

Dissolution Voluntary Strike Off Suspended

5 years ago on 13 Oct 2020

Gazette Notice Voluntary

5 years ago on 14 Jul 2020

Dissolution Application Strike Off Company

5 years ago on 2 Jul 2020

Capital Statement Capital Company With Date Currency Figure

5 years ago on 26 May 2020