Shepherd Compello Ltd LONDON


Founded in 2003, Shepherd Compello, classified under reg no. 04695072 is an active company. Currently registered at 88 Leadenhall Street EC3A 3BP, London the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2014/11/13 Shepherd Compello Ltd is no longer carrying the name Epg Insurance Services.

The firm has 4 directors, namely David S., Duncan M. and Holly S. and others. Of them, John S. has been with the company the longest, being appointed on 30 July 2003 and David S. has been with the company for the least time - from 31 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shepherd Compello Ltd Address / Contact

Office Address 88 Leadenhall Street
Town London
Post code EC3A 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04695072
Date of Incorporation Wed, 12th Mar 2003
Industry Activities of insurance agents and brokers
Industry Non-life insurance
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

David S.

Position: Director

Appointed: 31 May 2022

Duncan M.

Position: Director

Appointed: 28 November 2017

Holly S.

Position: Director

Appointed: 01 March 2013

John S.

Position: Director

Appointed: 30 July 2003

Amber W.

Position: Secretary

Appointed: 28 July 2017

Resigned: 20 January 2020

James O.

Position: Secretary

Appointed: 09 June 2016

Resigned: 28 July 2017

James O.

Position: Director

Appointed: 04 April 2016

Resigned: 28 July 2017

Melanie A.

Position: Director

Appointed: 04 February 2015

Resigned: 31 March 2016

Dale H.

Position: Director

Appointed: 13 November 2014

Resigned: 06 December 2018

Louis M.

Position: Director

Appointed: 13 November 2014

Resigned: 06 December 2018

Timothy D.

Position: Director

Appointed: 14 February 2014

Resigned: 09 June 2016

Timothy D.

Position: Secretary

Appointed: 30 March 2012

Resigned: 09 June 2016

John S.

Position: Director

Appointed: 06 June 2006

Resigned: 30 June 2009

Raj R.

Position: Director

Appointed: 06 June 2006

Resigned: 30 June 2009

Andrew H.

Position: Director

Appointed: 30 July 2003

Resigned: 05 June 2006

Jeffrey D.

Position: Director

Appointed: 30 July 2003

Resigned: 30 March 2012

Jeffrey D.

Position: Secretary

Appointed: 30 July 2003

Resigned: 30 March 2012

Andrew S.

Position: Director

Appointed: 30 July 2003

Resigned: 05 June 2006

Charles G.

Position: Director

Appointed: 10 June 2003

Resigned: 26 November 2012

William E.

Position: Director

Appointed: 10 June 2003

Resigned: 13 November 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 March 2003

Resigned: 12 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2003

Resigned: 12 March 2003

Chalfen Secretaries Limited

Position: Corporate Secretary

Appointed: 12 March 2003

Resigned: 08 October 2003

Chalfen Nominees Limited

Position: Corporate Director

Appointed: 12 March 2003

Resigned: 08 October 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Shepherd Global Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shepherd Global Limited

88 Leadenhall Street, London, EC3A 3BP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08601855
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Epg Insurance Services November 13, 2014
Epg Insurance Brokers June 11, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 30th, September 2023
Free Download (34 pages)

Company search