COMPACTGTL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 7PY

Company number 05808040
Status Active
Incorporation Date 5 May 2006
Company Type Private Limited Company
Address 21 UPPER BROOK STREET, LONDON, UNITED KINGDOM, W1K 7PY
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Termination of appointment of Stephen Michael Ziff as a director on 15 March 2017; Registered office address changed from Windrush Court, Suite I Abingdon Business Park Abingdon Oxfordshire OX14 1SY to 21 Upper Brook Street London W1K 7PY on 16 January 2017. The most likely internet sites of COMPACTGTL LIMITED are www.compactgtl.co.uk, and www.compactgtl.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Compactgtl Limited is a Private Limited Company. The company registration number is 05808040. Compactgtl Limited has been working since 05 May 2006. The present status of the company is Active. The registered address of Compactgtl Limited is 21 Upper Brook Street London United Kingdom W1k 7py. . JAMESTOWN INVESTMENTS LIMITED is a Secretary of the company. ASGAROV, Anar is a Director of the company. BUCKLEY, Edmund James Aldous is a Director of the company. COLLER, Jeremy Joseph is a Director of the company. HAYWARD, Anthony Bryan is a Director of the company. HUSEYNLI, Fuad is a Director of the company. RAEIN, Mohammad Reza is a Director of the company. Secretary ROPER, Philip has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AGG, Philip James has been resigned. Director BADRELDIN, Admin Khaled, Dr has been resigned. Director BAXTER, Iain Kenneth has been resigned. Director BUTLER, Nicholas Jones has been resigned. Director FORSTER, Ralph Nicholas has been resigned. Director GAY, Nicholas Hugo has been resigned. Director HOPPER, Christopher Thurstan, Dr has been resigned. Director KROK PASZKOWSKI, Andrew Robert has been resigned. Director MORTIER, Denis Jean Daniel has been resigned. Director RAAFAT, Sherif has been resigned. Director RAHIMOV, Farhad has been resigned. Director RICHES, Peter has been resigned. Director RICHES, Peter has been resigned. Director WILLIAMSON, David Simon has been resigned. Director WOODALL, Mark Ian Bruce has been resigned. Director ZIFF, Stephen Michael has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
JAMESTOWN INVESTMENTS LIMITED
Appointed Date: 06 October 2006

Director
ASGAROV, Anar
Appointed Date: 22 July 2014
48 years old

Director
BUCKLEY, Edmund James Aldous
Appointed Date: 20 February 2014
47 years old

Director
COLLER, Jeremy Joseph
Appointed Date: 08 June 2007
67 years old

Director
HAYWARD, Anthony Bryan
Appointed Date: 05 March 2013
68 years old

Director
HUSEYNLI, Fuad
Appointed Date: 22 July 2014
49 years old

Director
RAEIN, Mohammad Reza
Appointed Date: 09 December 2015
62 years old

Resigned Directors

Secretary
ROPER, Philip
Resigned: 06 October 2006
Appointed Date: 05 May 2006

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 2006
Appointed Date: 05 May 2006

Director
AGG, Philip James
Resigned: 06 May 2008
Appointed Date: 05 May 2006
60 years old

Director
BADRELDIN, Admin Khaled, Dr
Resigned: 07 October 2015
Appointed Date: 22 July 2014
65 years old

Director
BAXTER, Iain Kenneth
Resigned: 22 July 2014
Appointed Date: 01 September 2013
60 years old

Director
BUTLER, Nicholas Jones
Resigned: 17 February 2014
Appointed Date: 21 October 2010
70 years old

Director
FORSTER, Ralph Nicholas
Resigned: 04 February 2014
Appointed Date: 05 May 2006
81 years old

Director
GAY, Nicholas Hugo
Resigned: 03 February 2014
Appointed Date: 05 February 2007
70 years old

Director
HOPPER, Christopher Thurstan, Dr
Resigned: 22 June 2008
Appointed Date: 23 February 2007
73 years old

Director
KROK PASZKOWSKI, Andrew Robert
Resigned: 01 October 2009
Appointed Date: 05 May 2006
69 years old

Director
MORTIER, Denis Jean Daniel
Resigned: 07 July 2008
Appointed Date: 08 June 2007
83 years old

Director
RAAFAT, Sherif
Resigned: 11 February 2014
Appointed Date: 23 May 2007
79 years old

Director
RAHIMOV, Farhad
Resigned: 07 December 2015
Appointed Date: 22 July 2014
46 years old

Director
RICHES, Peter
Resigned: 22 July 2014
Appointed Date: 08 July 2009
74 years old

Director
RICHES, Peter
Resigned: 11 March 2009
Appointed Date: 05 May 2006
74 years old

Director
WILLIAMSON, David Simon
Resigned: 04 February 2014
Appointed Date: 01 October 2009
67 years old

Director
WOODALL, Mark Ian Bruce
Resigned: 15 February 2014
Appointed Date: 23 March 2010
63 years old

Director
ZIFF, Stephen Michael
Resigned: 15 March 2017
Appointed Date: 10 July 2008
51 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 05 May 2006
Appointed Date: 05 May 2006

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 2006
Appointed Date: 05 May 2006

Persons With Significant Control

Mr. Fuad Huseynli
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Sima Baghirova
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jeremy Joseph Coller
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

COMPACTGTL LIMITED Events

16 May 2017
Confirmation statement made on 5 May 2017 with updates
30 Mar 2017
Termination of appointment of Stephen Michael Ziff as a director on 15 March 2017
16 Jan 2017
Registered office address changed from Windrush Court, Suite I Abingdon Business Park Abingdon Oxfordshire OX14 1SY to 21 Upper Brook Street London W1K 7PY on 16 January 2017
21 Dec 2016
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 7,554.53
  • USD 57,886,857.68

21 Dec 2016
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 7,184.53
  • USD 57,886,857.68

...
... and 169 more events
10 May 2006
New director appointed
10 May 2006
Secretary resigned
10 May 2006
New secretary appointed
10 May 2006
New director appointed
05 May 2006
Incorporation

COMPACTGTL LIMITED Charges

9 August 2013
Charge code 0580 8040 0004
Delivered: 20 August 2013
Status: Satisfied on 4 February 2014
Persons entitled: Coller International Partners Iv Limited ("Security Agent")
Description: Contains fixed charge…
14 December 2012
Security deed
Delivered: 21 December 2012
Status: Satisfied on 20 August 2013
Persons entitled: Coller International Partners Iv Limited
Description: By way of first fixed charge all designated intellectual…
1 October 2007
Deed of deposit
Delivered: 6 October 2007
Status: Satisfied on 27 March 2014
Persons entitled: Standard Life Assurance Limited
Description: All interest from time to time standing to the credit of an…
4 December 2006
Debenture
Delivered: 19 December 2006
Status: Satisfied on 3 January 2008
Persons entitled: Accentus PLC
Description: Fixed and floating charge over the undertaking and all…