London
SW15 1PL
Director Name | Dr Alan Gray Rutherford |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2007(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing West Wing Stelling Hall, Newton Stocksfield Northumberland NE43 7UR |
Secretary Name | Mrs Inga Hutchison |
---|---|
Status | Current |
Appointed | 01 July 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Darpen House 3 Water Lane 3rd Floor Richmond TW9 1TJ |
Director Name | Mr Maurice Gerard Doyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 April 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darpen House Water Lane Richmond TW9 1TJ |
Director Name | Mark William Eames |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darpen House Water Lane Richmond TW9 1TJ |
Director Name | Mr Philip John Jenkins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darpen House Water Lane Richmond TW9 1TJ |
Director Name | Mr Rudolfo Ruiz |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 April 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Darpen House Water Lane Richmond TW9 1TJ |
Director Name | Mr Phillip Edward Frank Blundell |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(23 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Darpen House 3 Water Lane London TW9 1TJ |
Director Name | Mr John Reppert Glaser |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a High Park Road Kew Surrey TW9 4BH |
Secretary Name | Amy Lynn Englehardt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a High Park Road Kew Surrey TW9 4BH |
Director Name | Robert Andrew Millar |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2008) |
Role | Managing Director |
Correspondence Address | 25 Hamilton Road London W4 1AL |
Director Name | Jean Marc Lambert |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 April 2022) |
Role | Supply Chain & Manufacturing Director |
Country of Residence | France |
Correspondence Address | 267 Route De Meyrin 1267 Meyrin Switzerland |
Director Name | Hector Ortiz |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 April 2022) |
Role | Vp - Business Development |
Country of Residence | United States |
Correspondence Address | 2701 Le Jeune Road Coral Gables Florida 33134 United States |
Secretary Name | Mrs Inga Hutchison |
---|---|
Status | Resigned |
Appointed | 01 June 2016(16 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 9 Power Road, Chiswick Studios Power Road London W4 5PY |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | compassboxwhisky.com |
---|---|
Email address | [email protected] |
Telephone | 020 89950899 |
Telephone region | London |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1.1k at £1 | Bacardi Martini 49.88% Ordinary B |
---|---|
737 at £1 | John Reppert Glaser 34.65% Ordinary A |
49 at £1 | Dr Alan Gray Rutherford 2.30% Ordinary A |
45 at £1 | Robert Andrew Millar 2.12% Ordinary A |
44 at £1 | Gloria Glaser 2.07% Ordinary A |
44 at £1 | Jonathan Paul Norman Driver 2.07% Ordinary A |
36 at £1 | Trustees Of Ann O. Englehardt Trust 1.69% Ordinary A |
25 at £1 | Alexander Driver 1.18% Ordinary A |
25 at £1 | Georgia Driver 1.18% Ordinary A |
20 at £1 | Mr Jonathan David James Downey 0.94% Ordinary A |
20 at £1 | Ms Riannon Walsh 0.94% Ordinary A |
10 at £1 | Kari Englehardt & C. Brooks 0.47% Ordinary A |
10 at £1 | Mr Martyn Oliver Boultwood 0.47% Ordinary A |
1 at £1 | Bacardi Martini 0.05% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,119,713 |
Cash | £295,679 |
Current Liabilities | £577,501 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
4 January 2023 | Delivered on: 10 January 2023 Persons entitled: Clydesdale Bank PLC (Trading as Both Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
20 December 2022 | Delivered on: 22 December 2022 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2022 | Delivered on: 22 December 2022 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: N/A. Outstanding |
28 August 2014 | Delivered on: 5 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
21 November 2003 | Delivered on: 28 November 2003 Satisfied on: 27 March 2014 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the agreement dated 15 october 2003. Particulars: Other debts and non-vesting debts. Fully Satisfied |
1 March 2021 | Resolutions
|
---|---|
8 January 2021 | Confirmation statement made on 27 November 2020 with updates (8 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (7 pages) |
25 September 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
7 June 2019 | Statement of capital following an allotment of shares on 9 May 2019
|
26 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with updates (6 pages) |
13 March 2018 | Second filing of a statement of capital following an allotment of shares on 24 February 2017
|
29 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
5 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
5 May 2017 | Termination of appointment of Inga Hutchison as a secretary on 1 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Inga Hutchison as a secretary on 1 May 2017 (1 page) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (10 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (10 pages) |
18 November 2016 | Resolutions
|
18 November 2016 | Resolutions
|
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
2 June 2016 | Secretary's details changed for Mr Chris Richard Maybin on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mrs Inga Hutchison as a secretary on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of a secretary (1 page) |
2 June 2016 | Appointment of Mrs Inga Hutchison as a secretary on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of a secretary (1 page) |
2 June 2016 | Secretary's details changed for Mr Chris Richard Maybin on 1 June 2016 (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
14 April 2016 | Resolutions
|
14 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Appointment of Mr Chris Richard Maybin as a secretary on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr Chris Richard Maybin as a secretary on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr Chris Richard Maybin as a secretary on 1 July 2015 (2 pages) |
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
17 September 2014 | Appointment of Jean Marc Lambert as a director on 1 September 2014 (3 pages) |
17 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2014 | Appointment of Jean Marc Lambert as a director on 1 September 2014 (3 pages) |
17 September 2014 | Statement of company's objects (2 pages) |
17 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Statement of company's objects (2 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
17 September 2014 | Appointment of Hector Ortiz as a director on 1 September 2014 (3 pages) |
17 September 2014 | Appointment of Jean Marc Lambert as a director on 1 September 2014 (3 pages) |
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Appointment of Hector Ortiz as a director on 1 September 2014 (3 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Appointment of Hector Ortiz as a director on 1 September 2014 (3 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
5 September 2014 | Registration of charge SC2051930002, created on 28 August 2014 (19 pages) |
5 September 2014 | Registration of charge SC2051930002, created on 28 August 2014 (19 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
27 March 2014 | Satisfaction of charge 1 in full (1 page) |
27 March 2014 | Satisfaction of charge 1 in full (1 page) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh Midlothian EH3 6QN on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh Midlothian EH3 6QN on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh Midlothian EH3 6QN on 4 March 2014 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Current accounting period shortened from 31 December 2013 to 31 March 2013 (3 pages) |
14 March 2013 | Current accounting period shortened from 31 December 2013 to 31 March 2013 (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Director's details changed for John Reppert Glaser on 30 October 2010 (3 pages) |
27 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Director's details changed for John Reppert Glaser on 30 October 2010 (3 pages) |
18 June 2010 | Director's details changed for Mr Jonathan Paul Norman Driver on 17 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Jonathan Paul Norman Driver on 17 March 2010 (2 pages) |
18 June 2010 | Director's details changed for John Reppert Glaser on 17 March 2010 (2 pages) |
18 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Director's details changed for John Reppert Glaser on 17 March 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
27 November 2009 | Director's details changed for John Reppert Glaser on 13 October 2009 (3 pages) |
27 November 2009 | Director's details changed for John Reppert Glaser on 13 October 2009 (3 pages) |
16 April 2009 | Return made up to 17/03/09; full list of members (7 pages) |
16 April 2009 | Appointment terminated secretary amy englehardt (1 page) |
16 April 2009 | Return made up to 17/03/09; full list of members (7 pages) |
16 April 2009 | Appointment terminated secretary amy englehardt (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 May 2008 | Return made up to 17/03/08; change of members
|
14 May 2008 | Return made up to 17/03/08; change of members
|
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Nc inc already adjusted 21/05/07 (2 pages) |
15 June 2007 | Ad 24/05/07-24/05/07 £ si 178@1=178 £ ic 1333/1511 (2 pages) |
15 June 2007 | Ad 24/05/07-24/05/07 £ si 178@1=178 £ ic 1333/1511 (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Nc inc already adjusted 21/05/07 (2 pages) |
13 April 2007 | Return made up to 17/03/07; full list of members
|
13 April 2007 | Return made up to 17/03/07; full list of members
|
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 June 2006 | Ad 16/05/06--------- £ si 333@1=333 £ ic 1000/1333 (3 pages) |
2 June 2006 | Ad 16/05/06--------- £ si 333@1=333 £ ic 1000/1333 (3 pages) |
17 May 2006 | Memorandum and Articles of Association (14 pages) |
17 May 2006 | Memorandum and Articles of Association (14 pages) |
8 May 2006 | £ nc 1000/1333 26/04/06 (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | £ nc 1000/1333 26/04/06 (1 page) |
13 April 2006 | Return made up to 17/03/06; full list of members (10 pages) |
13 April 2006 | Return made up to 17/03/06; full list of members (10 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
19 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
8 December 2004 | Ad 17/11/04--------- £ si 57@1=57 £ ic 943/1000 (2 pages) |
8 December 2004 | Ad 17/11/04--------- £ si 57@1=57 £ ic 943/1000 (2 pages) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
9 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 September 2004 | Ad 31/12/03--------- £ si 20@1 (2 pages) |
9 September 2004 | Ad 31/12/03--------- £ si 20@1 (2 pages) |
5 August 2004 | Ad 30/04/03-01/05/03 £ si 83@1 (3 pages) |
5 August 2004 | Ad 30/04/03-01/05/03 £ si 83@1 (3 pages) |
22 April 2004 | Return made up to 17/03/04; full list of members (9 pages) |
22 April 2004 | Return made up to 17/03/04; full list of members (9 pages) |
28 November 2003 | Partic of mort/charge * (10 pages) |
28 November 2003 | Partic of mort/charge * (10 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
2 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 April 2003 | Return made up to 17/03/03; full list of members
|
10 April 2003 | Return made up to 17/03/03; full list of members
|
4 March 2003 | Ad 12/12/02--------- £ si 839@1=839 £ ic 1/840 (3 pages) |
4 March 2003 | Ad 12/12/02--------- £ si 839@1=839 £ ic 1/840 (3 pages) |
17 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
17 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
18 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
11 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
11 January 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
11 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
11 January 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
11 September 2001 | Company name changed compass box unexpected and delic ious tasting grace whisky limite d\certificate issued on 11/09/01 (2 pages) |
11 September 2001 | Company name changed compass box unexpected and delic ious tasting grace whisky limite d\certificate issued on 11/09/01 (2 pages) |
20 April 2001 | Return made up to 17/03/01; full list of members
|
20 April 2001 | Return made up to 17/03/01; full list of members
|
31 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
31 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Incorporation (15 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Incorporation (15 pages) |