About

Registered Number: 06917133
Date of Incorporation: 27/05/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Riverbank House, Swan Lane, London, EC4R 3TT,

 

Based in London, Compound Photonics Group Ltd was established in 2009. There are 7 directors listed for this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Richard 30 June 2020 - 1
PASSON, Edmund 30 June 2020 - 1
FAULKNER, Mark 01 June 2010 25 October 2016 1
LIND, Robert Clarence, Dr 25 August 2010 12 July 2016 1
MULVEY, Boyd Douglas 27 May 2009 10 August 2010 1
WONG, Yiwan 11 March 2019 13 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MILES, Siobhan 16 August 2010 07 April 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
CS01 - N/A 30 June 2020
TM01 - Termination of appointment of director 18 June 2020
TM01 - Termination of appointment of director 20 March 2020
MR04 - N/A 12 March 2020
MR04 - N/A 12 March 2020
RP04CS01 - N/A 06 February 2020
SH01 - Return of Allotment of shares 10 January 2020
RESOLUTIONS - N/A 09 January 2020
AA - Annual Accounts 06 October 2019
PSC01 - N/A 04 October 2019
PSC01 - N/A 04 October 2019
PSC01 - N/A 04 October 2019
SH01 - Return of Allotment of shares 30 August 2019
CS01 - N/A 19 June 2019
SH01 - Return of Allotment of shares 17 June 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
RESOLUTIONS - N/A 21 February 2019
SH01 - Return of Allotment of shares 21 February 2019
AA - Annual Accounts 20 February 2019
SH01 - Return of Allotment of shares 18 January 2019
CS01 - N/A 20 July 2018
SH01 - Return of Allotment of shares 27 June 2018
SH01 - Return of Allotment of shares 27 June 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
SH01 - Return of Allotment of shares 02 February 2018
AA - Annual Accounts 08 January 2018
RP04AP01 - N/A 28 December 2017
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 21 November 2017
SH01 - Return of Allotment of shares 16 November 2017
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 05 September 2017
SH01 - Return of Allotment of shares 11 August 2017
SH01 - Return of Allotment of shares 11 August 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 04 May 2017
SH01 - Return of Allotment of shares 31 March 2017
AA - Annual Accounts 09 February 2017
SH01 - Return of Allotment of shares 25 January 2017
SH01 - Return of Allotment of shares 25 January 2017
SH01 - Return of Allotment of shares 25 January 2017
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 16 November 2016
SH01 - Return of Allotment of shares 04 November 2016
TM01 - Termination of appointment of director 31 October 2016
SH01 - Return of Allotment of shares 22 September 2016
AP01 - Appointment of director 09 September 2016
TM01 - Termination of appointment of director 09 September 2016
AR01 - Annual Return 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 15 July 2016
TM01 - Termination of appointment of director 18 April 2016
SH01 - Return of Allotment of shares 18 April 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 16 November 2015
SH01 - Return of Allotment of shares 08 October 2015
AR01 - Annual Return 31 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2015
RESOLUTIONS - N/A 08 June 2015
RESOLUTIONS - N/A 08 June 2015
RESOLUTIONS - N/A 08 June 2015
RESOLUTIONS - N/A 08 June 2015
RESOLUTIONS - N/A 08 June 2015
RESOLUTIONS - N/A 08 June 2015
RESOLUTIONS - N/A 08 June 2015
SH01 - Return of Allotment of shares 30 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
AA - Annual Accounts 28 January 2015
DISS40 - Notice of striking-off action discontinued 03 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
SH01 - Return of Allotment of shares 13 March 2014
SH01 - Return of Allotment of shares 13 March 2014
SH01 - Return of Allotment of shares 13 March 2014
SH01 - Return of Allotment of shares 13 March 2014
SH01 - Return of Allotment of shares 13 March 2014
AP01 - Appointment of director 10 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 12 July 2013
SH01 - Return of Allotment of shares 26 June 2013
SH01 - Return of Allotment of shares 26 June 2013
SH01 - Return of Allotment of shares 26 June 2013
SH01 - Return of Allotment of shares 26 June 2013
SH01 - Return of Allotment of shares 21 June 2013
SH08 - Notice of name or other designation of class of shares 14 May 2013
RESOLUTIONS - N/A 07 May 2013
AUD - Auditor's letter of resignation 19 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 13 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 02 January 2012
AAMD - Amended Accounts 02 January 2012
SH01 - Return of Allotment of shares 11 October 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
MG01 - Particulars of a mortgage or charge 28 February 2011
AA - Annual Accounts 25 February 2011
SH01 - Return of Allotment of shares 21 September 2010
SH01 - Return of Allotment of shares 21 September 2010
RESOLUTIONS - N/A 17 September 2010
AP01 - Appointment of director 09 September 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2010
AD01 - Change of registered office address 27 August 2010
AP03 - Appointment of secretary 25 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
TM01 - Termination of appointment of director 12 August 2010
RESOLUTIONS - N/A 13 July 2010
AR01 - Annual Return 01 July 2010
AP01 - Appointment of director 17 June 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
SH01 - Return of Allotment of shares 30 November 2009
SA - Shares agreement 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
RESOLUTIONS - N/A 19 August 2009
RESOLUTIONS - N/A 19 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 August 2009
123 - Notice of increase in nominal capital 19 August 2009
225 - Change of Accounting Reference Date 23 June 2009
NEWINC - New incorporation documents 27 May 2009

Mortgages & Charges

Description Date Status Charge by
Charge over bank accounts 24 February 2011 Fully Satisfied

N/A

Security agreement and charge 25 August 2010 Fully Satisfied

N/A

Company debenture 23 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.