Burley
Hampshire
BH24 4DE
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(6 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2012(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | First Names House Victoria Road Douglas Isle Of Man IM2 4DF |
Director Name | Mr John Michael Watterson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Secretary Name | Elizabeth Patricia Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Howe Road Onchan Douglas Isle Of Man IM3 2BA |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 August 2004) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Secretary Name | Mr John Michael Watterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 January 2001) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Secretary Name | Mrs Elaine Joyce Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 November 2005) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Birchleigh House Hillberry Road Onchan Isle Of Man IM3 4EU |
Director Name | Mrs Elaine Joyce Higgins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2007) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Birchleigh House Hillberry Road Onchan Isle Of Man IM3 4EU |
Secretary Name | Charles Gary Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ballacallum Cottage Lhen Bridge The Lhen Andreas IM7 3EP |
Director Name | Karen Rachel Harris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2012) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Larchwood Clay Head Road Baldrine Isle Of Man IM4 6DH |
Director Name | Ms Soledad Garcia Jimenez |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 2018(21 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 45 Monmouth Street London WC2H 9DG |
Website | fntc.com |
---|
Registered Address | 4th Floor 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Castle Hill (Nominees) Limited 50.00% Ordinary |
---|---|
1 at £1 | First Names Holdings (Isle Of Man) Limited 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
19 November 2020 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 19 November 2020 (1 page) |
19 November 2020 | Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ United Kingdom to 4th Floor 3 More London Riverside London SE1 2AQ on 19 November 2020 (1 page) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
22 May 2019 | Termination of appointment of Soledad Garcia Jimenez as a director on 13 May 2019 (1 page) |
25 March 2019 | Resolutions
|
19 November 2018 | Appointment of Soledad Garcia Jimenez as a director on 31 October 2018 (2 pages) |
12 November 2018 | Appointment of Fntc (Secretaries) Limited as a secretary on 31 October 2018 (2 pages) |
12 November 2018 | Termination of appointment of Charles Gary Hepburn as a secretary on 31 October 2018 (1 page) |
20 August 2018 | Director's details changed for Mrs. Brigit Scott on 20 August 2018 (2 pages) |
26 July 2018 | Notification of a person with significant control statement (2 pages) |
25 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
25 July 2018 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page) |
25 July 2018 | Cessation of Quadrangle Trustee Company as a person with significant control on 18 July 2018 (1 page) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
20 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
20 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Quadrangle Trustee Company as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Lj Capital Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Lj Capital Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Quadrangle Trustee Company as a person with significant control on 6 April 2016 (1 page) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
28 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
28 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
28 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Appointment of Mrs. Brigit Scott as a director (3 pages) |
14 March 2013 | Termination of appointment of Karen Harris as a director (2 pages) |
14 March 2013 | Appointment of Mrs. Brigit Scott as a director (3 pages) |
14 March 2013 | Termination of appointment of Karen Harris as a director (2 pages) |
6 February 2013 | Company name changed I.F.G. investments LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Company name changed I.F.G. investments LIMITED\certificate issued on 06/02/13
|
4 February 2013 | Change of name notice (2 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Change of name notice (2 pages) |
4 February 2013 | Resolutions
|
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Secretary's details changed for Charles Gary Hepburn on 16 December 2011 (2 pages) |
25 June 2012 | Secretary's details changed for Charles Gary Hepburn on 16 December 2011 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 January 2012 | Secretary's details changed for Charles Gary Hepburn on 16 December 2011 (3 pages) |
18 January 2012 | Secretary's details changed for Charles Gary Hepburn on 16 December 2011 (3 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr. Declan Thomas Kenny on 24 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr. Declan Thomas Kenny on 24 June 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
21 October 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (5 pages) |
15 November 2007 | New director appointed (4 pages) |
15 November 2007 | New director appointed (4 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
11 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
14 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
14 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | New secretary appointed (1 page) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
9 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
13 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
13 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
31 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
31 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
3 April 2003 | New director appointed (1 page) |
3 April 2003 | New director appointed (1 page) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
12 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page) |
26 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
11 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
14 April 2001 | New director appointed (3 pages) |
14 April 2001 | New director appointed (3 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
22 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page) |
7 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
12 March 1999 | Full accounts made up to 31 December 1997 (7 pages) |
12 March 1999 | Full accounts made up to 31 December 1997 (7 pages) |
5 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
9 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
11 August 1997 | Registered office changed on 11/08/97 from: 79 college road harrow middlesex (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 79 college road harrow middlesex (1 page) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
18 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
18 July 1997 | Director resigned (1 page) |
24 June 1997 | Incorporation (28 pages) |
24 June 1997 | Incorporation (28 pages) |